Stanmore
Middlesex
HA7 4SG
Secretary Name | Mr Paul Simon Belsman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(4 days after company formation) |
Appointment Duration | 7 years (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a The Warren Radlett Hertfordshire WD7 7DX |
Director Name | Mr Paul Simon Belsman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16a The Warren Radlett Hertfordshire WD7 7DX |
Director Name | Mr Jacob Julian Synett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Stables Pinnacle Place, Green Lane Stanmore Middlesex HA7 3AA |
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 | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2004 | Application for striking-off (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members
|
3 December 2003 | Director's particulars changed (1 page) |
9 May 2003 | Return made up to 03/04/03; full list of members
|
13 April 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
11 April 2002 | Return made up to 03/04/02; full list of members
|
26 March 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
17 April 2001 | Return made up to 03/04/01; full list of members
|
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 December 2000 | Company name changed stanhope woodford insurance serv ices LIMITED\certificate issued on 29/12/00 (2 pages) |
20 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (3 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
11 June 1999 | Resolutions
|
12 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
6 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
22 April 1998 | Company name changed hendriks france LIMITED\certificate issued on 23/04/98 (2 pages) |
15 April 1998 | Company name changed highcove LIMITED\certificate issued on 16/04/98 (2 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | £ nc 1000/50000 07/04/98 (2 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: 120 east road london N1 6AA (1 page) |