Worcester
Worcestershire
WR2 5LH
Director Name | Mr George Herbert Moore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 October 2005) |
Role | Accountant |
Correspondence Address | 4 Warwick Road London W5 3XJ |
Secretary Name | Mrs Christine Margaret Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warwick Road Ealing London W5 3XJ |
Director Name | Mr Richard Alfred Levy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Broughton Avenue Finchley London N3 3ER |
Director Name | Mandy D'Ambrosi |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 15 Hopton Street Worcester Worcestershire WR2 5LH |
Director Name | Christopher Ian Saklatvala |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 15 Hopton Street St Johns Worcester WR2 5LH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Harrison North Liberty House 222 Regent Street London W1B 5TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£10,188 |
Net Worth | £53,119 |
Cash | £2,659 |
Current Liabilities | £13,798 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Voluntary strike-off action has been suspended (1 page) |
30 March 2004 | Voluntary strike-off action has been suspended (1 page) |
8 March 2004 | Application for striking-off (1 page) |
24 January 2004 | Director resigned (1 page) |
18 October 2003 | Return made up to 18/08/03; full list of members (12 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: c/o harrison north 500 chesham house 150 regent street london W1B 5BB (1 page) |
7 August 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
2 October 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
26 September 2002 | Return made up to 18/08/02; full list of members (11 pages) |
3 July 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
2 October 2001 | Return made up to 18/08/01; full list of members (10 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
4 January 2001 | Ad 27/04/00--------- £ si [email protected] (3 pages) |
4 January 2001 | Ad 30/11/99--------- £ si [email protected] (3 pages) |
22 November 2000 | Return made up to 18/08/00; full list of members
|
26 September 2000 | Registered office changed on 26/09/00 from: 500 chesham house regent street london W1R 5FA (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
18 August 1999 | Incorporation (16 pages) |