London
E14 3GF
Secretary Name | Susan Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 102 Wilmington Gardens Barking Essex IG11 9TU |
Secretary Name | Mr Anil Rai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Gayton Road Hampstead London NW3 1TY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£38,004 |
Current Liabilities | £38,368 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2005 | Application for striking-off (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 June 2004 | Return made up to 02/04/04; full list of members (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 May 2002 | Director's particulars changed (1 page) |
11 April 2002 | Return made up to 02/04/02; full list of members (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
13 April 2001 | Return made up to 02/04/01; full list of members (5 pages) |
14 December 2000 | Amended accounts made up to 30 April 1999 (3 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 July 2000 | Return made up to 02/04/00; full list of members (6 pages) |
12 July 2000 | New secretary appointed (2 pages) |
24 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
8 March 2000 | Secretary resigned (1 page) |
10 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 December 1999 | Return made up to 02/04/99; full list of members (6 pages) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
2 April 1998 | Incorporation (15 pages) |