South Barrow
Yeovil
Somerset
BA22 7LN
Secretary Name | Mrs Margaret Weston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2001(2 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 April 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alma Terrace Allen Street London W8 6QY |
Director Name | Michael David Braham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 103 Sotheby Road London N5 2UT |
Director Name | Jeremy Francis Wallington |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Merrick Square London SE1 4JB |
Secretary Name | Jeremy Francis Wallington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Merrick Square London SE1 4JB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2002 | Application for striking-off (1 page) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
29 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 8 baker street london W1M 1DA (2 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
7 September 2000 | Return made up to 05/08/00; full list of members (5 pages) |
23 February 2000 | Director resigned (1 page) |
20 October 1999 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
5 August 1999 | Incorporation (15 pages) |