Hampstead
London
NW3 7PH
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(1 day after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 June 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Secretary Name | Mr Jeffrey Azouz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(1 day after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 June 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 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 | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2006 | Application for striking-off (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 October 2004 | Return made up to 19/09/04; full list of members (5 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
24 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
9 October 2002 | Return made up to 19/09/02; full list of members (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
8 October 2001 | Return made up to 19/09/01; full list of members (5 pages) |
9 July 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Ad 20/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New secretary appointed;new director appointed (3 pages) |
10 October 2000 | New director appointed (4 pages) |
10 October 2000 | Secretary resigned (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 120 east road london N1 6AA (1 page) |
22 September 2000 | Resolutions
|
19 September 2000 | Incorporation (15 pages) |