Hampstead Garden Suburb
London
N2 0AA
Secretary Name | Ms Teresa Anna Borsuk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2001(5 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Doughty Street London WC1N 2JY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Diespeker Wharf 38 Graham Street London N1 8JX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Application for striking-off (1 page) |
19 September 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
26 July 2003 | Accounting reference date shortened from 30/04/04 to 31/07/03 (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: diespeker wharf 38 graham street london N1 8JX (1 page) |
21 March 2003 | Return made up to 23/03/03; full list of members
|
25 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
24 April 2002 | Return made up to 23/03/02; full list of members
|
11 July 2001 | Ad 30/03/01--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
16 May 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
11 May 2001 | New director appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 120 east road london N1 6AA (1 page) |
30 March 2001 | Company name changed unitstart LIMITED\certificate issued on 30/03/01 (2 pages) |
23 March 2001 | Incorporation (15 pages) |