London
N21 3BT
Director Name | Mr Frank McLintock |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Seaforth Gardens London N21 3BT |
Secretary Name | Barbara McLintock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 5 Seaforth Gardens London N21 3BT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Broughton Tuite Tanf And Co 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,190 |
Net Worth | £65,519 |
Cash | £209,315 |
Current Liabilities | £143,796 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2004 | Application for striking-off (1 page) |
22 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
30 July 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
31 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 120 collinwood gardens ilford essex IG5 0AL (1 page) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
5 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
7 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
13 September 2000 | Return made up to 03/03/00; full list of members (6 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 120 east road london N1 6AA (1 page) |
6 September 1999 | Resolutions
|