Flask Walk
London
NW3 1HT
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 October 2009) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechworth Close London NW3 7UT |
Secretary Name | Gerald Abraham Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardnor House Flask Walk London NW3 1HT |
Director Name | Mr Gerard Philip Cohen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Norrice Lea London N2 0RD |
Secretary Name | Mr Richard Leonard Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Osborne Villas Hove East Sussex BN3 2RD |
Secretary Name | Mr Gerard Philip Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Norrice Lea London N2 0RD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 58 Queen Anne Street London W1G 8HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2009 | Application for striking-off (1 page) |
30 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Return made up to 24/07/05; full list of members (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
20 January 2003 | New director appointed (4 pages) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 5TH floor 12 saint george street london W1S 2FB (1 page) |
6 August 2001 | Return made up to 24/07/01; full list of members
|
12 September 2000 | Ad 25/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 August 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (3 pages) |
7 August 2000 | Resolutions
|
4 August 2000 | New director appointed (3 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
1 August 2000 | Company name changed linktime LIMITED\certificate issued on 02/08/00 (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 120 east road london N1 6AA (1 page) |