Radlett
Herts
WD7 7BD
Secretary Name | Andrew Georgiou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Shenley Hill Radlett Hertfordshire WD7 7BD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Caprini House 163-173 Praed Street London W2 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,828 |
Gross Profit | £3,503 |
Net Worth | -£4,420 |
Cash | £443 |
Current Liabilities | £5,623 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2002 | Application for striking-off (1 page) |
8 May 2002 | Return made up to 27/01/02; full list of members (6 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 77 fortess road london NW5 1AG (2 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
8 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
27 January 2000 | Incorporation (16 pages) |