8 Colville Terrace
London
W11 2BE
Director Name | Mr Alastair Robert Clifford Tulloch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 18 November 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Laurier Road London NW5 1SJ |
Director Name | Mr Adam Greenwood |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years, 3 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 12 February 1993) |
Role | Accounts Manager |
Correspondence Address | 51b The Chase London SW4 0NP |
Director Name | Ms Frances Heather Tulloch |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 June 2003) |
Role | Producer/Director |
Correspondence Address | The Coachmans Kippenross Dunblane Perthshire FK15 0LQ Scotland |
Secretary Name | Mr Alastair Robert Clifford Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Laurier Road London NW5 1SJ |
Registered Address | C/O Tulloch And Co 4 Hill Street London W1J 5NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,971 |
Current Liabilities | £8,481 |
Latest Accounts | 5 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2003 | Application for striking-off (1 page) |
21 June 2003 | Director resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: c/o michael crawley flat 8 8 colville terrace london W11 2BE (1 page) |
13 April 2003 | Return made up to 17/02/03; full list of members (6 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
22 March 2002 | Return made up to 17/02/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
4 February 2002 | Return made up to 17/02/01; full list of members
|
8 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
25 January 2001 | Auditor's resignation (1 page) |
24 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
14 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
6 December 1999 | Secretary resigned (1 page) |
17 February 1998 | Return made up to 17/02/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
5 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
13 March 1996 | Return made up to 17/02/96; no change of members
|
12 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |