Sawbridgeworth
Hertforshire
CM21 9PY
Secretary Name | Simone Champion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 February 2006) |
Role | Company Director |
Correspondence Address | 5 The Meadows Sawbridgeworth Hertfordshire CM21 9PY |
Director Name | Peter John Dimond |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Holywell Road Studham Bedfordshire LU6 2PA |
Secretary Name | Nicholas John Champion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 5 The Meadows Sawbridgeworth Hertforshire CM21 9PY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4/7 Salisbury Court, London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 July 2003 | Return made up to 10/05/03; full list of members
|
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
19 June 2002 | Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
10 May 2001 | Incorporation (15 pages) |