Atlantic Wharf 2 Jardine Road
London
E1W 3WF
Director Name | Joseph John Holmes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1999(1 year after company formation) |
Appointment Duration | 24 years, 10 months |
Role | It Recruitment |
Correspondence Address | Flat 1 18 Manchester Street London W1M 5PG |
Secretary Name | Joseph John Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1999(1 year after company formation) |
Appointment Duration | 24 years, 10 months |
Role | It Recruitment |
Correspondence Address | Flat 1 18 Manchester Street London W1M 5PG |
Director Name | Ashley Yardley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 15 Peel Road Orpington Kent BR6 7BJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(2 days after company formation) |
Appointment Duration | 1 year (resigned 15 June 1999) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £35,703 |
Cash | £368 |
Current Liabilities | £444,282 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
13 October 2007 | Dissolved (1 page) |
---|---|
13 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2007 | Liquidators statement of receipts and payments (5 pages) |
21 March 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Appointment of a voluntary liquidator (1 page) |
26 March 2002 | Statement of affairs (6 pages) |
19 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
8 March 2002 | Registered office changed on 08/03/02 from: hill house highgate hill london N19 5UU (1 page) |
8 July 2001 | Director's particulars changed (1 page) |
28 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
8 June 2001 | Return made up to 01/06/00; full list of members (8 pages) |
21 February 2001 | Director resigned (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Ad 17/06/99--------- £ si 20@1=20 £ ic 150/170 (2 pages) |
26 October 1999 | Ad 17/06/99--------- £ si 1@1=1 £ ic 118/119 (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Ad 17/06/99--------- £ si 31@1=31 £ ic 119/150 (2 pages) |
26 October 1999 | Ad 17/06/99--------- £ si 33@1=33 £ ic 170/203 (2 pages) |
27 September 1999 | Ad 17/06/99--------- £ si 31@1=31 £ ic 87/118 (2 pages) |
29 July 1999 | Return made up to 01/06/99; full list of members (5 pages) |
19 July 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
1 July 1999 | Ad 17/06/99--------- £ si 84@1=84 £ ic 2/86 (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Ad 17/06/99--------- £ si 1@1=1 £ ic 86/87 (2 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Resolutions
|
14 November 1998 | Particulars of mortgage/charge (11 pages) |
22 June 1998 | Company name changed finetoll LIMITED\certificate issued on 23/06/98 (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 120 east road london N1 6AA (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | Nc inc already adjusted 03/06/98 (2 pages) |
1 June 1998 | Incorporation (15 pages) |