London
SW6 5AA
Director Name | Valerie Alison Lyon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 10 years (closed 14 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lake Cottage Summer Lane Bath Somerset BA2 7EU |
Secretary Name | Gerald Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 10 years (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 11 Chesilton Road London SW6 5AA |
Director Name | Nicholas David Thomas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 116 Corbyn Street Stroud Street London N4 3DB |
Director Name | Peter Howard-Williams |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(8 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 April 1998) |
Role | Managing Director |
Correspondence Address | Leafy Grove House 82 Heathfield Road Keston Kent BR2 6BF |
Director Name | Michael James Rowney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 99 Ullswater Crescent Kingston Vale London SW15 3RE |
Director Name | Mr Brian Eagles |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 107 Frognal London NW3 6XR |
Registered Address | Kroll Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £44,124 |
Cash | £101,287 |
Current Liabilities | £250,109 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2002 | Receiver ceasing to act (1 page) |
13 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 December 2000 | Administrative Receiver's report (9 pages) |
8 December 2000 | Stat of affairs with f 3.10 (11 pages) |
27 October 2000 | Appointment of receiver/manager (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: blick rothenberg and noble 12 york gate london NW1 4QG (1 page) |
18 October 2000 | Director resigned (1 page) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
8 September 1999 | Particulars of mortgage/charge (5 pages) |
20 August 1999 | Memorandum and Articles of Association (18 pages) |
20 August 1999 | Ad 30/07/99--------- £ si 72@1=72 £ ic 128/200 (2 pages) |
20 August 1999 | Resolutions
|
20 August 1999 | Memorandum and Articles of Association (18 pages) |
19 August 1999 | New director appointed (2 pages) |
12 August 1999 | Ad 12/07/99--------- £ si 22@1=22 £ ic 106/128 (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 February 1999 | Return made up to 21/12/98; change of members (7 pages) |
14 July 1998 | New director appointed (2 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 February 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 21/12/97; full list of members (7 pages) |
8 August 1997 | Company name changed flicks publications LIMITED\certificate issued on 08/08/97 (2 pages) |
18 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Return made up to 21/12/96; no change of members (5 pages) |
30 May 1997 | New director appointed (2 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 January 1996 | Return made up to 21/12/95; no change of members (5 pages) |