London
NW6 3LJ
Director Name | Christopher William Matthew Wood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(same day as company formation) |
Role | Sports Spread Betting |
Correspondence Address | 41 Rannoch Road London W6 9SS |
Secretary Name | Rupert Simon Charles Tong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(same day as company formation) |
Role | Lawyer |
Correspondence Address | 69 Greencroft Gardens London NW6 3LJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 69 Greencroft Gardens London NW6 3LJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2001 | Return made up to 13/04/01; full list of members
|
16 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members
|
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Incorporation (15 pages) |