Edgware
Middlesex
HA8 8TR
Director Name | Mr Richard Alan Huglin |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(15 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 11 May 2020) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Plough Invicta Cottages Roestock Lane Colney Heath St Albans Hertfordshire AL4 0QW |
Secretary Name | Melanie Diane Levene |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(16 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 11 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Broadhurst Avenue Edgware Middlesex HA8 8TR |
Director Name | Mr John David Alligan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(16 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 11 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albany View Buckhurst Hill Essex IG9 5TW |
Director Name | Susan Fernando |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2001(22 years after company formation) |
Appointment Duration | 18 years, 8 months (closed 11 May 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyncroft 35 Valley Road Kenley Surrey CR8 5DJ |
Director Name | Mr Michael Joseph Donovan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 November 1995) |
Role | Advertising Executive |
Correspondence Address | 9 Springfield Road Billericay Essex CM12 0PS |
Director Name | Mr Michael Beverley Hall |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1995) |
Role | Advertising Executive |
Correspondence Address | 10 Dedmere Rise Marlow Buckinghamshire SL7 1PH |
Director Name | Robert Ian Sims |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 August 2005) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Rest 2 St Margarets Great Gaddesden Herts HP1 3BZ |
Secretary Name | Mr Michael Beverley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 10 Dedmere Rise Marlow Buckinghamshire SL7 1PH |
Director Name | Caroline Marie Healy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1996) |
Role | Media Executive |
Correspondence Address | 72 Randall Avenue London NW2 7ST |
Director Name | Mr Geoffrey Scott Applin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Romanby Court Mill Street Redhill Surrey RH1 6PA |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £763,182 |
Cash | £4,343 |
Current Liabilities | £880,881 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
7 March 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (21 pages) |
---|---|
26 February 2016 | Liquidators statement of receipts and payments to 18 December 2015 (21 pages) |
26 February 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (21 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 18 December 2014 (20 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (20 pages) |
12 February 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (22 pages) |
12 February 2014 | Liquidators statement of receipts and payments to 18 December 2013 (22 pages) |
1 May 2013 | Statement of affairs with form 2.14B (13 pages) |
19 December 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 December 2012 | Administrator's progress report to 12 December 2012 (25 pages) |
24 October 2012 | Result of meeting of creditors (3 pages) |
1 October 2012 | Statement of administrator's proposal (31 pages) |
13 August 2012 | Registered office address changed from Northumberland House 4Th Floor 303-306 High Holborn London WC1V 7JZ on 13 August 2012 (2 pages) |
13 August 2012 | Appointment of an administrator (1 page) |
10 April 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
5 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
22 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Registered office address changed from St Martins House 69 Monmouth Street London WC2H 9JW on 12 January 2011 (2 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 February 2010 | Director's details changed for Susan Fernando on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Mr John David Alligan on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Richard Alan Huglin on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Melanie Diane Levene on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Richard Alan Huglin on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Melanie Diane Levene on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr John David Alligan on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Susan Fernando on 1 October 2009 (2 pages) |
30 November 2009 | Accounts for a small company made up to 31 July 2009 (7 pages) |
2 March 2009 | Return made up to 31/01/09; no change of members (5 pages) |
15 January 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
17 March 2008 | Return made up to 31/01/08; no change of members (8 pages) |
3 November 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
9 October 2007 | Director resigned (1 page) |
11 March 2007 | Return made up to 31/01/07; full list of members
|
19 February 2007 | Registered office changed on 19/02/07 from: dorland house 14-16 regent street london SW1Y 4PH (1 page) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
27 November 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
17 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
21 September 2005 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
17 September 2005 | Particulars of mortgage/charge (9 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Auditor's resignation (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Resolutions
|
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2005 | Full accounts made up to 30 September 2004 (18 pages) |
9 March 2005 | Return made up to 31/01/05; full list of members
|
30 March 2004 | Full accounts made up to 30 September 2003 (18 pages) |
6 March 2004 | Return made up to 31/01/04; full list of members
|
4 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
18 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
2 February 2002 | New director appointed (2 pages) |
9 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
10 March 2000 | Return made up to 31/01/00; full list of members; amend (7 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members
|
1 August 1999 | Auditor's resignation (1 page) |
11 June 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
4 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
4 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
23 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
21 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
27 January 1997 | Director resigned (1 page) |
25 January 1997 | Return made up to 31/01/97; no change of members
|
19 November 1996 | New director appointed (2 pages) |
17 August 1996 | Particulars of mortgage/charge (5 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 15 adeline place london WC1B 3AJ (1 page) |
18 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
18 January 1996 | New secretary appointed;director resigned (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
13 February 1984 | Memorandum and Articles of Association (9 pages) |