4a Hyde Park Place
London
W2 2LH
Secretary Name | Bridget Anna Horsfall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2003(33 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | Upper Cottage Chilbolton Hampshire SO20 6AZ |
Director Name | Geoffrey Peter Stone |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1991(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2002) |
Role | Production Director |
Correspondence Address | Cob Cottage Pethybridge Lustleigh Newton Abbot Devon TQ13 9TG |
Secretary Name | Mr Richard Clive Baxter Murray Bett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | The Studio 4a Hyde Park Place London W2 2LH |
Director Name | David Murray Robertson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2000) |
Role | Commercial Director |
Correspondence Address | The Studio 4a Hyde Park Place London W2 2LH |
Director Name | Mr David William Charles West |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(29 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Street House Mill Street Iden Green Beneden Kent TN17 4HJ |
Secretary Name | Susan Tracy Fitzharris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Registered Address | C/O Coulthards Mackenzie Five Kings House 1 Queen Street Place London EC4R 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,227 |
Cash | £33,964 |
Current Liabilities | £737 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 September 2003 | Application for striking-off (1 page) |
20 July 2003 | Return made up to 30/06/03; full list of members
|
9 July 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
7 March 2003 | New secretary appointed (1 page) |
7 March 2003 | Secretary resigned (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | New secretary appointed (1 page) |
23 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
1 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 November 2000 | Director resigned (1 page) |
10 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
13 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 October 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 December 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
23 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
21 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
28 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |