London
SW1X 8AT
Secretary Name | Kerena Margaret Fussell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22c Windsor Road Forest Gate London E7 0QX |
Director Name | Mr James Christopher Appleyard Burgess |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 November 2006) |
Role | Solicitor |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Director Name | Jonathan David Frederick Foreshew |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 04 December 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Corney Road Chiswick London W4 2RA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2006 | Application for striking-off (1 page) |
12 August 2005 | Return made up to 11/07/05; full list of members (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 July 2004 (8 pages) |
17 August 2004 | Return made up to 11/07/04; full list of members (5 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 July 2003 (8 pages) |
21 August 2003 | Return made up to 11/07/03; full list of members (5 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
11 August 2001 | Particulars of mortgage/charge (7 pages) |
11 August 2001 | Particulars of mortgage/charge (7 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Incorporation (15 pages) |