London
W13 0JN
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 |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2001) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
25 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2001 | Secretary resigned (2 pages) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (3 pages) |
17 April 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
5 February 2000 | New secretary appointed (3 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 120 east road london N1 6AA (1 page) |
8 November 1999 | Company name changed focusvend LIMITED\certificate issued on 08/11/99 (2 pages) |
8 October 1999 | Incorporation (15 pages) |