Surbiton
Surrey
KT6 6LA
Director Name | Roger Foster Northage |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Mole Cottage 77 Tilt Road Cobham Surrey KT11 3EZ |
Director Name | Christine Maria O Mahony |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 2nd Floor Flat 114 St Johns Avenue Hampstead London |
Secretary Name | Christine Maria O Mahony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 2nd Floor Flat 114 St Johns Avenue Hampstead London |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2000 | Application for striking-off (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
25 October 1999 | Return made up to 03/09/99; full list of members (9 pages) |
7 July 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 48 portland place london W1N 4AJ (1 page) |
4 March 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
4 March 1999 | Application for reregistration from PLC to private (1 page) |
4 March 1999 | Re-registration of Memorandum and Articles (10 pages) |
4 March 1999 | Resolutions
|
13 January 1999 | Ad 03/09/98--------- £ si 4199@1=4199 £ ic 4201/8400 (2 pages) |
13 January 1999 | Ad 03/09/98--------- £ si 4200@1=4200 £ ic 8400/12600 (2 pages) |
13 January 1999 | Ad 03/09/98--------- £ si 4199@1=4199 £ ic 2/4201 (2 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
3 September 1998 | Incorporation (14 pages) |