Chalk Farm
London
NW1 8BD
Director Name | Mr John Lloyd Reiss |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St George's Terrace London NW1 8XH |
Secretary Name | Mr John Lloyd Reiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St George's Terrace London NW1 8XH |
Director Name | Annie Moore |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Film & Television Producer |
Correspondence Address | 45 Muswell Road London N10 2BS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Iron Bridge House 3 Bridge Approach London NW1 8BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£263 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2006 | Application for striking-off (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
1 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
28 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
9 March 2001 | Director resigned (1 page) |
10 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 September 2000 | Return made up to 25/09/00; full list of members (7 pages) |
8 October 1999 | Return made up to 25/09/99; no change of members (6 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 October 1998 | Return made up to 25/09/98; full list of members
|
20 November 1997 | Resolutions
|
20 November 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
7 October 1997 | New director appointed (3 pages) |
7 October 1997 | New director appointed (3 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New secretary appointed;new director appointed (3 pages) |
7 October 1997 | Secretary resigned (1 page) |
25 September 1997 | Incorporation (17 pages) |