Hampstead
London
NW3 7PH
Director Name | Kim Alexander Gottlieb |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(6 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Yavington Mead Avington Winchester Hampshire SO21 1DA |
Secretary Name | Mr Edward Azouz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(6 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 September 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | Application for striking-off (1 page) |
8 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
29 March 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
18 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
24 April 2003 | Director's particulars changed (1 page) |
7 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
31 December 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
9 January 2002 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
12 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
28 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full accounts made up to 28 February 2000 (7 pages) |
8 March 2000 | Return made up to 19/02/00; full list of members (8 pages) |
30 September 1999 | Full accounts made up to 28 February 1999 (7 pages) |
23 July 1999 | Particulars of mortgage/charge (6 pages) |
13 March 1999 | Return made up to 19/02/99; full list of members (8 pages) |
16 May 1998 | Particulars of mortgage/charge (7 pages) |
23 April 1998 | Ad 02/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 April 1998 | New director appointed (2 pages) |
5 March 1998 | New secretary appointed;new director appointed (3 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | Director resigned (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 120 east road london N1 6AA (1 page) |
2 March 1998 | Resolutions
|
19 February 1998 | Incorporation (15 pages) |