2 Lansdowne Row
London
W1X 8HL
Director Name | Mr David Parker Moss |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakview Close West Common Harpenden Hertfordshire AL5 2PP |
Secretary Name | Mr David Parker Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakview Close West Common Harpenden Hertfordshire AL5 2PP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Suite 337 2 Lansdowne Row Berkeley Square London W1X 8HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,800 |
Net Worth | -£5,939 |
Cash | £7,622 |
Current Liabilities | £14,131 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2006 | Application for striking-off (1 page) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 July 2003 | Return made up to 01/03/03; full list of members
|
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 April 2001 | Return made up to 01/03/01; full list of members
|
1 February 2001 | Ad 03/01/01--------- £ si [email protected]=25 £ ic 102/127 (2 pages) |
1 February 2001 | Ad 03/01/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | S-div 29/01/01 (1 page) |
29 June 2000 | Ad 23/06/00--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
22 June 2000 | Ad 05/06/00--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed;new director appointed (3 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: kinghts quarter 14 saint johns lane london EC1M 4AJ (1 page) |
6 March 2000 | New director appointed (3 pages) |
6 March 2000 | Director resigned (1 page) |
1 March 2000 | Incorporation (15 pages) |