London
E8 4AH
Secretary Name | Bentley Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 November 2005) |
Correspondence Address | 1 Bentley Road London N1 4BY |
Director Name | Edward Allen Jackson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 May 2001) |
Role | Nominee Services |
Correspondence Address | 596 Kingsland Road London E8 4AH |
Secretary Name | Mrs Helen Anita Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cherchefelle Mews Stanmore Middlesex HA7 4AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Brayford Nominees Limited (Corporation) |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 03 May 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2004) |
Correspondence Address | 1 Bentley Road London N1 4BY |
Registered Address | 1 Bentley Road London N1 4BY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,942 |
Cash | £6,512 |
Current Liabilities | £1,175 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2005 | Application for striking-off (1 page) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 February 2005 | Director resigned (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
31 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
31 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 June 2001 | Return made up to 09/05/01; full list of members
|
16 May 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 596 kingsland road london E8 4AH (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (3 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Registered office changed on 18/05/00 from: 120 east road london N1 6AA (1 page) |