144 Totteridge Lane
London
N20 8JJ
Director Name | Lindsey Margaret Brown |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Middle Road Harrow On The Hill Middlesex HA2 0HL |
Director Name | Mr Victor George Foster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Bankside Close Bexley Kent DA5 2HE |
Director Name | Miss Susan Jane Hobden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Merchandising Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Pickers Green Lindfield West Sussex RH16 2BT |
Director Name | Garry Tweedale Hogarth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Manor Barnet Lane London N20 8AS |
Secretary Name | Mr Victor George Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bankside Close Bexley Kent DA5 2HE |
Director Name | Robert Arthur Randolph Garfit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 173 Chatsworth Road London NW2 5QS |
Director Name | Mr John David Gibson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elysium London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Secretary Name | Diane Lesley Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 33 Clover Drive Pickmere Cheshire WA16 0WF |
Secretary Name | Miss Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Wordsworth Road Wallington Surrey SM6 9RH |
Director Name | Mrs Pamela Elizabeth Harper |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpelier Square London SW7 1JR |
Secretary Name | Mr John David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elysium London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 26 Manchester Square London W1U 3PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £115,876 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2008 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Return made up to 09/02/07; full list of members
|
29 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (19 pages) |
26 October 2006 | Resolutions
|
20 October 2006 | Particulars of mortgage/charge (10 pages) |
20 October 2006 | Particulars of mortgage/charge (10 pages) |
26 September 2006 | Particulars of mortgage/charge (10 pages) |
26 September 2006 | Particulars of mortgage/charge (10 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed (1 page) |
16 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 09/02/06; full list of members (8 pages) |
29 July 2005 | Director resigned (1 page) |
9 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 March 2005 | Return made up to 09/02/05; full list of members (8 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 April 2004 | Director's particulars changed (1 page) |
6 March 2004 | Return made up to 09/02/04; full list of members
|
7 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
27 August 2002 | Director resigned (1 page) |
26 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 May 2002 | Director resigned (1 page) |
8 March 2002 | Return made up to 09/02/02; full list of members
|
5 February 2002 | Registered office changed on 05/02/02 from: 86 gloucester place london W1U 6HP (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Location of register of members (1 page) |
13 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 86 gloucester place london W1U 6HP (1 page) |
8 March 2001 | Return made up to 09/02/01; full list of members
|
21 January 2001 | Location of register of members (non legible) (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
6 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 June 2000 | Auditor's resignation (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Location of register of members (1 page) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
19 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
16 March 1999 | Certificate of authorisation to commence business and borrow (1 page) |
16 March 1999 | Application to commence business (2 pages) |
10 March 1999 | Ad 09/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | New director appointed (2 pages) |