Marlow
Buckinghamshire
SL7 1RP
Director Name | Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1992(8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 20 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1994(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 1998(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 November 2001) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Director Name | John William Jackson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 August 1991) |
Role | Booking Agent |
Correspondence Address | Sedgewick Park Nuthurst West Sussex RH13 6QQ |
Secretary Name | Michael David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 76 Marsworth Avenue Pinner Middlesex HA5 4TT |
Director Name | John Ralph Fruin |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 41 Court Drive Hillingdon Middlesex UB10 0BN |
Director Name | William Elson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1992(8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 1996) |
Role | Talent Agency Executive |
Correspondence Address | 36 Glenn Byron Avenue South Nyack New York Ny 10960 |
Director Name | Jon Podell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(5 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 165 East 66 Street Apt.2c New York Ny 10021 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sanctuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 November 2009 | Bona Vacantia disclaimer (1 page) |
---|---|
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2001 | Application for striking-off (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
14 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
6 December 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: the collonnades 82,bishops bridge rd london W2 6BB (1 page) |
9 July 1999 | Return made up to 25/06/99; full list of members (11 pages) |
10 May 1999 | Director's particulars changed (1 page) |
24 November 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
24 November 1998 | Resolutions
|
14 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Auditor's resignation (2 pages) |
8 July 1998 | Return made up to 25/06/98; no change of members (8 pages) |
8 July 1998 | Director resigned (1 page) |
10 May 1998 | Director's particulars changed (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
20 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
1 September 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
16 July 1997 | Return made up to 25/06/97; no change of members (8 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 July 1996 | Return made up to 25/06/96; full list of members (10 pages) |
4 July 1996 | Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page) |
28 June 1996 | New director appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 July 1995 | Return made up to 25/06/95; no change of members (14 pages) |