Andover
Hampshire
SP10 3AA
Director Name | Peter Wells Thorpe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 7-8 Charlotte Road London EC2A 3DH |
Secretary Name | Peter Wells Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 7-8 Charlotte Road London EC2A 3DH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 7-8 Charlotte Road London EC2A 3DH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
12 April 2001 | Incorporation (15 pages) |