London
SW3 5QG
Secretary Name | Mrs Veronica Ann Diane Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Oakley Gardens London SW3 5QG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 352 Fulham Road London SW10 9UH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2002 | Return made up to 24/03/02; full list of members
|
21 August 2001 | Registered office changed on 21/08/01 from: 178-202 great portland street london W1N 5TB (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 48 portland place london W1N 4AJ (1 page) |
23 May 1999 | Full accounts made up to 31 March 1999 (3 pages) |
19 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
24 March 1998 | Incorporation (15 pages) |