254 Balham High Road
London
SW17 7AW
Director Name | Matthew Russell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 1 The Maisonettes, Alberta Avenue Sutton SM1 2LQ |
Secretary Name | Matthew Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 1 The Maisonettes, Alberta Avenue Sutton SM1 2LQ |
Director Name | Mr Matthew Crofter Harris |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | 45 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Secretary Name | Mr Sarbjit Singh Chauhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Coldershaw Road West Ealing London W13 9DX |
Director Name | Jan Spattichia |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | 13 Britten Grove Old Farm Park Milton Keynes Buckinghamshire MK7 8PP |
Secretary Name | Alan Leslie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | 24 Morrison Park Road West Haddon Northampton NN6 7BJ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 July 2006 | Bona Vacantia disclaimer (1 page) |
---|---|
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Company name changed topnotch fitness (croydon) limit ed\certificate issued on 22/03/04 (2 pages) |
9 March 2004 | Particulars of mortgage/charge (5 pages) |
28 January 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
24 November 2003 | Resolutions
|
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Company name changed hallco 947 LIMITED\certificate issued on 06/11/03 (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: stjames's court brown street manchester greater manchester M2 2JF (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |