165 The Broadway Wimbledon
London
SW19 1NE
Director Name | Mr Brian Hamilton Kent |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 308 Highland House 165 The Broadway Wimbledon London SW19 1NE |
Director Name | George Alexander Davidson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 April 1999) |
Role | Fund Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Colin Ernest Davies |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Director Name | John Gibson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | Shaws Farm Bellingham Northumberland NE48 2JU |
Director Name | Mr Angus Warwick Penman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 April 1999) |
Role | Fund Advisor |
Country of Residence | England |
Correspondence Address | 7 Red Anchor Close Old Church Street Chelsea London SW3 5DW |
Secretary Name | John Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | Shaws Farm Bellingham Northumberland NE48 2JU |
Director Name | Mr Christopher George Scott |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 120 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Director Name | Mr Robert Jerome Boland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Manchester Road Macclesfield Cheshire SK10 2EH |
Secretary Name | Mr Christopher George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 120 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Suite 308 Highland House 165 The Broadway Wimbledon London SW19 1NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
1000 at £1 | Hallmark Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Application to strike the company off the register (3 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 June 2012 | Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
27 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
27 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Director's details changed for Mr Brian Hamilton Kent on 31 May 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Brian Hamilton Kent on 31 May 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Andrew Joseph Fox on 31 May 2011 (1 page) |
14 July 2011 | Secretary's details changed for Andrew Joseph Fox on 31 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 17 Deer Park Road Wimbledon London SW19 3XJ Uk on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 17 Deer Park Road Wimbledon London SW19 3XJ Uk on 18 May 2011 (1 page) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from parkgate works 17 deer park road merton london SW19 3XJ (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from parkgate works 17 deer park road merton london SW19 3XJ (1 page) |
29 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
29 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
23 October 2008 | Appointment terminated director christopher scott (1 page) |
23 October 2008 | Appointment Terminated Director christopher scott (1 page) |
10 October 2008 | Director appointed brian hamilton kent (2 pages) |
10 October 2008 | Director appointed brian hamilton kent (2 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
19 September 2008 | Accounts made up to 31 December 2007 (8 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
27 September 2007 | Accounts made up to 31 December 2006 (8 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
5 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
14 June 2007 | Accounts made up to 31 December 2005 (8 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
20 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
17 November 2005 | Location of register of members (1 page) |
17 November 2005 | Location of register of members (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
11 October 2005 | Accounts made up to 31 December 2004 (8 pages) |
11 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (7 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (7 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
3 August 2004 | Return made up to 17/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 17/06/04; full list of members (7 pages) |
7 February 2004 | Resolutions
|
7 February 2004 | Resolutions
|
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
30 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
30 December 2003 | Full accounts made up to 30 June 2002 (7 pages) |
30 December 2003 | Full accounts made up to 30 June 2002 (7 pages) |
30 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: shaws farm bellingham northumberland NE48 2JU (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: shaws farm bellingham northumberland NE48 2JU (1 page) |
12 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
12 August 2003 | Return made up to 17/06/03; full list of members
|
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
30 October 2002 | Full accounts made up to 30 June 2001 (8 pages) |
30 October 2002 | Full accounts made up to 30 June 2001 (8 pages) |
24 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members
|
20 June 2001 | Registered office changed on 20/06/01 from: 2C swinegate court east york YO1 8AJ (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 2C swinegate court east york YO1 8AJ (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
17 November 2000 | Full accounts made up to 30 June 1999 (20 pages) |
17 November 2000 | Full accounts made up to 30 June 1999 (20 pages) |
9 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
9 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
24 March 2000 | Particulars of mortgage/charge (9 pages) |
24 March 2000 | Particulars of mortgage/charge (9 pages) |
3 December 1999 | Return made up to 30/06/99; full list of members (6 pages) |
3 December 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
7 October 1998 | Particulars of mortgage/charge (13 pages) |
7 October 1998 | Particulars of mortgage/charge (13 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
28 September 1998 | Company name changed preludevale LIMITED\certificate issued on 29/09/98 (2 pages) |
28 September 1998 | Company name changed preludevale LIMITED\certificate issued on 29/09/98 (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 83 leonard street london EC2A 4QS (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 83 leonard street london EC2A 4QS (1 page) |
24 September 1998 | Location of register of directors' interests (1 page) |
24 September 1998 | Location of register of directors' interests (1 page) |
24 September 1998 | Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 September 1998 | Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 June 1998 | Incorporation (10 pages) |