London
SW20 8EB
Secretary Name | Robert Miles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 66 Alric Avenue New Malden Surrey KT3 4JW |
Secretary Name | Peter Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Palace Gate House Hampton Court Road East Molesey Surrey KT8 9BN |
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 | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
26 March 1999 | Incorporation (15 pages) |