Page Street
Mill Hill
London
NW7 2BG
Secretary Name | Suzanne Patricia Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | 16 Ashdale Grove Stanmore Middlesex HA7 3SB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2001 | Application for striking-off (1 page) |
19 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
3 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
22 September 1999 | Return made up to 23/07/99; full list of members (7 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 120 east road london N1 6AA (1 page) |
23 July 1998 | Incorporation (15 pages) |