Chawton
Alton
Hampshire
GU34 3DQ
Director Name | Elias Sulman Zilkha |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 02 June 1999(1 week, 2 days after company formation) |
Appointment Duration | 5 years (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 6 Place Camoletti 1207 Geneve Foreign |
Secretary Name | Mr Michael Patrick Hamburger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(2 years after company formation) |
Appointment Duration | 3 years (closed 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Gosport Road Chawton Alton Hampshire GU34 3DQ |
Secretary Name | Richard Graham Grimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Westfield Avenue Woking Surrey GU22 9PH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Devonshire House 1 Devonshire Street, London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£47,513 |
Cash | £2,058 |
Current Liabilities | £54,409 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2004 | Application for striking-off (1 page) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 June 2003 | Return made up to 24/05/03; no change of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 June 2002 | Return made up to 24/05/02; no change of members (7 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
5 July 2001 | Return made up to 24/05/01; full list of members
|
22 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
11 November 1999 | Ad 26/10/99--------- us$ si [email protected]=24998 us$ ic 2/25000 (2 pages) |
3 November 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
22 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
24 May 1999 | Incorporation (15 pages) |