Hosey Hill
Westerham
Kent
TN16 1TB
Secretary Name | Stuart McLennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | Shawside Hosey Hill Westerham Kent TN16 1TB |
Secretary Name | Jeremy Paul Ticktum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2000) |
Role | Lawyer |
Correspondence Address | 35 Winfield House Vicarage Crescent Battersea SW11 3LN |
Secretary Name | Moshin Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Parham Drive Gants Hill Ilford Essex IG2 6NB |
Secretary Name | Mrs Reepa Fatania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Drummond Drive Stanmore Middlesex HA7 3PD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St Georges House 15 Hanover Square 2nd Floor London W1S 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £78,710 |
Cash | £19,452 |
Current Liabilities | £21,773 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | Application for striking-off (1 page) |
21 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
15 June 2006 | New secretary appointed (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 18/18A saint george street london W1S 1FP (1 page) |
12 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 June 2001 | Return made up to 14/06/01; full list of members
|
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 September 2000 | Return made up to 14/06/00; full list of members
|
17 July 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: ruskin house 40/41 museum street london WC1A 1LT (1 page) |
28 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
3 September 1999 | Particulars of mortgage/charge (4 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 120 east road london N1 6AA (1 page) |
14 June 1999 | Incorporation (15 pages) |