Isington Road, Isington
Alton
Hampshire
GU34 4PR
Secretary Name | Mr Hugo Duncan Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brocklebank Road London SW18 3AP |
Secretary Name | Margaret Mary Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 11 Leith Close London NW9 8DE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21 |
Cash | £41 |
Current Liabilities | £10,626 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2003 | Return made up to 18/05/03; full list of members (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 February 2002 | Director's particulars changed (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
17 May 2001 | Return made up to 18/05/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
29 September 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 120 east road london N1 6AA (1 page) |
18 May 1999 | Incorporation (15 pages) |