Halsbury Close
Stanmore
Middlesex
HA7 3DX
Secretary Name | Myra Judith Litman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 March 2003) |
Role | Administrator |
Correspondence Address | 9 Halsbury Court Halsbury Close Stanmore Middlesex HA7 3DX |
Director Name | Mr Christopher David Bishop |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Lovegroves Farm Long Wittenham Abingdon Oxford OX14 4QQ |
Director Name | Mr Nicholas John Walters |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | White House Farm Holnest Sherborne Dorset DT9 6HX |
Secretary Name | Mr Nicholas John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | White House Farm Holnest Sherborne Dorset DT9 6HX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Finance House 19 Craven Road London W2 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,371 |
Cash | £4,645 |
Current Liabilities | £17,053 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2001 | Return made up to 10/06/01; full list of members (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 July 2000 | Return made up to 10/06/00; full list of members (5 pages) |
29 June 2000 | Location of register of members (non legible) (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 31A saint jamess square london SW1Y 4JR (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 60 webbs road london SW11 6SE (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
10 June 1999 | Incorporation (15 pages) |