London
SW10 0QD
Director Name | Mr Michael Peter De Vere |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 16 July 2002) |
Role | Media Buying |
Correspondence Address | 90 Lots Road London SW10 0QD |
Secretary Name | Hillier & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 1996(5 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 July 2002) |
Correspondence Address | 74 Aslett Street London SW18 2BQ |
Director Name | Mr David William Peter Mayers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Consultant |
Correspondence Address | 77 Queens Gate London SW7 5JU |
Secretary Name | Mr Michael Peter De Vere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 1996) |
Role | Media Buying |
Correspondence Address | 90 Lots Road London SW10 0QD |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 90 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,582 |
Gross Profit | £19,582 |
Net Worth | -£26,390 |
Cash | £1,232 |
Current Liabilities | £27,623 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: c/o bartrum lerner 39A welbeck street london W1M 7HF (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 74 aslett street london SW18 2BQ (1 page) |
6 July 2000 | Return made up to 20/05/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 July 1999 | Return made up to 20/05/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 July 1997 | Return made up to 20/05/97; no change of members
|
17 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 June 1996 | New secretary appointed (2 pages) |
2 June 1996 | Return made up to 20/05/96; no change of members
|
20 March 1996 | Registered office changed on 20/03/96 from: coppleridge farm motcombe dorset SP7 9HW (1 page) |
18 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 June 1995 | Return made up to 20/05/95; full list of members
|
24 April 1995 | Registered office changed on 24/04/95 from: c/o nair and co park house 10 park street bristol BS1 5HX (1 page) |