Shirley Holms Road
Lymington
Hampshire
SO41 8NH
Director Name | Mark Anthony Reid |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Tides Reach 23 Mudeford Christchurch Dorset BH23 3NQ |
Secretary Name | Mr Gary Stephen Corsi |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2000(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlebourn Shirley Holms Road Lymington Hampshire SO41 8NH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 November 2003 | Dissolved (1 page) |
---|---|
5 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Appointment of a voluntary liquidator (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: queensway new milton hampshire BH25 5NN (1 page) |
26 September 2000 | Declaration of solvency (3 pages) |
26 September 2000 | Resolutions
|
21 September 2000 | Registered office changed on 21/09/00 from: 9 airfield road christchurch dorset BH23 3TG (1 page) |
6 September 2000 | S-div 25/08/00 (1 page) |
6 September 2000 | Ad 25/08/00--------- £ si [email protected]=2199998 £ ic 2/2200000 (4 pages) |
1 September 2000 | Company name changed plastic injection LIMITED\certificate issued on 01/09/00 (2 pages) |
25 August 2000 | Company name changed downin one LIMITED\certificate issued on 25/08/00 (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
27 June 2000 | Incorporation (15 pages) |