Sutton
Surrey
SM1 1QH
Secretary Name | Nazneen Hanif |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 July 2004) |
Role | Company Director |
Correspondence Address | 9 Abingdon Street Bradford BD8 8QJ |
Secretary Name | David Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Secretary Name | Carole Cerri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 280 King Street Hammersmith London W6 0SP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Return made up to 06/03/03; full list of members (5 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (5 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 April 2001 | Return made up to 06/03/01; full list of members (5 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 66 wigmore street london W1H 0HQ (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
26 May 2000 | Ad 09/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Company name changed aton communication LIMITED\certificate issued on 13/03/00 (3 pages) |
10 March 2000 | New director appointed (2 pages) |
6 March 2000 | Incorporation (15 pages) |