Beckenham
Kent
BR3 1QS
Director Name | Mr Irvin Fishman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Peter Arnold Deutsch |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 10e Buckland Crescent London NW3 5DX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 58-60 Berners Street London W1P 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2002 | Director's particulars changed (1 page) |
25 July 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
3 April 2001 | Return made up to 28/01/01; full list of members (15 pages) |
2 April 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
18 July 2000 | Ad 23/06/00--------- £ si [email protected]=3000 £ ic 559902/562902 (3 pages) |
18 July 2000 | Ad 26/03/00--------- £ si [email protected]=9900 £ ic 550002/559902 (4 pages) |
18 July 2000 | Ad 26/03/00--------- £ si [email protected]=500000 £ ic 50002/550002 (2 pages) |
1 June 2000 | Prospectus (53 pages) |
29 March 2000 | New director appointed (2 pages) |
20 March 2000 | Prospectus (36 pages) |
14 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
14 March 2000 | Ad 08/03/00--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
14 March 2000 | Application to commence business (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (3 pages) |
8 February 2000 | New director appointed (2 pages) |
28 January 2000 | Incorporation (13 pages) |