Brighton
East Sussex
BN1 3JF
Director Name | John Michael Triggle |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 February 2007) |
Role | Management Consultant |
Correspondence Address | Suite 2 70 Masonic Street Northampton Ma 01060 United States |
Secretary Name | Richard Martin Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montpelier Crescent Brighton East Sussex BN1 3JF |
Director Name | Ian David Parker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2001) |
Role | Consultant |
Correspondence Address | 8 The Green Marlborough Wiltshire SN8 1AL |
Secretary Name | Ian David Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2001) |
Role | Consultant |
Correspondence Address | 8 The Green Marlborough Wiltshire SN8 1AL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2006 | Application for striking-off (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 March 2005 | Return made up to 22/06/04; full list of members
|
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 August 2003 | Return made up to 22/06/03; full list of members
|
29 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 November 2001 | Director resigned (1 page) |
26 September 2001 | Return made up to 22/06/01; full list of members
|
14 September 2001 | Ad 08/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 January 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 6TH floor windsor house 50 victoria street london SW1H 0NW (1 page) |
23 October 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Secretary resigned (2 pages) |
9 August 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 120 east road london N1 6AA (1 page) |