St Johns Wood
London
NW8 9LJ
Secretary Name | Mr Michael Shane Toland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thurlow Road London NW3 5PP |
Director Name | Sir John Michael Holland Cox |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Raxe Hill Raxe Liss Hampshire GU33 7PL |
Director Name | Mr John Arthur Hawkings-Byass |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 1995) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fant Farmhouse 24 Church Lane East Peckham Tonbridge Kent TN12 5JH |
Director Name | Malcolm Dexter Tissington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 1997) |
Role | Product Developer |
Correspondence Address | Squirrels Lodge Queens Road Walton Surrey KT12 5LL |
Director Name | Mr Michael Anthony Inwards |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Twickenham Middlesex TW1 1QU |
Director Name | Janet Mary Patch |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 1997) |
Role | Production Controller |
Correspondence Address | 58 Shelgate Road London SW11 1BG |
Secretary Name | Nicholas John Raffford Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(14 years after company formation) |
Appointment Duration | 4 weeks (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Website | st-ltd.com/ |
---|---|
Email address | [email protected] |
Registered Address | 30 Grove End Road London NW8 9LJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 December 1998 | Voluntary strike-off action has been suspended (1 page) |
1 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
21 October 1998 | Application for striking-off (1 page) |
25 August 1998 | Return made up to 30/08/98; full list of members (6 pages) |
9 October 1997 | Company name changed soundalive tours LTD.\certificate issued on 10/10/97 (2 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 3 becketts wharf lower teddington road hampton wick surrey KT1 4ER (1 page) |
4 August 1997 | Director resigned (1 page) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 October 1996 | Return made up to 30/08/96; no change of members (6 pages) |
31 October 1995 | New director appointed (2 pages) |
19 October 1995 | Return made up to 30/08/95; full list of members (6 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | New director appointed (2 pages) |