Finchley Road
London
NW8 9TU
Director Name | Mr Gerard Wilfred Norton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Residence De L'Annonciade 17 Avenue De L'Annonciade Mc 98000 Monaco |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 January 2005) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Secretary Name | Mr Sean Lee Hogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 January 2005) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Caragh Anntoinette Couldridge |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Forge Plaisance Sark GY9 0SD |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Secretary Name | Simon Ashley Couldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,417 |
Net Worth | £32,307 |
Cash | £36,485 |
Current Liabilities | £4,178 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2004 | Voluntary strike-off action has been suspended (1 page) |
19 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 July 2004 | Application for striking-off (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
2 October 2003 | Return made up to 30/07/03; full list of members (6 pages) |
27 February 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
26 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2002 | Return made up to 30/07/02; full list of members (6 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
21 January 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 66 wigmore street london W1H 0HQ (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
10 August 1999 | Ad 30/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New director appointed (8 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (5 pages) |
8 August 1999 | New director appointed (6 pages) |
8 August 1999 | New director appointed (7 pages) |
8 August 1999 | New secretary appointed (2 pages) |
30 July 1999 | Incorporation (16 pages) |