Hendon
London
NW4 2TR
Secretary Name | Ashdens Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 November 2005) |
Correspondence Address | 106-114 Borough High Street London SE1 1LB |
Director Name | Mr Placid Paul Gonzales |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Grovewood House 28 Fishers Green Stevenage Hertfordshire SG1 2JA |
Director Name | Mr Tejen Kumar Majumdar |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 18 Queens Gardens Hendon London NW4 2TR |
Secretary Name | Gillian Ann Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Groverwood House,28 Fishers Green Stevenage Hertfordshire SG1 2JA |
Secretary Name | Carol Belinda Sloots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 18 Queens Gardens Hendon London NW4 2TR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 106-114 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2005 | Application for striking-off (1 page) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
20 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
16 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 11/06/00; full list of members (6 pages) |
2 January 2001 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 48 portland place london W1N 4AJ (1 page) |
11 September 2000 | Resolutions
|
29 March 2000 | Director resigned (1 page) |
8 July 1999 | Resolutions
|
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Company name changed markwild LIMITED\certificate issued on 21/06/99 (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 120 east road london N1 6AA (1 page) |
11 June 1999 | Incorporation (15 pages) |