London
NW2 6SX
Secretary Name | David Christopher Hargreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 149 Bennerley Road London SW11 6DX |
Director Name | David Button |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Managing Director |
Correspondence Address | 20 Coppock Close London SW11 2LF |
Director Name | David Christopher Hargreaves |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Public Relations Consultant |
Correspondence Address | 149 Bennerley Road London SW11 6DX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£97,879 |
Cash | £3,843 |
Current Liabilities | £40,073 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 June 2005 | Dissolved (1 page) |
---|---|
24 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: unit 44, pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
12 September 2002 | Statement of affairs (6 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Appointment of a voluntary liquidator (1 page) |
3 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 August 2001 | S-div 30/07/01 (1 page) |
8 August 2001 | Resolutions
|
24 May 2001 | Return made up to 26/04/01; full list of members
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Ad 04/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: tower 42 international finance centre 25 old broad street london EC2A 1HQ (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 120 east road london N1 6AA (1 page) |