Hoddesdon
Hertfordshire
EN11 0PS
Director Name | Eric Stuart Longley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 73 Mays Lane Reading Berkshire RG6 1JX |
Director Name | Rebecca Barber |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2002) |
Role | Style Consultant |
Correspondence Address | 22 Delfcroft Ware Hertfordshire SG12 0BH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Midway House 27 Cursitor Street London EC4A 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,715 |
Cash | £6,055 |
Current Liabilities | £32,770 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
30 July 2003 | Return made up to 29/07/03; full list of members (7 pages) |
30 July 2003 | Director resigned (1 page) |
16 January 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
17 October 2002 | New director appointed (1 page) |
8 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 August 2001 | Return made up to 29/07/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
21 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
22 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 57 london road enfield middlesex EN2 6DU (1 page) |
20 April 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
27 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Registered office changed on 17/08/99 from: 120 east road london N1 6AA (1 page) |
29 July 1999 | Incorporation (15 pages) |