Duchess Of Bedford Walk
London
W8 7QL
Secretary Name | Linda Christine Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Marian Way London NW10 4XJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2001 | Application for striking-off (1 page) |
5 October 2000 | Return made up to 15/09/00; full list of members (8 pages) |
14 December 1999 | Ad 08/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 December 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
15 September 1999 | Incorporation (15 pages) |