Pritchards Road
London
E2 9BJ
Secretary Name | Angela Daniell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1993(2 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | 54 Besford House Pritchards Road London E2 9BJ |
Director Name | Katherine Sarah Fletcher |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(7 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 19 June 2001) |
Role | Production Assistant |
Correspondence Address | 2 Petley Road London W6 9ST |
Director Name | Douglas Hart |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 11 Purbrook Estate Tower Bridge Road London Se1 |
Director Name | Mr John Antony Hollingsworth |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 January 1996) |
Role | Marketing Director |
Correspondence Address | 50 Richmond Park Road Kingston Upon Thames Surrey KT2 6AH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 54 Besford House Pritchards Road London E2 9BJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2001 | Application for striking-off (1 page) |
29 January 2000 | Return made up to 11/01/00; no change of members (6 pages) |
15 June 1999 | Full accounts made up to 31 January 1999 (8 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: unit 211 134/146 curtain road london EC2A 3AR (1 page) |
18 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 January 1998 (9 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
19 January 1998 | Return made up to 11/01/98; full list of members
|
7 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
8 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: northburgh house 10 northburgh street london EC1V oah (1 page) |
14 May 1996 | Full accounts made up to 31 January 1996 (10 pages) |
17 April 1996 | Return made up to 11/01/96; full list of members
|
20 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |