London
NW4 2PU
Director Name | Jeffrey Everard Charles Davidson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2000(3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 May 2006) |
Role | Accountant |
Correspondence Address | 8 Southampton Place London WC1A 2EA |
Secretary Name | Mr Vivian Marcel Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2000(3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Haslemere Avenue London NW4 2PU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Southampton Place London WC1A 2EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £812,659 |
Gross Profit | £40,934 |
Net Worth | -£61,729 |
Cash | £26,894 |
Current Liabilities | £16,264 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2004 | Strike-off action suspended (1 page) |
9 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 June 2002 | Return made up to 17/03/02; full list of members (6 pages) |
17 June 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 July 2001 | Return made up to 17/03/01; full list of members (6 pages) |
30 August 2000 | Director's particulars changed (1 page) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New director appointed (1 page) |
6 April 2000 | Secretary resigned (4 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 120 east road london N1 6AA (1 page) |
17 March 2000 | Incorporation (15 pages) |