100 Palace Road
London
Sw2
Director Name | Mr Michael Nicholas Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 August 2003) |
Role | Publisher |
Correspondence Address | Hosey Rigge House Hosey Hill Westerham Kent TN16 1TA |
Secretary Name | Ian Michael Port |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 174 Fishpool Street S. Albans Hertfordshire AL3 4SB |
Director Name | Ian James Sewell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 August 2003) |
Role | Production Director |
Correspondence Address | 102 Broom Park Teddington Middlesex TW11 9RR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 151 Marylebone Road London NW1 5QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,000 |
Gross Profit | £1,000 |
Net Worth | -£396,000 |
Current Liabilities | £450,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Voluntary strike-off action has been suspended (1 page) |
14 October 2002 | Application for striking-off (1 page) |
9 August 2002 | Auditor's resignation (2 pages) |
25 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
12 November 2001 | Secretary's particulars changed (1 page) |
4 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
25 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 June 2000 | Return made up to 04/03/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 June 1999 | Return made up to 04/03/99; full list of members (6 pages) |
10 May 1999 | New director appointed (2 pages) |
19 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 March 1998 | Incorporation (15 pages) |