London
SW1X 8RN
Director Name | Roger Edward Huggins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1996(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 December 1997) |
Role | Publisher |
Correspondence Address | 11a Hertford Road Tewin Hertfordshire AL6 0JY |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1996(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Mr Alan Neilson Finlay |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Peter Arthur John Kemmis Betty |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 1993) |
Role | Publisher |
Correspondence Address | 30 Lillian Road London SW13 9JG |
Secretary Name | Mr Alan Neilson Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Eileen Rosemary Cox |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1996) |
Role | Publisher |
Correspondence Address | 36 Bridge View London W6 9DD |
Secretary Name | Mr James Ian Sutherland Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carbery Avenue London W3 9AD |
Registered Address | 583 Fulham Road London SW6 5BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 July 1997 | Application for striking-off (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 4 fitzhardinge street london W1H oah (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
30 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 August 1996 | New director appointed (2 pages) |
17 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
11 April 1996 | Director resigned (1 page) |
24 March 1996 | New director appointed (2 pages) |
5 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |