St Mary's Terrace
London
W2 1SY
Director Name | Eloise Tooke |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2000(13 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 60 Iverna Court London W8 6TS |
Director Name | Mr Simon Lindsey Vaughan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2000(13 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Entertainment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 97 Ashleigh Road London SW14 8PY |
Director Name | Mr Geoffrey William Turner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilkenny House 2 Lethbridge Park Bishops Lydeard Taunton Somerset TA4 3QU |
Director Name | Mrs June Margaret Turner |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 July 2000) |
Role | Manager |
Correspondence Address | Ashbury House Lethbridge Park Bishops Lydeard Taunton Somerset TA4 3QU |
Secretary Name | Mrs June Margaret Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Ashbury House Lethbridge Park Bishops Lydeard Taunton Somerset TA4 3QU |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 4th Floor Holborn Hall 100 Grays Inn Road London WC1X 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £819,730 |
Gross Profit | £341,995 |
Net Worth | £20,589 |
Cash | £45 |
Current Liabilities | £239,462 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 July 2005 | Dissolved (1 page) |
---|---|
1 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: hanover house 14 hanover square london W1S 1HP (1 page) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 February 2003 | Secretary resigned (1 page) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
26 November 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
18 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2001 (3 pages) |
18 October 2001 | Notice of completion of voluntary arrangement (3 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Statement of affairs (11 pages) |
17 October 2001 | Appointment of a voluntary liquidator (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 8 baltic street east london EC1Y 0UP (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 8 baltic street east london EC1Y 0UP (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
20 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
19 March 2001 | Director resigned (1 page) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Delivery ext'd 3 mth 29/02/00 (1 page) |
24 November 2000 | Resolutions
|
7 August 2000 | New secretary appointed (3 pages) |
28 July 2000 | Auditor's resignation (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: the business park uplyme road lyme regis dorset DT7 3LS (1 page) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | New director appointed (1 page) |
27 July 2000 | New director appointed (2 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members
|
8 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
26 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Memorandum and Articles of Association (5 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: the old vicarage yarcombe devon EX14 9BD (1 page) |
10 July 1997 | Company name changed adwell systems LIMITED\certificate issued on 11/07/97 (2 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 September 1995 | Accounting reference date extended from 30/09 to 28/02 (1 page) |
31 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
3 August 1994 | Full accounts made up to 30 September 1993 (8 pages) |
4 March 1994 | Return made up to 31/12/93; full list of members (5 pages) |
27 July 1993 | Full accounts made up to 30 September 1992 (10 pages) |
13 August 1992 | Accounts for a small company made up to 30 September 1991 (5 pages) |
20 November 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
11 April 1991 | Return made up to 31/12/90; full list of members (4 pages) |
7 June 1990 | Accounts for a small company made up to 30 September 1988 (4 pages) |
14 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
29 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
12 May 1987 | Incorporation (16 pages) |