Hampstead
London
NW3 2JX
Director Name | Bruce Hugh Rose |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 July 2004) |
Role | Company Director |
Correspondence Address | 5 The Sycamores Beechwood Park Hemel Hempstead Hertfordshire HP3 0LL |
Secretary Name | Jeremy Bridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Estelle Road Hampstead London NW3 2JX |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Katrina Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Director Name | Brian Guy James Barton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | 17 Eghams Wood Road Beaconsfield Buckinghamshire HP9 1JU |
Registered Address | 47 Chalk Farm Road Camden Town London NW1 8AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2004 | Director resigned (1 page) |
28 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
28 January 2003 | Return made up to 31/01/03; full list of members (8 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
2 November 2001 | Accounts for a dormant company made up to 28 February 2001 (9 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Ad 18/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
25 February 2000 | Resolutions
|
23 February 2000 | Company name changed morscott 76 LIMITED\certificate issued on 24/02/00 (3 pages) |
31 January 2000 | Incorporation (24 pages) |