London
NW6 7LY
Secretary Name | Rowland Roques-Oneil |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Buckley Road London NW6 7LY |
Secretary Name | Michelle Roques- O'Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Buckley Road London NW6 7LY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,615 |
Cash | £295 |
Current Liabilities | £34,580 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2007 | Dissolved (1 page) |
---|---|
16 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2007 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Statement of affairs (8 pages) |
12 May 2006 | Appointment of a voluntary liquidator (1 page) |
12 May 2006 | Resolutions
|
25 April 2006 | Registered office changed on 25/04/06 from: c/o arram berlyn gardner 30 city road london EC1Y 2AB (1 page) |
6 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Return made up to 28/09/04; full list of members
|
8 January 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: NO3 violet hill st johns wood london NW8 9EB (1 page) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
30 September 2002 | Return made up to 28/09/02; full list of members (6 pages) |
24 September 2001 | Return made up to 28/09/01; full list of members (6 pages) |
22 January 2001 | Accounts made up to 30 September 2000 (1 page) |
22 January 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 November 2000 | Return made up to 28/09/00; full list of members
|
17 October 2000 | New secretary appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 260 kilburn lane london W10 4BA (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: lloyds building, birds hill letchworth hertfordshire SG6 1JE (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
28 September 1999 | Incorporation (15 pages) |