West Heath Road
Hampstead
London
NW3 7TF
Secretary Name | Mrs Dorit Zak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gardiner Avenue London NW2 4AN |
Director Name | Dorit Zar |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(3 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 May 2007) |
Role | Company Director |
Correspondence Address | 8 Gardiner Avenue London NW2 4AN |
Director Name | Mrs Marlene Doreen Decker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 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 |
---|---|
Turnover | £18 |
Net Worth | £62,589 |
Cash | £851,000 |
Current Liabilities | £788,511 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | Return made up to 24/02/07; full list of members (5 pages) |
20 March 2007 | Return made up to 24/02/06; full list of members (5 pages) |
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2006 | Application for striking-off (1 page) |
6 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 March 2005 | Return made up to 24/02/05; full list of members (5 pages) |
13 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
10 May 2003 | New director appointed (3 pages) |
10 April 2003 | Return made up to 24/02/03; full list of members (5 pages) |
8 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 March 2003 | Director resigned (1 page) |
6 November 2002 | New director appointed (3 pages) |
9 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
31 October 2000 | Ad 15/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
12 June 2000 | Particulars of mortgage/charge (4 pages) |
6 April 2000 | New secretary appointed (3 pages) |
6 April 2000 | Director resigned (1 page) |
15 March 2000 | Resolutions
|
15 March 2000 | Registered office changed on 15/03/00 from: 120 east road london N1 6AA (1 page) |
24 February 2000 | Incorporation (15 pages) |