London
SW18 1BW
Director Name | Denis Dodds |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 August 2003) |
Role | Consultant |
Correspondence Address | 13 Albyfield Bromley Kent BR1 2HY |
Director Name | Julian David Jodds |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Heslop Road Balham London SW12 8EG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor Newlands House 40 Berner Street London W1T 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 March 2003 | Application for striking-off (1 page) |
14 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 February 2002 | Return made up to 02/02/02; full list of members
|
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: newlands house 40 berners street london W1T 3NA (1 page) |
19 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
12 March 2001 | Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |