London
NW8 0PG
Secretary Name | TMBL Company Services (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2003(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 July 2005) |
Correspondence Address | Second Floor 81 Rivington Street London EC2A 3AY |
Director Name | Anthony Hugh Brinsley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 May 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Grosvenor Avenue Torquay Devon TQ2 7JZ |
Director Name | Stephen Tannett |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 8 Abercorn Close London NW8 9XS |
Secretary Name | Stephen Harry Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 127 Culford Road London N1 4HX |
Secretary Name | Torrens Lyster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 27 High Street Chinnor Oxfordshire OX39 4DJ |
Secretary Name | Mr David Peter Hallybone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Wantz Church Lane Doddinghurst CM15 0JB |
Director Name | Mr David Peter Hallybone |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(23 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Wantz Church Lane Doddinghurst CM15 0JB |
Registered Address | 2nd Floor 81 Rivington Street London EC2A 3AY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Application for striking-off (1 page) |
24 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
22 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 1 waterlane camden town london NW1 NZ8 (1 page) |
23 April 2003 | Company name changed ark 21 records LIMITED\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 April 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
10 April 2003 | Director resigned (1 page) |
19 July 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
18 July 2002 | New director appointed (2 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
6 October 2000 | Full accounts made up to 31 August 1999 (6 pages) |
5 June 2000 | Delivery ext'd 3 mth 31/08/99 (1 page) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 August 1998 (6 pages) |
30 June 1999 | Delivery ext'd 3 mth 31/08/98 (1 page) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
28 September 1998 | Full accounts made up to 31 August 1997 (9 pages) |
21 June 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
18 May 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 31/12/97; full list of members
|
4 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: 1 water lane camden town london NW1 8NZ (1 page) |
18 February 1997 | Return made up to 31/12/96; no change of members
|
18 November 1996 | Company name changed bugle merchandising LIMITED\certificate issued on 19/11/96 (2 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (9 pages) |