London
W4 1HA
Secretary Name | Mr David John Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ash Close Hatton Warwick Warwickshire CV35 7BL |
Director Name | Mr David Lyndoch Graham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 1997) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | The Old Rectory Village Road Hatch Beauchamp Taunton Somerset TA3 6SG |
Secretary Name | Helen Marion Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 102 Fitzjohn Avenue Barnet Hertfordshire EN5 2HP |
Secretary Name | Ms Christine Michele Abel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 72 Princess May Road London N16 8DG |
Registered Address | The Map Partnership Goodyear House 52-56 Osnaburgh Street London NW1 3NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £102 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2005 | Application for striking-off (1 page) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Return made up to 04/01/04; full list of members (6 pages) |
5 March 2004 | New secretary appointed (2 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
24 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
6 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
14 March 2000 | Return made up to 04/01/00; full list of members (6 pages) |
15 March 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
15 March 1999 | Return made up to 04/01/99; full list of members (6 pages) |
13 March 1998 | Return made up to 04/01/98; no change of members (4 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
13 November 1997 | Director resigned (1 page) |
29 January 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
29 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
15 May 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
12 March 1996 | Return made up to 04/01/96; full list of members (6 pages) |
13 March 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |