236 Dalston Lane
London
E8 1LX
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Stephen Rohan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 171 Brunswick Park Road London N11 1EL |
Secretary Name | Stephen Rohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 171 Brunswick Park Road London N11 1EL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 29 Waterside 44-48 Wharf Road Islington London N1 7SH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £86,356 |
Net Worth | -£10,051 |
Current Liabilities | £10,070 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2003 | Application for striking-off (1 page) |
18 August 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
13 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 March 2002 | Director's particulars changed (1 page) |
8 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 104 islington high street camden passage islington london N1 8EG (1 page) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 51 queen anne street london W1M 0HS (1 page) |
29 January 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
20 November 2000 | Return made up to 28/10/00; full list of members
|
29 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 February 2000 | Return made up to 28/10/99; full list of members
|
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
28 October 1998 | Incorporation (15 pages) |