Crisp Road
London
W6 9RT
Secretary Name | Nadine Thivent Pritchard |
---|---|
Nationality | American |
Status | Closed |
Appointed | 20 March 2001(2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | 20 Chancellors Wharf Crisp Road London W6 9RT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 20 Chancellors Wharf Crisp Road London W6 9RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2007 | Application for striking-off (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
22 February 2005 | Director's particulars changed (1 page) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 May 2003 | Ad 21/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 March 2003 | Return made up to 06/03/03; full list of members
|
10 February 2003 | Registered office changed on 10/02/03 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 120 east road london N1 6AA (1 page) |
22 March 2001 | Resolutions
|
6 March 2001 | Incorporation (15 pages) |