Andover
Hampshire
SP10 2AL
Secretary Name | Alison Kynnersley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Leigh Road Andover Hampshire SP10 2AL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2009 | Return of final meeting of creditors (5 pages) |
2 October 2009 | Notice of final account prior to dissolution (5 pages) |
8 August 2007 | Appointment of a liquidator (1 page) |
8 August 2007 | Appointment of a liquidator (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: fleming court leigh road eastleigh hampshire SO50 9PD (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: fleming court leigh road eastleigh hampshire SO50 9PD (1 page) |
17 May 2007 | Order of court to wind up (1 page) |
17 May 2007 | Order of court to wind up (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
30 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members
|
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: fleming court liegh road eastleigh hampshire SO50 9PD (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: fleming court liegh road eastleigh hampshire SO50 9PD (1 page) |
8 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
8 June 2004 | Return made up to 19/04/04; full list of members
|
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
14 June 2003 | Return made up to 19/04/03; full list of members
|
7 August 2002 | Return made up to 19/04/02; full list of members (6 pages) |
8 May 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
8 May 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 36 highwood ridge hatch warren basingstoke hampshire RG22 4UU (1 page) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 36 highwood ridge hatch warren basingstoke hampshire RG22 4UU (1 page) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 April 2002 | Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2002 | Ad 30/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2001 | Particulars of mortgage/charge (7 pages) |
12 June 2001 | Particulars of mortgage/charge (7 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |