Goldsmith Building Temple
London
EC4Y 7BL
Secretary Name | Mary Deanys Elizabeth Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(5 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 14 Reckitt Road London W4 2BT |
Director Name | Margaret Bailes Benghauser |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 19 Lansdown Crescent Bath Avon BA1 5EX |
Secretary Name | Elizabeth Anne Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Floor Flat Goldsmith Building Temple London EC4Y 7BL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Brickwall Dairy Queen Street, Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2002 | Application for striking-off (1 page) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 August 2001 | Return made up to 26/07/01; full list of members (5 pages) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 October 2000 | Return made up to 26/07/00; full list of members (5 pages) |
6 October 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 February 2000 | Director's particulars changed (1 page) |
13 August 1999 | Return made up to 26/07/99; no change of members (5 pages) |
27 July 1999 | Director's particulars changed (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 30-32 bromham road bedford bedfordshire MK40 2QD (1 page) |
21 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 July 1998 | Return made up to 26/07/98; full list of members (6 pages) |
21 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
12 August 1997 | Return made up to 26/07/97; no change of members
|
29 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
18 June 1997 | New director appointed (2 pages) |
21 November 1996 | Return made up to 26/07/96; full list of members (6 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 294 west end lane london NW6 1LN (1 page) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Incorporation (30 pages) |