Highgate
London
N6 6HT
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Herschel Grange Warfield Bracknell Berkshire RG42 6AT |
Director Name | Mr Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuscan Villa Outer Circle Regents Park London NW1 4HB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St Alphage House 4th Floor Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,279 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2007 | Director resigned (1 page) |
22 March 2007 | Application for striking-off (1 page) |
11 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
24 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
18 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
12 January 2005 | Return made up to 11/01/05; full list of members (2 pages) |
8 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
24 February 2004 | Return made up to 11/01/04; full list of members (2 pages) |
12 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
3 June 2003 | Company name changed london & regional (newcastle) li mited\certificate issued on 03/06/03 (2 pages) |
4 March 2003 | Return made up to 11/01/03; full list of members (5 pages) |
10 January 2003 | Director's particulars changed (1 page) |
1 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
9 October 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
21 June 2001 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
21 June 2001 | Return made up to 11/01/01; full list of members (5 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (3 pages) |
7 February 2000 | New director appointed (4 pages) |
14 January 2000 | Company name changed findgrove LIMITED\certificate issued on 17/01/00 (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 120 east road london N1 6AA (1 page) |
11 January 2000 | Incorporation (15 pages) |