1 Lambolle Road
London
NW3 4HS
Director Name | Christine Rosemary Warwicker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 January 2004) |
Role | Administrator |
Correspondence Address | 31 Cornelia Street London N7 8BA |
Director Name | Freda Edith Marcuson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | Wildhern 133 Silverdale Avenue Walton-On-Thames Surrey KT12 1EJ |
Director Name | Janet Sara Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 17 Bentinck Street London W1U 2ES |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Forge House 41 Cambridge Road Stansted Essex CM24 8BX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Year | 2014 |
---|---|
Net Worth | -£60,456 |
Cash | £45 |
Current Liabilities | £23,473 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Voluntary strike-off action has been suspended (1 page) |
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2003 | Voluntary strike-off action has been suspended (1 page) |
21 July 2003 | Application for striking-off (1 page) |
13 November 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
21 January 1999 | Company name changed m 3 multi-media marketing limite d\certificate issued on 22/01/99 (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
27 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 June 1998 | Company name changed boms computer games LIMITED\certificate issued on 17/06/98 (2 pages) |
6 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 June 1996 | Return made up to 20/05/96; no change of members
|
26 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
10 April 1995 | Accounting reference date notified as 31/05 (1 page) |
29 March 1995 | Ad 24/03/95--------- £ si 95@1=95 £ ic 2/97 (2 pages) |