London
N20 8JJ
Director Name | Keith Richard Nicklin |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 August 2008) |
Role | Advertising Executive - Chairm |
Correspondence Address | The Old Farm House Standford Lane Standford Hampshire GU35 8RG |
Director Name | Mr Nicholas Nicola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 August 2008) |
Role | Finance Director |
Correspondence Address | 7 High View Pinner Middlesex HA5 3NZ |
Director Name | Mr Roy Victor Warman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 August 2008) |
Role | Join Chief Executive |
Country of Residence | England |
Correspondence Address | The Red House 54 New Road Digswell Hertfordshire AL6 0AH |
Secretary Name | Mr Nicholas Nicola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 7 High View Pinner Middlesex HA5 3NZ |
Director Name | Mr Garnet Edwards |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1996) |
Role | Advertising Consultant |
Correspondence Address | 23 Mount Pleasant Road London W5 1SG |
Director Name | Mr Christopher Rolf Meakin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 11 February 1993) |
Role | Advertising Executive Managing Director |
Correspondence Address | 95 North Street Burwell Cambridge Cambridgeshire CB5 0BB |
Director Name | Graham Smith |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 52 Oxford Road South London W4 3DH |
Director Name | Kenneth John Mullen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 1996(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2000) |
Role | Creative Directro |
Correspondence Address | 5 Hadley Street London NW1 8SS |
Registered Address | 47 Skylines Marsh Wall London Docklands London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,990,537 |
Gross Profit | £1,004,404 |
Net Worth | -£268,796 |
Current Liabilities | £3,950,809 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2008 | Completion of winding up (1 page) |
29 November 2007 | Notice of discharge of Administration Order (2 pages) |
29 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
13 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
9 November 2007 | Order of court to wind up (2 pages) |
25 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
24 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
24 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
10 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
6 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
6 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
12 May 2003 | Administrator's abstract of receipts and payments (2 pages) |
13 November 2002 | Administrator's abstract of receipts and payments (2 pages) |
13 May 2002 | Administrator's abstract of receipts and payments (2 pages) |
14 February 2002 | Notice of result of meeting of creditors (5 pages) |
21 January 2002 | Statement of administrator's proposal (7 pages) |
14 November 2001 | Notice of Administration Order (1 page) |
14 November 2001 | Administration Order (5 pages) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 40 marsh wall london docklands london E14 9TP (1 page) |
22 November 2000 | Return made up to 08/10/00; full list of members
|
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 November 1997 | Return made up to 08/10/97; full list of members (11 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 March 1997 | Company name changed leopard LIMITED\certificate issued on 13/03/97 (2 pages) |
21 October 1996 | Return made up to 08/10/96; no change of members (9 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
16 September 1996 | Director resigned (2 pages) |
16 September 1996 | New director appointed (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 56 marsh wall london docklands enterprise zone london E14 9UE (1 page) |
11 January 1996 | Particulars of mortgage/charge (7 pages) |
19 October 1995 | Return made up to 08/10/95; full list of members (14 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |