Theobalds Road
London
WC1X 8RW
Director Name | Mr Sebastian Moeritz |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Northumberland Avenue Southend On Sea Essex SS1 2TH |
Director Name | David Anthony Peters |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | St. Vincents Road Westcliff On Sea Essex SS0 7PR |
Director Name | Brent Mayhew |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 5 Brackenbury Close Portslade Brighton East Sussex BN41 2ES |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Lacon House Theobalds Road London WC1X 8RW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 03/08/03; full list of members (7 pages) |
29 August 2003 | New director appointed (2 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
28 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
14 March 2002 | Director resigned (1 page) |
29 October 2001 | Return made up to 03/08/01; full list of members (6 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 34-35 skylines village lime harbour london E14 9TA (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 3 king henry terrace sovereign court the highway. London E1W 3DH (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
3 August 2000 | Incorporation (15 pages) |