Wootton
Bedfordshire
MK43 9DB
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 09 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Director Name | Mr Michael William Watson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 1995) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield Todds Green Hertfordshire SG1 2JE |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Director Name | Mr Dennis Malcolm Baylin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 St Katharines Precinct Regents Park London NW1 4HH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
3 July 2007 | Voluntary strike-off action has been suspended (1 page) |
3 July 2007 | Voluntary strike-off action has been suspended (1 page) |
30 January 2007 | Voluntary strike-off action has been suspended (1 page) |
30 January 2007 | Voluntary strike-off action has been suspended (1 page) |
12 December 2006 | Application for striking-off (1 page) |
12 December 2006 | Application for striking-off (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
10 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 July 2003 | Return made up to 11/02/03; full list of members (6 pages) |
29 July 2003 | Return made up to 11/02/03; full list of members (6 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
6 March 2000 | Return made up to 11/02/00; full list of members (9 pages) |
6 March 2000 | Return made up to 11/02/00; full list of members (9 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
10 March 1999 | Return made up to 11/02/99; full list of members (9 pages) |
10 March 1999 | Return made up to 11/02/99; full list of members (9 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 March 1998 | Return made up to 11/02/98; full list of members (8 pages) |
16 March 1998 | Return made up to 11/02/98; full list of members (8 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
18 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 June 1997 | Director's particulars changed (1 page) |
6 June 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Return made up to 11/02/97; full list of members (8 pages) |
10 March 1997 | Return made up to 11/02/97; full list of members (8 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
7 June 1996 | Company name changed wishingbell LIMITED\certificate issued on 10/06/96 (2 pages) |
7 June 1996 | Company name changed wishingbell LIMITED\certificate issued on 10/06/96 (2 pages) |
19 March 1996 | Return made up to 11/02/96; full list of members (7 pages) |
19 March 1996 | Return made up to 11/02/96; full list of members (7 pages) |
8 March 1996 | Particulars of mortgage/charge (5 pages) |
8 March 1996 | Particulars of mortgage/charge (5 pages) |
7 March 1996 | Particulars of mortgage/charge (5 pages) |
7 March 1996 | Particulars of mortgage/charge (5 pages) |
17 February 1996 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
17 February 1996 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
15 February 1996 | Full accounts made up to 28 February 1995 (2 pages) |
15 February 1996 | Full accounts made up to 28 February 1995 (2 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
28 November 1995 | Return made up to 11/02/95; full list of members (6 pages) |
28 November 1995 | Return made up to 11/02/95; full list of members (12 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New secretary appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New secretary appointed (2 pages) |