London
Greater London
SW1W 8JH
Director Name | Stephen Delia |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | Chettle House Chettle Blandford Forum Dorset DT11 8DB |
Director Name | Mr Edward John Hardy |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 October 2001) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond Park Road London SW14 8JT |
Secretary Name | Mr Michael Thomas Patrick Coyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 October 2001) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 24 Graham Terrace London Greater London SW1W 8JH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 17 Beauchamp Place Knightsbridge London SW3 1NQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,323 |
Gross Profit | £6,804 |
Net Worth | -£3,319 |
Cash | £1,951 |
Current Liabilities | £6,887 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2001 | Application for striking-off (1 page) |
18 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
1 June 1999 | Return made up to 06/03/99; full list of members (8 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
19 August 1998 | Location of register of members (1 page) |
19 August 1998 | Ad 09/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
19 March 1998 | Company name changed hickbell LIMITED\certificate issued on 20/03/98 (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
6 March 1998 | Incorporation (21 pages) |