Hampstead
London
NW3 7PH
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1997(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1997(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | John Robert Black |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cavendish Avenue St Johns Wood London NW8 9JD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 18 Queen Anne Street London W1M 0HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2001 | Application for striking-off (1 page) |
23 November 2000 | Accounts made up to 31 March 2000 (7 pages) |
14 September 2000 | Return made up to 26/08/00; full list of members (8 pages) |
21 April 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director resigned (1 page) |
7 October 1999 | Accounts made up to 31 March 1999 (7 pages) |
31 August 1999 | Return made up to 26/08/99; full list of members (9 pages) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
19 October 1998 | Accounts made up to 31 March 1998 (7 pages) |
1 September 1998 | Return made up to 26/08/98; full list of members (9 pages) |
5 November 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (7 pages) |
10 October 1997 | New director appointed (3 pages) |
10 October 1997 | New director appointed (3 pages) |
10 October 1997 | New director appointed (3 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Registered office changed on 22/09/97 from: 120 east road london N1 6AA (1 page) |
26 August 1997 | Incorporation (15 pages) |