London
SW19 5HN
Secretary Name | Mr Kenneth Raymond Salter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38a Upwood Road Lee London SE12 8AD |
Secretary Name | Laura Bernadette Conn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Burghley Road London SW19 5HN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Farley Court Allsop Place London NW1 5LG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,292 |
Cash | £15,459 |
Current Liabilities | £17,384 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 December 2003 | Return made up to 02/10/03; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 September 2002 | Return made up to 02/10/02; full list of members (6 pages) |
2 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
6 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
20 July 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
11 November 1997 | Company name changed millenium corporate hospitality LIMITED\certificate issued on 12/11/97 (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
2 October 1997 | Incorporation (15 pages) |