Vancouver Bc
Canada V6j 4e7
Foreign
Secretary Name | Zara Grey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 31 Kelly Street Camden London NW1 8PG |
Director Name | Sandra Jane Coppen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 57 Dornton Road London SW12 9NF |
Secretary Name | Kenneth Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 13 Greenend Road London W4 1AS |
Secretary Name | Sandra Jane Coppen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 57 Dornton Road London SW12 9NF |
Director Name | Kari Grimsmo Allen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 1998) |
Role | Photographers Agent |
Correspondence Address | 10 Wilmot Place Camden Town London NW1 9JP |
Director Name | Sandra Jane Coppen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 April 1998) |
Role | Administrator |
Correspondence Address | 57 Dornton Road London SW12 9NF |
Secretary Name | Kari Grimsmo Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 September 1998) |
Role | Photographers Agent |
Correspondence Address | 10 Wilmot Place Camden Town London NW1 9JP |
Secretary Name | Carole Ann Justice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | 8 Banborough Gardens London W12 8QS |
Director Name | Carole Ann Justice |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 January 2001) |
Role | Photograpers Agent |
Correspondence Address | 8 Banborough Gardens London W12 8QS |
Director Name | Thomas Frederick Crowther |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(14 years after company formation) |
Appointment Duration | 3 months (resigned 13 February 2003) |
Role | Hedia Consultant |
Correspondence Address | 312 Beatty House Dolphin Square London SW1V 3PH |
Registered Address | 21 Napier Place London W14 8LG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,491 |
Cash | £3,835 |
Current Liabilities | £106,291 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | Strike-off action suspended (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | Strike-off action suspended (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2003 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
29 January 2001 | Company name changed the purdy justice company limite d\certificate issued on 27/01/01 (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Return made up to 30/04/00; full list of members
|
4 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
6 May 1999 | Company name changed the purdy company LIMITED\certificate issued on 07/05/99 (2 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
18 May 1998 | Return made up to 30/04/98; full list of members
|
1 May 1998 | Secretary resigned;director resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 May 1997 | Return made up to 30/04/97; full list of members
|
24 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 October 1996 | Company name changed the susi purdy company LIMITED\certificate issued on 11/10/96 (2 pages) |
8 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 May 1995 | Return made up to 30/04/95; no change of members
|
9 May 1995 | New secretary appointed (2 pages) |