London
W10 4AE
Secretary Name | Mrs Mary Proctor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(5 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 252a Old Ford Road London E3 5SP |
Director Name | Angela Marie Rimmer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2004) |
Role | Director-Sales Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 43 Shirland Mews Maida Vale London W9 3DY |
Secretary Name | Ms Helen Allan Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Kilburn Lane London W10 4AE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 39a Kilburn Lane North Kensington London Greater London W10 4AE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,018 |
Cash | £548 |
Current Liabilities | £3,617 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2012 | Application to strike the company off the register (3 pages) |
21 May 2012 | Application to strike the company off the register (3 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Suite 6 the Glasshouse 49a Goldhawk Road London W12 8QP on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Suite 6 the Glasshouse 49a Goldhawk Road London W12 8QP on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Suite 6 the Glasshouse 49a Goldhawk Road London W12 8QP on 3 March 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
27 February 2009 | Director's Change of Particulars / helen proctor / 27/02/2009 / Nationality was: german, now: british; Title was: mrs, now: miss (1 page) |
27 February 2009 | Director's change of particulars / helen proctor / 27/02/2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Return made up to 15/02/04; full list of members (6 pages) |
8 May 2004 | Return made up to 15/02/04; full list of members (6 pages) |
8 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
1 April 2003 | Return made up to 15/02/03; full list of members
|
24 February 2003 | Registered office changed on 24/02/03 from: highfield house white horse rd holly hill meopham gravesend kent DA13 0UB (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: highfield house white horse rd holly hill meopham gravesend kent DA13 0UB (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 April 2000 | Return made up to 15/02/00; full list of members (6 pages) |
3 April 2000 | Return made up to 15/02/00; full list of members (6 pages) |
18 May 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
18 May 1999 | Ad 26/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 May 1999 | Ad 26/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 May 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 120 east road london N1 6AA (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 120 east road london N1 6AA (1 page) |
15 February 1999 | Incorporation (15 pages) |