South Croydon
Surrey
CR2 9NJ
Director Name | Roy Paterson Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 January 2000) |
Role | Accountant |
Correspondence Address | Sunmead Cottage Green Street Lower Sunbury Middlesex TW16 6QL |
Director Name | Roger John Edwards |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 1999) |
Role | Advertising Executive |
Correspondence Address | The Thatches Forest Road Pyrford Surrey GU22 8LU |
Director Name | David Martin Hancock |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Certified Accountant |
Correspondence Address | Tall Trees 5 Woodfield Hill Coulsdon Surrey CR5 3EL |
Director Name | Alan Anthony Penson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Chalfont St Giles Buckinghamshire HP8 4EL |
Registered Address | 215-227 Great Portland Street London W1N 5HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 August 1999 | Application for striking-off (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Location of register of members (1 page) |
3 August 1998 | Return made up to 13/07/98; no change of members (6 pages) |
27 July 1998 | Company name changed ecumedia LIMITED\certificate issued on 28/07/98 (2 pages) |
15 April 1998 | Location of register of members (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
27 July 1997 | Return made up to 13/07/97; full list of members (12 pages) |
29 May 1997 | Director's particulars changed (1 page) |
16 January 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
6 August 1996 | Return made up to 13/07/96; no change of members (10 pages) |
19 June 1996 | Location of register of members (1 page) |
21 December 1995 | Location of register of members (1 page) |
23 November 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
22 September 1995 | New director appointed (6 pages) |
9 August 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 13/07/95; no change of members (10 pages) |