Kensington
London
W8 5NF
Director Name | Timothy David Mason |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Manager |
Correspondence Address | 8 Radlyn Park West End Avenue Harrogate North Yorkshire HG2 9BZ |
Secretary Name | Timothy David Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Manager |
Correspondence Address | 8 Radlyn Park West End Avenue Harrogate North Yorkshire HG2 9BZ |
Secretary Name | Jennifer Kerry Speedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 10 Palace Gate London W8 5NF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 September 2002 | Dissolved (1 page) |
---|---|
20 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2002 | Liquidators statement of receipts and payments (6 pages) |
8 March 2002 | Liquidators statement of receipts and payments (6 pages) |
3 September 2001 | Liquidators statement of receipts and payments (6 pages) |
26 February 2001 | Liquidators statement of receipts and payments (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 10 palace gate london W8 5NP (1 page) |
3 March 2000 | Appointment of a voluntary liquidator (1 page) |
3 March 2000 | Statement of affairs (9 pages) |
3 March 2000 | Resolutions
|
15 February 2000 | Resolutions
|
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Secretary resigned (1 page) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Company name changed underwave LIMITED\certificate issued on 23/06/98 (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 120 east road london N1 6AA (1 page) |
22 May 1998 | Incorporation (15 pages) |