Gravesend
Kent
DA11 0HW
Director Name | Lisa Jane Horton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 August 2001) |
Role | Graphic Design Consultant |
Correspondence Address | Windemere 30 Pelham Road Gravesend Kent DA11 0HW |
Secretary Name | Michael Albert Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 August 2001) |
Role | Accountant |
Correspondence Address | Fairseat White Post Lane Culverstone Green Meopham DA13 0TH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The White House Clifton Marine Parade Gravesend Kent DA11 0DY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2001 | Application for striking-off (1 page) |
5 June 2000 | Return made up to 18/05/00; full list of members
|
30 September 1999 | Company name changed halecourt enterprises LIMITED\certificate issued on 01/10/99 (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 788 finchley road london NW11 7TJ (1 page) |
26 May 1999 | Incorporation (17 pages) |