London
SW1X 8RN
Director Name | Timothy Howell Meyrick |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | Herridges Ketford Road Pool Hill Gloucestershire GL18 1LW Wales |
Secretary Name | Mr Gerard Isaac Mizrahi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2001(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wilton Crescent London SW1X 8RN |
Director Name | Mrs Katharina Pfeiffer |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 April 1992) |
Role | Chemist |
Correspondence Address | Harewood Chase Buckhurst Lane Sunninghill Ascot Berkshire SL5 7QB |
Director Name | Mr Harold Rolf Bamberg |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 April 1992) |
Role | Company Director |
Correspondence Address | Harewood Park Buckhurst Road Sunninghill Berkshire SL5 7QB |
Director Name | Peter John Campbell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 February 1996) |
Role | Company Director |
Correspondence Address | 2 Loosebeare Villas Zeal Monachorum Crediton Devon EX17 6DW |
Director Name | Mr Christopher Mark John Whittington |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwood Lodge Kingsley Place Highgate London N6 5EA |
Director Name | Philip Martin Dunn |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 18 Buckingham Mansions 353 West End Lane London NW6 1LR |
Secretary Name | Keith Yashen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 1995) |
Role | Management Accountant |
Correspondence Address | Yeotown Cottage Kings Nympton Umberleigh Devon EX37 9TB |
Director Name | Paul Evan-Cook |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 February 1995) |
Role | Finance Director |
Correspondence Address | Borderigg Benhall Mill Road Tunbridge Wells Kent TN2 5JH |
Secretary Name | Terri Costain |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 27 April 1995(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 August 1995) |
Role | Accountant |
Correspondence Address | Flat C 11 Torriano Avenue London NW5 2SN |
Director Name | Patrick John McAfee |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 September 1995) |
Role | Banker |
Correspondence Address | Shires Edge London Road Sunningdale Ascot Berkshire SL5 0JN |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Director Name | Christopher Peter Lanyon Bullmore |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(12 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 May 1996) |
Role | Marketing Consultant |
Correspondence Address | 7 Apsley Road Oxford Oxfordshire OX2 7QX |
Director Name | David Moore |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1995(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | 8 Bird Lane Rye New York 10580 United States |
Director Name | Jules Perel |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1997(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1998) |
Role | Publisher |
Correspondence Address | 120 West 44th Street Newyork City Ny 10036 New York Usa Foreign |
Director Name | Jules Perel |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1997(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1998) |
Role | Publisher |
Correspondence Address | 120 West 44th Street Newyork City Ny 10036 New York Usa Foreign |
Secretary Name | Norman Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 October 1998) |
Role | Accountant |
Correspondence Address | 13 Andhurst Court Coombe Lane West Kingston Upon Thames Surrey KT2 7DX |
Secretary Name | Michael James Vaughan Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 9 Herrick Road London N5 2JX |
Director Name | Michael James Vaughan Wade |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2001) |
Role | Finance Director |
Correspondence Address | 9 Herrick Road London N5 2JX |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Correspondence Address | 51 Quarry Street Guildford Surrey GU1 3UA |
Registered Address | Southampton House 317 Hgih Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,500 |
Gross Profit | £5,500 |
Net Worth | -£94,360 |
Cash | £6,495 |
Current Liabilities | £100,855 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
8 February 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
8 February 2001 | Ad 13/12/99--------- £ si 30000@10 (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: c/o portner & jaskel 8 welbeck way london W1M 8NB (1 page) |
18 January 2001 | Company name changed batsford communications PLC\certificate issued on 18/01/01 (2 pages) |
3 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 March 2000 | Return made up to 25/01/00; bulk list available separately (7 pages) |
13 March 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 583 fulham road london SW6 5BY (1 page) |
28 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 June 1999 | Return made up to 25/01/99; bulk list available separately
|
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
29 July 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
7 July 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
24 March 1998 | Return made up to 25/01/98; bulk list available separately (5 pages) |
14 August 1997 | Resolutions
|
8 August 1997 | Ad 07/07/97--------- £ si [email protected]=24000 £ ic 2313021/2337021 (2 pages) |
8 August 1997 | Ad 07/07/97--------- £ si [email protected]=2666 £ ic 2310355/2313021 (2 pages) |
8 August 1997 | Ad 09/07/97--------- £ si [email protected]=15000 £ ic 2337021/2352021 (2 pages) |
8 August 1997 | Ad 09/07/97--------- £ si [email protected]=2500 £ ic 2352021/2354521 (2 pages) |
8 August 1997 | Ad 25/07/97--------- £ si [email protected]=25000 £ ic 2285355/2310355 (2 pages) |
7 August 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
12 June 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
14 February 1997 | Ad 03/02/97--------- £ si [email protected]=4000 £ ic 2281355/2285355 (2 pages) |
29 January 1997 | Return made up to 25/01/97; full list of members (19 pages) |
8 January 1997 | £ ic 2441356/2141356 06/12/96 £ sr [email protected]=300000 (2 pages) |
11 December 1996 | Ad 01/11/96--------- £ si [email protected]=100 £ ic 2441256/2441356 (2 pages) |
29 November 1996 | Full accounts made up to 31 December 1995 (21 pages) |
12 November 1996 | Company name changed labyrinth group PLC\certificate issued on 12/11/96 (2 pages) |
31 October 1996 | New director appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 32 leighton road kentish town london NW5 2QE (1 page) |
31 July 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
7 July 1996 | Ad 19/06/96--------- £ si [email protected]=70000 £ ic 2371256/2441256 (2 pages) |
3 June 1996 | Return made up to 29/01/96; bulk list available separately (8 pages) |
3 June 1996 | Director's particulars changed (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
23 May 1996 | Ad 07/01/96--------- £ si [email protected]=60025 £ ic 2508008/2568033 (2 pages) |
2 April 1996 | Particulars of mortgage/charge (15 pages) |
15 February 1996 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Resolutions
|
18 August 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
18 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1995 | £ nc 5000000/3319964 19/07/95 (1 page) |
20 July 1995 | New director appointed (2 pages) |
20 June 1995 | Ad 23/05/95--------- £ si [email protected]=2500 £ ic 2505508/2508008 (2 pages) |
13 June 1995 | New director appointed (2 pages) |
26 May 1995 | Ad 07/06/94--------- £ si [email protected] (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Statement of affairs (34 pages) |
10 May 1995 | Ad 07/06/94--------- £ si [email protected] (2 pages) |
13 March 1995 | Director resigned (2 pages) |