St. Albans
Hertfordshire
AL3 6JX
Director Name | Ms Anya Renata Kubrick |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 July 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 December 2004) |
Role | Musician |
Correspondence Address | Childwickbury House St. Albans Hertfordshire AL3 6JX |
Director Name | Ms Christiane Kubrick |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 July 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 December 2004) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Childwickbury Manor Childwickbury St Albans Hertfordshire AL3 6JX |
Director Name | Vickie Jocelyn Jaffee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 54 High Street Ecton Northamptonshire NN6 0QB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 7th Floor 4 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2004 | Application for striking-off (1 page) |
22 March 2004 | Director resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: room 581 salisbury house london wall london EC2M 5QU (1 page) |
12 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 September 2003 | Return made up to 21/06/03; full list of members
|
3 June 2003 | Registered office changed on 03/06/03 from: cutting hill farm, whempstead road, benington, stevenage hertfordshire SG2 7DJ (1 page) |
13 November 2002 | Return made up to 21/06/02; full list of members
|
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
13 September 2001 | Return made up to 21/06/01; full list of members
|
22 November 2000 | Ad 10/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |