London
EC2M 2DA
Director Name | Henderson Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 November 2002) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Director Name | Mrs Jane Louise Blore |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Portfolio Manager |
Correspondence Address | Stirling Cottage Woodhill Lane Shamley Green Guildford Surrey GU5 0SR |
Director Name | Clive Melvyn Castle |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 18 Esplanade Gardens Westcliff On Sea Essex SS0 8JP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4 Broadgate London EC2M 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2002 | Application for striking-off (1 page) |
2 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 March 2002 | Return made up to 12/01/02; full list of members (5 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 January 2001 | Return made up to 12/01/01; full list of members (5 pages) |
4 January 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Director's particulars changed (1 page) |
1 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
8 June 2000 | New director appointed (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
12 January 2000 | Incorporation (15 pages) |