London
SW5 0AG
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | Flat 3 45 Bolton Gardens London SW5 0AG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
13 April 2001 | Resolutions
|
11 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
19 April 2000 | Company name changed howper 296 LIMITED\certificate issued on 20/04/00 (2 pages) |
8 March 2000 | Incorporation (42 pages) |