Company NameDefinitives Limited
Company StatusDissolved
Company Number01817212
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 11 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePamela Marjorie Coleman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 30 June 1998)
RoleJournalist
Correspondence Address10 Lindsay Drive
Shepperton
Middlesex
TW17 8JU
Secretary NameBrian Quick
NationalityBritish
StatusClosed
Appointed24 October 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address14 Childwick Green
Childwickbury
St Albans
Hertfordshire
AL3 6JJ
Director NameRaymond Coleman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 September 1996)
RoleWriter
Correspondence Address10 Lindsay Drive
Shepperton
Middlesex
TW17 8JU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 1996)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Application for striking-off (1 page)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 November 1996New secretary appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Registered office changed on 12/11/96 from: 4TH floor st georges house 15 hanover square london W1R 9AJ (1 page)
12 November 1996New director appointed (2 pages)
30 October 1996Secretary resigned (1 page)
11 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)