57 Earls Court Square
London
SW5 9DG
Director Name | Paul Lyon Maris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1997(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 October 2000) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 29 Primrose Gardens London NW3 4UJ |
Secretary Name | Paul Lyon Maris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 October 2000) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 29 Primrose Gardens London NW3 4UJ |
Director Name | Laurence Ansdell Evans |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 1993) |
Role | Theatrical Agent |
Correspondence Address | Chesworth House Horsham Sussex |
Director Name | Dennis Julian Selinger |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 February 1998) |
Role | Theatrical Agent |
Correspondence Address | 9 Montagu Mews West London W1H 1TF |
Secretary Name | Mr Frederick William Huxtable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Granville Gardens Ealing London W5 3PA |
Secretary Name | Mr Dennis Julian Selingier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 February 1998) |
Role | Secretary |
Correspondence Address | 9 Montague Mews West London W1 |
Director Name | Michael Adam Foster |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 December 1997) |
Role | Theatrical Agent |
Correspondence Address | 9 Taymount Rise London SE23 3UG |
Registered Address | 76 Oxford St London W1R 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2000 | Application for striking-off (1 page) |
2 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
1 July 1999 | Return made up to 25/04/99; no change of members (5 pages) |
2 July 1998 | Return made up to 25/04/98; no change of members (4 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
10 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
20 May 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
31 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
25 April 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
8 August 1995 | Return made up to 25/04/95; no change of members (6 pages) |
16 May 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |