London
SW6 3TG
Secretary Name | Mrs Margaret Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(4 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Broadway North Shields Tyne & Wear NE30 2LE |
Director Name | Mrs Margaret Sharp |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Broadway North Shields Tyne & Wear NE30 2LE |
Secretary Name | Anthony Martin Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Project Manager |
Correspondence Address | Flat 5 17 Wetherby Gardens London SW5 0JP |
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 | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,122 |
Current Liabilities | £2,143 |
Latest Accounts | 31 March 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2003 | Application for striking-off (1 page) |
13 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
16 May 2001 | Return made up to 26/03/01; full list of members
|
22 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
25 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
1 September 1999 | Director's particulars changed (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
26 March 1999 | Incorporation (16 pages) |