Craven Arms
Shropshire
SY7 8HR
Wales
Director Name | Aaron Chi Ko Lo |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1601 Citicorp Centre 18 Whitfield Street Causeway Bay Foreign Hong Kong |
Director Name | Dr Peter James Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 27 Hyde Park Gardens London W2 2LZ |
Secretary Name | Nicholas John Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Horderley Craven Arms Shropshire SY7 8HR Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£98,617 |
Cash | £2,996 |
Current Liabilities | £101,708 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2004 | Application for striking-off (1 page) |
6 August 2003 | Return made up to 22/07/03; full list of members
|
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
8 August 2001 | Return made up to 22/07/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
1 August 2000 | Return made up to 22/07/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 August 1999 | Return made up to 22/07/99; full list of members (7 pages) |
25 August 1998 | Ad 22/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New director appointed (2 pages) |
22 July 1998 | Incorporation (15 pages) |