London
W8 4LX
Secretary Name | Matthew Ian Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 21 Wolstonbury Road Hove East Sussex BN3 6EJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
26 September 2000 | Dissolved (1 page) |
---|---|
26 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 April 2000 | Resolutions
|
29 March 2000 | Declaration of solvency (3 pages) |
27 March 2000 | Resolutions
|
23 March 2000 | Registered office changed on 23/03/00 from: lords wood barn lodsworth petworth west sussex GU28 9BS (1 page) |
22 March 2000 | Appointment of a voluntary liquidator (1 page) |
22 March 2000 | £ nc 1177002/2353004 22/12/99 (1 page) |
22 March 2000 | Resolutions
|
20 March 2000 | Resolutions
|
20 March 2000 | Ad 08/03/00--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
20 March 2000 | £ nc 1000/1177002 22/12/99 (1 page) |
20 March 2000 | Ad 08/03/00--------- £ si 697000@1=697000 £ si [email protected]=330000 £ ic 150001/1177001 (4 pages) |
20 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | Secretary resigned (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 120 east road london N1 6AA (1 page) |
13 October 1999 | Incorporation (15 pages) |