Clandon Gardens
London
N3 3BG
Director Name | Luigi Francesco Manzi |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 83 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Secretary Name | Carol Ann Reeve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Springfield Drive Westcliff On Sea Essex SS0 0RA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£93,188 |
Current Liabilities | £93,190 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2002 | Application for striking-off (1 page) |
28 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
2 July 2001 | Full accounts made up to 31 July 2000 (8 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
9 March 2000 | Full accounts made up to 31 July 1999 (8 pages) |
18 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
6 November 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Company name changed holtmarch LIMITED\certificate issued on 19/08/98 (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 120 east road london N1 6AA (1 page) |