East Sheen
London
SW14 7LQ
Director Name | Mrs Pauline Nellene Frances Meiklejohn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 October 2008) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 York Avenue East Sheen London SW14 7LQ |
Secretary Name | Mrs Pauline Nellene Frances Meiklejohn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 October 2008) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 York Avenue East Sheen London SW14 7LQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2008 | Application for striking-off (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
22 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 October 2005 | Return made up to 02/09/05; full list of members (7 pages) |
12 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
6 October 2004 | Return made up to 02/09/04; full list of members (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
15 October 2003 | Return made up to 02/09/03; full list of members (8 pages) |
30 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
16 October 2002 | Return made up to 02/09/02; full list of members (7 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
15 October 2001 | Return made up to 02/09/01; full list of members (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
14 November 2000 | Return made up to 02/09/00; full list of members (6 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
2 September 1999 | Incorporation (15 pages) |