London
NW2 4AN
Director Name | Mrs Dorit Zak |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gardiner Avenue London NW2 4AN |
Director Name | Lipe Stephen Kelvin |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(5 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 April 2007) |
Role | Company Director |
Correspondence Address | 5 Beaumont Gardens West Heath Road Hampstead London NW3 7TF |
Director Name | Mr Jeremy Philip Hayes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 week, 2 days after company formation) |
Appointment Duration | 5 years (resigned 23 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Goodwyn Avenue Mill Hill London NW7 3RJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2006 | Application for striking-off (1 page) |
17 October 2006 | Return made up to 08/08/06; full list of members (5 pages) |
5 October 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
20 September 2005 | Return made up to 08/08/05; full list of members (5 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | Director resigned (1 page) |
25 August 2005 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
22 March 2005 | Strike-off action suspended (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2003 | Return made up to 08/08/03; full list of members (5 pages) |
27 June 2003 | New director appointed (3 pages) |
11 May 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
16 September 2002 | Return made up to 08/08/02; full list of members (5 pages) |
14 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
19 October 2001 | Return made up to 08/08/01; full list of members (5 pages) |
11 June 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
26 April 2001 | Ad 19/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 120 east road london N1 6AA (1 page) |
8 August 2000 | Incorporation (15 pages) |