St Johns Wood
London
NW8 6HE
Secretary Name | Mr Simon Philip Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(5 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lyndale Avenue London NW2 2QB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 24 Queen Anne Street London W1G 9AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
23 March 2001 | New director appointed (2 pages) |
21 March 2001 | Company name changed castpoint LIMITED\certificate issued on 21/03/01 (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 120 east road london N1 6AA (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Incorporation (15 pages) |