East Sheen
London
SW14 8AT
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2000(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 March 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Lord Melvyn Bragg |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(23 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 29 December 1996) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hampstead Hill Gardens London NW3 2PL |
Director Name | James Lowery Graham |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(23 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 29 December 1996) |
Role | Company Director |
Correspondence Address | Oak House Great Corby Carlisle Cumbria CA4 8NE |
Secretary Name | Mr Peter Brownlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(23 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 29 December 1996) |
Role | Company Director |
Correspondence Address | Quarry Bank Capon Hill Brampton Cumbria CA8 1QN |
Director Name | Mr Peter Brownlow |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1996(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2000) |
Role | Managing Director |
Correspondence Address | Quarry Bank Capon Hill Brampton Cumbria CA8 1QN |
Secretary Name | Nicholas Jonathan Paul Cusick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1996(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 30 Longlands Road Carlisle Cumbria |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2001 | Application for striking-off (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
12 January 2001 | Return made up to 30/12/00; full list of members (5 pages) |
10 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
10 October 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: the television centre carlisle cumberland CA1 3NT (1 page) |
4 October 2000 | Location of register of members (1 page) |
4 October 2000 | New director appointed (5 pages) |
4 October 2000 | New director appointed (3 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
5 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
5 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
28 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
13 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 29/12/96; full list of members (7 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
14 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
18 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
8 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |