Halkin Place
London
SW1X 8JF
Director Name | Mr Simon Joseph Pollins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Chandos Avenue London N20 9DX |
Secretary Name | Jeremy Menell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 November 2006) |
Role | Company Director |
Correspondence Address | 417 Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Robin Maurice Lister |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 November 2006) |
Role | Company Director |
Correspondence Address | Flat 3 33 Colville Road London W11 2BT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Lanmor House, 370-386 High Road Wembley Middx HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2006 | Application for striking-off (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 May 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
2 August 2005 | Particulars of mortgage/charge (7 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | New director appointed (2 pages) |
27 July 2005 | Ad 30/06/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
27 July 2005 | New director appointed (4 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | Resolutions
|
9 July 2005 | Director resigned (1 page) |
9 July 2005 | S-div 30/06/05 (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 41 chalton street london NW1 1JD (1 page) |
8 June 2005 | Incorporation (17 pages) |