London
SW19 6PE
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 July 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Ms Nathalie Esther Schwarz |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 July 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Roderick John Sibbald McLeod |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 1994) |
Role | Broadcaster/Managing Director |
Correspondence Address | Marnhull Farmhouse Chalvington Hailsham East Sussex BN27 3SX |
Director Name | Mr Robert Thomas Sperring |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Acre Copse Lane Chilworth Southampton Hampshire SO16 7JY |
Secretary Name | Mr Michael Graham Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 40 Ocean Drive Ferring Worthing West Sussex BN12 5QP |
Secretary Name | Mr Roy Cameron Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Newbury Berkshire RG15 8BN |
Director Name | Mr Richard Anthony Eyre |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 1997) |
Role | Managing Director |
Correspondence Address | 31 Croham Park Avenue South Croydon Surrey CR2 7HN |
Director Name | Mr Roy Cameron Naismith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2000 | Application for striking-off (1 page) |
9 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
25 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
8 April 1999 | New director appointed (4 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: radio house whittle avenue segensworth west fareham hampshire PO15 5SH (1 page) |
31 December 1998 | Location of register of members (1 page) |
31 December 1998 | Return made up to 29/11/98; no change of members (5 pages) |
24 September 1998 | Secretary resigned;director resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
18 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
29 January 1998 | Return made up to 29/11/97; full list of members (8 pages) |
23 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (3 pages) |
25 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1997 | Return made up to 29/11/96; full list of members (7 pages) |
25 January 1997 | Location of register of members (1 page) |
21 October 1996 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
17 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: radio house, whittle avenue segensworth fareham, hampshire PO15 5PA (1 page) |
14 December 1995 | Return made up to 29/11/95; full list of members (14 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |