London
SW15 2NG
Secretary Name | Jessica Jasmine Breaks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(same day as company formation) |
Role | TV Researcher |
Correspondence Address | 186 Putney Bridge Road Putney London SW15 2NG |
Secretary Name | Mavis Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 June 2001) |
Role | Administration Manager |
Correspondence Address | 6 Lawn Avenue Burley In Wharfedale Ilkley West Yorkshire LS29 7ET |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2002 | Registered office changed on 23/04/02 from: 61 chandos place london WC2N 4HG (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 18 queen anne street london W1G 8HB (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Incorporation (15 pages) |