London
E18 2PR
Director Name | Franco Ciuchi |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 March 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Str Parco Monte Lacugnano 8 B 3 06074 Perugia Ellera Italy |
Secretary Name | Mr Timothy Buckland Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winton Lodge 37 Nicholas Way Northwood Middlesex HA6 2TR |
Director Name | Alan Clive Bishop |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 39 Pemberton Road East Molesey Surrey KT8 9LG |
Director Name | Mr Stephen John Corbett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Mead Cuckoo Hill Pinner Middlesex HA5 2BB |
Secretary Name | Mr Stephen John Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Mead Cuckoo Hill Pinner Middlesex HA5 2BB |
Director Name | Mr James Hagger |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1996) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fersfield Perrymead Bath BA2 5AR |
Registered Address | C/O Begbies 6 Raymond Buildings Grays Inn London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1998 | Receiver ceasing to act (1 page) |
24 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 August 1997 | Receiver's abstract of receipts and payments (4 pages) |
2 June 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
2 June 1997 | Notice of completion of voluntary arrangement (3 pages) |
21 October 1996 | Administrative Receiver's report (18 pages) |
20 September 1996 | Company name changed xmpr PLC\certificate issued on 23/09/96 (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: talbot house talbot court gracechurch street london EC3V 0BS (1 page) |
15 August 1996 | Appointment of receiver/manager (1 page) |
15 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
31 May 1996 | Full accounts made up to 31 October 1994 (24 pages) |
22 May 1996 | New director appointed (2 pages) |
13 May 1996 | Secretary resigned;director resigned (1 page) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 151 freston road london W10 6TH (1 page) |
30 May 1995 | Delivery ext'd 3 mth 31/10/94 (2 pages) |