London
N11 3NB
Director Name | David Mark Ellis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 September 1997) |
Role | Advertising Contractor |
Correspondence Address | 42 Tarranbrae 176 Willesden Lane London NW6 7PN |
Director Name | Anthony Michael Ellis |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 1994) |
Role | Advertising Contractor |
Correspondence Address | 78 Friern Barnet Lane London N11 3NB |
Director Name | Muriel Ellis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 1994) |
Role | Administrator |
Correspondence Address | 78 Friern Barnet Lane London N11 3NB |
Director Name | Horace Shannon |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 1994) |
Role | Advertising Contractor |
Correspondence Address | 19 West Heath Gardens London NW3 7TR |
Registered Address | Premier House 6th Floor 112 Station Road Edgware Middlesex HA8 7BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
16 April 1997 | Application for striking-off (1 page) |
29 November 1996 | Company name changed business trade advisory service LIMITED\certificate issued on 02/12/96 (2 pages) |
15 October 1996 | Director's particulars changed (1 page) |
12 September 1996 | Return made up to 28/06/96; full list of members (6 pages) |
29 August 1996 | Return made up to 28/06/95; full list of members (6 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 2ND floor compton house church road stanmore middlesex (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: group head office premier house 6TH floor 112 station road edgware HA8 7BJ (1 page) |
25 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |