London
NW3 1AA
Director Name | Niven Coats Greenhalf |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 July 2002) |
Role | Finance Director |
Correspondence Address | 46 Hill Road Watlington Oxfordshire OX49 5AD |
Secretary Name | Nicholas Economakis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | Flat 7 Parsifal House 521 Finchley Road London NW3 7BT |
Secretary Name | Roisen Mark Sater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 5 Portland Road London W11 4LH |
Director Name | Amanda Jacqueline Sater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Marketing |
Correspondence Address | 11 Clarendon Road London W11 4JA |
Director Name | Roisen Mark Sater |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 1999) |
Role | Accountant |
Correspondence Address | 5 Portland Road London W11 4LH |
Director Name | Jane Marie Dale |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 1a Oldfield Road London N16 0RR |
Secretary Name | Jane Marie Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 1a Oldfield Road London N16 0RR |
Secretary Name | Niven Coats Greenhalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(11 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 January 2001) |
Role | Finance Director |
Correspondence Address | 46 Hill Road Watlington Oxfordshire OX49 5AD |
Registered Address | 24 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£506,397 |
Current Liabilities | £506,397 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2002 | Application for striking-off (1 page) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 September 2001 | Return made up to 15/09/01; full list of members
|
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: unit 4 6 erskine road london NW3 3AJ (1 page) |
18 February 1999 | New director appointed (2 pages) |
29 January 1999 | Resolutions
|
23 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 October 1996 | Return made up to 15/09/96; full list of members
|
9 June 1996 | Auditor's resignation (1 page) |
11 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
11 January 1996 | Resolutions
|
15 December 1995 | Registered office changed on 15/12/95 from: 8 clarendon road london W11 3AA (1 page) |
1 November 1995 | Return made up to 15/09/95; change of members
|
6 June 1995 | New director appointed (4 pages) |
21 April 1995 | New director appointed (2 pages) |
4 April 1995 | Company name changed control advertising LIMITED\certificate issued on 05/04/95 (4 pages) |