1 Palgrave Gardens
London
NW1 6EJ
Director Name | James Barry Barrymore |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Crescent London SW1X 7EE |
Secretary Name | Nicola Jane Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Crescent London SW1X 7EE |
Secretary Name | Shelley Ryall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(12 months after company formation) |
Appointment Duration | 3 years (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | 66 Riding Park Hildenborough Kent TN11 9JE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Carter Backer Winter & Co Hill House, Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£704 |
Cash | £1 |
Current Liabilities | £606,546 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Application for striking-off (1 page) |
11 December 2003 | Director resigned (1 page) |
7 December 2003 | Secretary resigned (1 page) |
1 May 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 61 chandos place london WC2N 4HG (1 page) |
28 February 2002 | Return made up to 08/10/01; full list of members (5 pages) |
22 February 2002 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: hill house highgate hill london N19 5UU (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
27 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2001 | Return made up to 08/10/00; full list of members (5 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | £ nc 1000/10000 21/10/99 (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 120 east road london N1 6AA (1 page) |
8 October 1999 | Incorporation (15 pages) |