Surbiton
Surrey
KT6 6LA
Director Name | Roger Foster Northage |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 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 | 12 October 1998(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 2nd Floor Flat 114 St Johns Avenue Hampstead London |
Secretary Name | Christine Maria O Mahony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 2nd Floor Flat 114 St Johns Avenue Hampstead London |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2001 | Application for striking-off (1 page) |
23 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
19 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 48 portland place london W1N 4AJ (1 page) |
25 May 1999 | Location of register of members (1 page) |
16 March 1999 | Ad 05/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
27 October 1998 | Company name changed axiom financial management servi ces LIMITED\certificate issued on 28/10/98 (2 pages) |
12 October 1998 | Incorporation (16 pages) |