Radlett
Hertfordshire
WD7 8BE
Secretary Name | Simon Russell Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | 12 Links Drive Radlett Hertfordshire WD7 8BE |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Director Name | Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 January 2000) |
Role | Chartered Surveyor |
Correspondence Address | Flat 77 Huntsmore House 35 Pembroke Road London W8 6LZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 18 Queen Anne Street London W1M 0HB |
---|---|
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 |
Cash | £2 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2001 | Application for striking-off (1 page) |
4 March 2000 | Director resigned (1 page) |
25 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
7 June 1999 | Return made up to 21/05/99; full list of members (8 pages) |
19 April 1999 | New director appointed (3 pages) |
25 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (4 pages) |
13 July 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (3 pages) |
9 June 1998 | New secretary appointed;new director appointed (3 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 120 east road london N1 6AA (1 page) |
1 June 1998 | Resolutions
|
21 May 1998 | Incorporation (15 pages) |