Hampstead
London
NW3 2JX
Secretary Name | Jeremy Bridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Estelle Road Hampstead London NW3 2JX |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Cindy Michele Sheldrake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Bodycoats Road Chandlers Ford Eastleigh Hampshire SO53 2HB |
Director Name | Brian Guy James Barton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 17 Eghams Wood Road Beaconsfield Buckinghamshire HP9 1JU |
Registered Address | 45-47 Chalk Farm Road Camden Town London NW1 8AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2004 | Application for striking-off (1 page) |
7 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
7 August 2003 | Director resigned (1 page) |
15 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
18 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
17 December 2001 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
13 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 29 February 2000 (7 pages) |
15 August 2000 | Return made up to 04/08/00; full list of members
|
18 October 1999 | Full accounts made up to 28 February 1999 (8 pages) |
17 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
16 March 1999 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
23 February 1999 | Location of debenture register (1 page) |
23 February 1999 | Location of register of members (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
24 August 1998 | Company name changed morscott 18 LIMITED\certificate issued on 25/08/98 (2 pages) |
4 August 1998 | Incorporation (23 pages) |