London
W2 2LH
Director Name | Mrs Rosemary Anne Brown |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 05 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Place London W2 2LH |
Secretary Name | Mr Peter Michael Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 05 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Place London W2 2LH |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2007 | Application for striking-off (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: norwood grange norwood lane iver bucks, SL0 0EW (1 page) |
20 May 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
16 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 February 2002 | Memorandum and Articles of Association (13 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Memorandum and Articles of Association (13 pages) |
10 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
27 July 1998 | Company name changed synergy publishing LIMITED\certificate issued on 28/07/98 (2 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (7 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 December 1996 | Return made up to 31/12/96; full list of members (8 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |