London
NW8 0PD
Secretary Name | Mark Simon Mishon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BY |
Director Name | Andre Fattal |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 days after company formation) |
Appointment Duration | 2 months (resigned 03 August 1998) |
Role | Property |
Correspondence Address | 31 Redesdale Street London SW3 4BL |
Secretary Name | Mr Paul Simon Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 days after company formation) |
Appointment Duration | 2 months (resigned 03 August 1998) |
Role | Property |
Country of Residence | England |
Correspondence Address | 28 Marlborough Place London NW8 0PD |
Secretary Name | Andre Fattal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 31 Redesdale Street London SW3 4BL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,000 |
Gross Profit | £5,000 |
Net Worth | £2,156 |
Cash | £2,244 |
Current Liabilities | £588 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2005 | Application for striking-off (1 page) |
28 October 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
29 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
16 February 2005 | Return made up to 27/05/04; full list of members (6 pages) |
21 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
22 December 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
17 December 2003 | Secretary's particulars changed (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
23 November 2001 | Full accounts made up to 31 May 2001 (10 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Particulars of mortgage/charge (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
12 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
7 July 2001 | Director's particulars changed (1 page) |
22 March 2001 | Particulars of mortgage/charge (7 pages) |
22 March 2001 | Particulars of mortgage/charge (7 pages) |
9 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
12 January 2001 | Company name changed parkfield industrial estates lim ited\certificate issued on 12/01/01 (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (1 page) |
20 July 2000 | Return made up to 27/05/00; full list of members (7 pages) |
14 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
22 June 1999 | Return made up to 27/05/99; full list of members (7 pages) |
10 September 1998 | S-div 03/08/98 (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Particulars of mortgage/charge (11 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Resolutions
|
12 August 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
5 June 1998 | Company name changed bidcove LIMITED\certificate issued on 08/06/98 (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 120 east road london N1 6AA (1 page) |
4 June 1998 | Resolutions
|
27 May 1998 | Incorporation (15 pages) |