New York
United States
Secretary Name | Richard John Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | East Barn Corseley Road, Groombridge Tunbridge Wells Kent TN3 9SF |
Director Name | Richard John Hamilton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 2000) |
Role | Management Consultant |
Correspondence Address | East Barn Corseley Road, Groombridge Tunbridge Wells Kent TN3 9SF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 90 Long Acre London WC2E 9RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2001 | Withdrawal of application for striking off (1 page) |
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2001 | Application for striking-off (1 page) |
14 March 2001 | Return made up to 18/01/01; full list of members
|
16 November 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
5 June 2000 | New director appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: east barn corseley road, groombridge tunbridge wells kent TN3 9SF (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 120 east road london N1 6AA (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
18 January 2000 | Incorporation (15 pages) |