London
W1X 5DB
Secretary Name | Mark Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Randwick House 5 Bridge Street Brigstock Northamptonshire NN14 3ET |
Director Name | Mark Crowther |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Randwick House 5 Bridge Street Brigstock Northamptonshire NN14 3ET |
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 | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£100,874 |
Cash | £1,000 |
Current Liabilities | £409,830 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2004 | Director resigned (2 pages) |
15 May 2003 | Return made up to 03/03/03; no change of members (4 pages) |
7 October 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 April 2002 | Return made up to 03/03/02; no change of members (4 pages) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 May 2001 | Return made up to 03/03/01; full list of members (5 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
28 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
31 March 1999 | Ad 03/03/99--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
31 March 1999 | Ad 23/03/99--------- £ si 300@1=300 £ ic 600/900 (2 pages) |
31 March 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
23 March 1999 | New director appointed (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |