Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PP
Secretary Name | Brenda Jane Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(4 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | The Cottage 1 Brook Street Moreton Pinkney Daventry Northamptonshire NN11 3SL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 17 New Burlington Place London W1X 2JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Company name changed chartsend LIMITED\certificate issued on 17/03/00 (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 120 east road london N1 6AA (1 page) |
14 January 2000 | Incorporation (15 pages) |