London
NW8 7BB
Director Name | Regent Director Limited (Corporation) |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Status | Current |
Appointed | 01 February 1999(7 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Correspondence Address | 94a Allitsen Road London NW8 7BB |
Director Name | Deborah Jane Farncombe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 1995) |
Role | Housewife |
Correspondence Address | 35 Firgrove Hill Farnham Surrey GU9 8LN |
Director Name | Mr Jeffery Richard Gowlland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 59 Green Curve Banstead Surrey SM7 1NS |
Secretary Name | Sharon Elizabeth Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hepplewhite Drive Hatch Warren Basingstoke Hampshire RG22 4TH |
Director Name | Ross Charles Farncombe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 5 Peartree Lane Rowledge Farnham Surrey GU10 4DW |
Registered Address | 94a Allitsen Road London NW8 7BB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 November 1999 | Dissolved (1 page) |
---|---|
11 August 1999 | Completion of winding up (1 page) |
18 March 1999 | Order of court to wind up (1 page) |
10 March 1999 | Court order notice of winding up (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: perrin & co 131 high street aldershot hants GU11 1TT (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New director appointed (3 pages) |
7 November 1997 | Return made up to 24/09/97; no change of members (4 pages) |
11 April 1997 | Company name changed concept sound LIMITED\certificate issued on 14/04/97 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 December 1996 | Return made up to 24/09/96; change of members
|
2 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
4 December 1995 | Return made up to 24/09/95; full list of members
|
28 March 1995 | Director's particulars changed (2 pages) |
27 March 1995 | Full accounts made up to 31 March 1994 (11 pages) |
27 March 1995 | Full accounts made up to 31 March 1993 (11 pages) |