London
N5 1QP
Director Name | David Breuer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 19 St Georges Mews Brighton BN1 4EU |
Secretary Name | Mr Antony White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clanricarde Gardens London W2 4NA |
Director Name | Ms Rosemary Anne Jackson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(43 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Editor |
Correspondence Address | 5 The Mall London Sw14 |
Director Name | Mr Michael Rose |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(43 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Publisher |
Correspondence Address | 5 College Cross London |
Secretary Name | Manher-Lal Prabhashanker Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 19 North Circular Road Finchley London N3 2TB |
Director Name | Piers Andrew Conrad Russell-Cobb |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1994) |
Role | Publisher |
Correspondence Address | 94 Loftus Road London W12 7EL |
Director Name | David Joseph Franklyn Temianka |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(45 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1995) |
Role | Finance Director |
Correspondence Address | 58 Marlborough Mansions Cannon Hill London NW6 1JS |
Secretary Name | David Joseph Franklyn Temianka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(45 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1995) |
Role | Finance Director |
Correspondence Address | 58 Marlborough Mansions Cannon Hill London NW6 1JS |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 September 2000 | Receiver ceasing to act (1 page) |
5 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
15 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
15 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Receiver's abstract of receipts and payments (3 pages) |
8 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 26 litchfield street london WC2H 9NJ (1 page) |
9 August 1995 | Administrative Receiver's report (18 pages) |
6 April 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |