Hopton
Great Yarmouth
Norfolk
NR31 9AH
Secretary Name | Carrington Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2004 | Application for striking-off (1 page) |
21 July 2004 | Restoration by order of the court (5 pages) |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 16 saint john street london EC1M 4NT (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
28 March 2001 | Incorporation (14 pages) |