London
N1 1BQ
Director Name | Fiona Elizabeth Catherine Cotter-Craig |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 January 2004) |
Role | TV Executive |
Correspondence Address | 5 Ropewalk Mews 118 Middleton Road London E8 4LR |
Secretary Name | Fiona Elizabeth Catherine Cotter-Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 5 Ropewalk Mews 118 Middleton Road London E8 4LR |
Director Name | Darryl John Burton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 March 1999) |
Role | TV Exec |
Correspondence Address | 65 Lavington Road Ealing London W13 9LR |
Director Name | Mr Michael Don Keating |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Waterford Road London SW6 2DR |
Secretary Name | Darryl John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 March 1999) |
Role | TV Exec |
Correspondence Address | 65 Lavington Road Ealing London W13 9LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2001) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Registered Address | 5-7 Anglers Lane London NW5 3DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2003 | Application for striking-off (1 page) |
7 January 2002 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 7-9 swallow street london W1R 8DT (1 page) |
29 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
5 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
24 August 2000 | Return made up to 03/06/00; full list of members (6 pages) |
1 February 2000 | Director resigned (2 pages) |
30 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
30 November 1999 | Resolutions
|
26 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 3RD floor 6 sedley place london W1R 1HG (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Ad 04/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Location of register of members (1 page) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Memorandum and Articles of Association (29 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
26 June 1998 | Company name changed hermbest LIMITED\certificate issued on 29/06/98 (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
3 June 1998 | Incorporation (21 pages) |