London
W1C 1BD
Secretary Name | Donald Frank Love |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 May 2006) |
Role | Retired |
Correspondence Address | 25 Rope Street London SE16 7TE |
Director Name | Ian Rowland Paul Green |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Livery Company Clerk |
Correspondence Address | 2 Bolts Hill Castle Camps Cambridge CB1 6TL |
Director Name | Mr Alexander Kinnear |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Wellhouse Road Beckenham Kent BR3 3JR |
Director Name | Sigmund John Shelton |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Esmond Court Thackeray Street London W8 5HB |
Secretary Name | Mr Alexander Kinnear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Wellhouse Road Beckenham Kent BR3 3JR |
Director Name | Michael Henry Davis |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2002) |
Role | Retired |
Correspondence Address | Flat 34 Burghley House Somerset Road Wimbledon Village London SW19 5JB |
Director Name | Mr Karl Hellmuth Kuhnke |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 June 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2003) |
Role | Engineer |
Correspondence Address | Covertside Rotherfield Greys Henley On Thames Oxfordshire RG9 4QJ |
Secretary Name | Ian Rowland Paul Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 September 2001) |
Role | Livery Company Clerk |
Correspondence Address | 2 Bolts Hill Castle Camps Cambridge CB1 6TL |
Secretary Name | Mr Karl Hellmuth Kuhnke |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 September 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | Covertside Rotherfield Greys Henley On Thames Oxfordshire RG9 4QJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Skinners Hall 8 Dowgate Hill London EC4R 2SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16 |
Cash | £2,705 |
Current Liabilities | £11,700 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2005 | Application for striking-off (1 page) |
11 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
30 December 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
8 January 2003 | Director resigned (1 page) |
18 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 03/04/02; full list of members
|
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Secretary resigned;director resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 2 bolts hill castle camps cambridge CB1 6TL (1 page) |
31 August 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
23 May 2001 | Return made up to 03/04/01; full list of members
|
13 February 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 June 1999 | Ad 17/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 April 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |