Aske
Richmond
North Yorkshire
DL10 5HJ
Secretary Name | Mr Martin Howard Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 November 2005) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3 Arlington Green Mill Hill London NW7 1GW |
Secretary Name | Stephen Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bentley Way Stanmore Middlesex HA7 3RR |
Director Name | Stephen Alexander |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1998(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2000) |
Role | Solicitor |
Correspondence Address | 11 Bentley Way Stanmore Middlesex HA7 3RR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 22a Theobalds Road London WC1X 8PF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2005 | Application for striking-off (1 page) |
29 July 2004 | Secretary's particulars changed (1 page) |
28 May 2004 | Return made up to 22/05/04; full list of members (6 pages) |
14 May 2004 | Company name changed seahorse international LIMITED\certificate issued on 14/05/04 (2 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members
|
22 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
27 September 2001 | Return made up to 22/05/01; full list of members
|
29 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
6 July 2000 | Return made up to 22/05/00; full list of members (6 pages) |
8 February 2000 | Director resigned (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
4 February 2000 | Resolutions
|
19 January 2000 | Registered office changed on 19/01/00 from: 1 great cumberland place london W1H 8DQ (2 pages) |
17 January 2000 | New director appointed (2 pages) |
22 November 1999 | Return made up to 22/05/99; full list of members (8 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 31 corsham street london N1 6DR (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
22 May 1998 | Incorporation (19 pages) |