London
SW1E 6BS
Secretary Name | Florance Mee Lee Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Buckingham Gate London SW1E 6BS |
Director Name | Timothy Gwyn Jones |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £102 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2006 | Return made up to 21/01/06; full list of members (5 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
21 February 2005 | Return made up to 21/01/05; full list of members (5 pages) |
12 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
7 June 2004 | Resolutions
|
31 March 2004 | Return made up to 21/01/04; full list of members (5 pages) |
1 April 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
14 February 2003 | Return made up to 21/01/03; full list of members (5 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Return made up to 21/01/02; full list of members (5 pages) |
20 March 2002 | Ad 15/02/02--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
6 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
3 August 2001 | Ad 17/07/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
27 March 2001 | Return made up to 21/01/01; full list of members (5 pages) |
12 April 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
5 April 2000 | Ad 21/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: 120 east road london N1 6AA (1 page) |
21 January 2000 | Incorporation (15 pages) |