Hawkley
Hampshire
GU33 6NS
Secretary Name | Marianne Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Water Mill House Low Road, Tasburgh Norwich Norfolk NR15 1AR |
Director Name | Marion Lewendon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 October 2001) |
Role | Nursing Home Proprietor |
Correspondence Address | Lydiate Cottage Rectory Lane, Selsey Chichester West Sussex PO20 9DU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2001 | Application for striking-off (1 page) |
22 September 2000 | Return made up to 26/03/00; full list of members
|
29 August 2000 | Resolutions
|
29 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 November 1999 | New director appointed (2 pages) |
2 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 November 1999 | Company name changed felicitas carehome LIMITED\certificate issued on 02/11/99 (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
26 March 1999 | Incorporation (15 pages) |