Hampstead
London
NW3 5DB
Director Name | M David Ali Rock |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 August 2001) |
Role | Student |
Country of Residence | England |
Correspondence Address | 5 Vane Close London NW3 5UN |
Director Name | Bernard Cordell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 August 2001) |
Role | Solicitor |
Correspondence Address | 33 Cumbrian Gardens London NW2 1EB |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | M David Ali Rock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2000) |
Role | Student |
Country of Residence | England |
Correspondence Address | 5 Vane Close London NW3 5UN |
Registered Address | 16a Daleham Mews London NW3 5DB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2001 | Voluntary strike-off action has been suspended (1 page) |
5 February 2001 | Application for striking-off (1 page) |
8 January 2001 | Accounts for a small company made up to 31 January 2000 (3 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 13/01/00; full list of members
|
4 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
15 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
20 February 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
13 January 1998 | Incorporation (21 pages) |