London
N8 7RE
Director Name | Spencer James Thursfield |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 1 Theed Street London SE1 8ST |
Secretary Name | Spencer James Thursfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Theed Street London SE1 8ST |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 September 2003 | Dissolved (1 page) |
---|---|
2 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Liquidators statement of receipts and payments (6 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
22 April 1999 | Appointment of a voluntary liquidator (1 page) |
22 April 1999 | Resolutions
|
22 April 1999 | Statement of affairs (7 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: 3 bedford row london WC1R 4BU (1 page) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Return made up to 10/10/98; full list of members
|
30 December 1997 | New director appointed (4 pages) |
10 November 1997 | Ad 10/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 November 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
10 October 1997 | Incorporation (15 pages) |