Brighton
East Sussex
BN2 1EL
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 June 2005) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | George Evans Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 West Road Bromsgrove Worcestershire B60 2NQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 27 Mortimer Street London W1N 8BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,039 |
Cash | £47 |
Current Liabilities | £1,088 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Application for striking-off (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Return made up to 24/06/03; full list of members (5 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 June 2002 | Return made up to 24/06/02; full list of members (5 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 July 2001 | Return made up to 24/06/01; full list of members
|
6 March 2001 | Resolutions
|
6 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 14/16 great portland street london W1N 6BL (1 page) |
27 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Secretary resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Company name changed byudi LIMITED\certificate issued on 01/07/99 (2 pages) |
24 June 1999 | Incorporation (15 pages) |