Harrow
Middlesex
HA2 6HT
Director Name | Michael John Starr |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | IT Consultant |
Correspondence Address | 3 Heatherdale 13 The Avenue Beckenham Kent BR3 5DH |
Director Name | Corine Helene Christine Starr |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cherry Tree Walk West Wickham Kent BR4 9EF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
18 August 2006 | Dissolved (1 page) |
---|---|
18 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: magus house 1 catherine place london SW1E 6DX (1 page) |
1 October 2004 | Resolutions
|
1 October 2004 | Appointment of a voluntary liquidator (1 page) |
1 October 2004 | Statement of affairs (4 pages) |
15 June 2004 | Return made up to 18/05/04; full list of members
|
14 February 2004 | Registered office changed on 14/02/04 from: magus house 1 catherine place london SW1E 6DX (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 33 welbeck street london W1G 8EX (1 page) |
19 June 2003 | Ad 13/02/03--------- £ si 99@1 (2 pages) |
19 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
14 June 2002 | Return made up to 18/05/02; full list of members
|
3 April 2002 | New director appointed (2 pages) |
22 March 2002 | Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2002 | Director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |