13 Hansler Grove
East Molesey
Surrey
KT8 9JN
Secretary Name | Mrs Jane Mariette Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Lansdowne Gardens London SW8 2EF |
Director Name | Mr Ernest James Hemery Duck |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 1993) |
Role | Managing Director |
Correspondence Address | 32 Thornhill Square London N1 1BQ |
Director Name | Edwin John Lee |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Glebe Avenue Uxbridge Middlesex UB10 8PF |
Director Name | Mr Patrick David Murray |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 1 Magna Mead Barling Road Great Wakering Essex SS3 0LX |
Secretary Name | Valerie Ann Rudman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 10 Eastway Hayes Bromley Kent BR2 7NY |
Director Name | Ludovico Romano |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 June 1999) |
Role | Creative Director |
Correspondence Address | 142 Dorset Road London SW19 3EF |
Director Name | John McCormack |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 October 1994) |
Role | Group Chief Executive |
Correspondence Address | 48 Lochiel Drive Milton Of Campsie Glasgow G66 8ET Scotland |
Secretary Name | Edwin John Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 145 Glebe Avenue Uxbridge Middlesex UB10 8PF |
Director Name | Patricia Nora Donovan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(7 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 February 1996) |
Role | Managing Director Communicatio |
Correspondence Address | 11 Bowerdean Street London SW6 3TN |
Director Name | John Bristow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(8 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Director Name | Henry Abram De Luze Simonds |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1999) |
Role | Business Communications |
Correspondence Address | Old Greenfields Church Road Newick Lewes East Sussex BN8 4JX |
Secretary Name | John Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(8 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2001) |
Role | SAD |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Director Name | David John Kurk |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 1999) |
Role | Business Communications |
Correspondence Address | 64 Pulborough Road Southfields London SW18 5UJ |
Registered Address | Cambridge House 100 Cambridge Grove London W6 0LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2002 | Application for striking-off (1 page) |
28 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
7 July 2001 | Return made up to 01/07/01; full list of members
|
20 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 01/07/00; no change of members
|
16 May 2000 | Director's particulars changed (1 page) |
18 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: fitzroy houset 11 chenies street london WC1E 7ET (1 page) |
9 July 1999 | Return made up to 01/07/99; full list of members
|
22 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
5 January 1999 | Company name changed em:seven communications LTD.\certificate issued on 06/01/99 (2 pages) |
2 October 1998 | Company name changed rapier productions LIMITED\certificate issued on 02/10/98 (4 pages) |
23 July 1998 | Return made up to 01/07/98; no change of members
|
27 January 1998 | New director appointed (2 pages) |
11 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
22 August 1997 | Return made up to 01/07/97; change of members
|
30 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 April 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 17-21 emerald street london WC1N 3QL (1 page) |
21 October 1996 | New director appointed (2 pages) |
30 September 1996 | New secretary appointed;new director appointed (3 pages) |
18 September 1996 | S-div 09/08/96 (1 page) |
18 September 1996 | £ nc 1000/2500 09/08/96 (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Secretary resigned;director resigned (3 pages) |
18 August 1996 | Return made up to 01/07/96; full list of members
|
3 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 August 1995 | Return made up to 01/07/95; full list of members (6 pages) |
9 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |