London
W9 2HD
Director Name | Mr Michael Hugh Craig Milne Home |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(5 days after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Designer |
Correspondence Address | 1 Yew Tree Cottage Portsmouth Road Esher Surrey KT10 9AL |
Secretary Name | Mr Philip Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1991(5 days after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Advertising Agency Principal |
Correspondence Address | 108 Elgin Avenue London W9 2HD |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £258,828 |
Gross Profit | £143,670 |
Net Worth | -£79,299 |
Cash | £1,446 |
Current Liabilities | £175,689 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 November 2004 | Dissolved (1 page) |
---|---|
17 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Statement of affairs (5 pages) |
14 May 2001 | Appointment of a voluntary liquidator (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: west house chilton nr didcot oxfordshire OX11 0SH (1 page) |
13 November 2000 | Full accounts made up to 31 August 1999 (10 pages) |
31 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 31 August 1998 (10 pages) |
12 July 1999 | Full accounts made up to 31 August 1996 (9 pages) |
12 July 1999 | Full accounts made up to 31 August 1997 (9 pages) |
7 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
14 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 31 August 1995 (9 pages) |
13 September 1996 | Return made up to 01/08/96; no change of members (4 pages) |
3 October 1995 | Full accounts made up to 31 August 1994 (11 pages) |
17 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |