St Margarets
Twickenham
Middlesex
TW1 2QX
Secretary Name | Catherine Elizabeth Strathmore Kurtz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | 6 Berkeley Road Tunbridge Wells Kent TN1 1YR |
Director Name | Mr Richard Nigel Bendel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 June 2004) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Spinneys St Leonards Hill Windsor Berkshire SL4 4AL |
Director Name | Philippe Francois Pierre Couret |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 June 2004) |
Role | Uk Group Finance Director |
Correspondence Address | 35 Clareville Street London SW7 5AJ |
Director Name | James Henry Kelly |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 October 1999) |
Role | Adverstising |
Country of Residence | England |
Correspondence Address | 18 Denbigh Gardens Richmond Surrey TW10 6EN |
Director Name | David Peter Shute |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 October 1999) |
Role | Advertising Executive |
Correspondence Address | 24 Monahan Avenue Purley Surrey CR8 3BA |
Director Name | Geoffrey Herbert Weedon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years (resigned 31 January 2002) |
Role | Creative Director |
Correspondence Address | 34 Sackville Gardens Hove Sussex BN3 4GH |
Secretary Name | David Peter Shute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 34 Monahan Avenue Purley Surrey CR8 3BA |
Director Name | Yogesh Devani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 February 2000) |
Role | Accountant |
Correspondence Address | 12 Glover Road Pinner Middlesex HA5 1LF |
Director Name | Jane Elizabeth King |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1995) |
Role | Advertising |
Correspondence Address | Glebelands Pilgrims Lane Titsey Oxted Surrey RH8 0SE |
Director Name | Mr Michael Peter Conroy |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1998) |
Role | Advertising Agent |
Correspondence Address | 2 Bryanston Square London W1H 7FE |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northover Heathside Park Road Woking Surrey GU22 7JE |
Director Name | Mr Christopher Douglas Parry |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 1999) |
Role | Advertising Agent |
Country of Residence | England |
Correspondence Address | 16 Frieth Road Marlow Buckinghamshire SL7 2QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 84 Baker Street London Greater London W1M 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£269,000 |
Current Liabilities | £269,000 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Return made up to 13/01/03; full list of members (5 pages) |
9 January 2004 | Application for striking-off (1 page) |
18 October 2003 | Accounts made up to 31 January 2003 (8 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | £ nc 3000/272000 17/07/03 (2 pages) |
26 October 2002 | Full accounts made up to 31 January 2002 (9 pages) |
20 February 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 13/01/02; full list of members (5 pages) |
31 October 2001 | Full accounts made up to 31 January 2001 (8 pages) |
14 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
15 December 2000 | Director's particulars changed (1 page) |
16 October 2000 | Full accounts made up to 31 January 2000 (14 pages) |
14 March 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
26 January 2000 | Return made up to 13/01/00; full list of members
|
23 December 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 January 1999 (15 pages) |
19 January 1999 | Return made up to 13/01/99; no change of members
|
26 October 1998 | Full accounts made up to 31 January 1998 (14 pages) |
23 January 1998 | Return made up to 13/01/98; full list of members (9 pages) |
17 December 1997 | Secretary's particulars changed (1 page) |
10 September 1997 | Secretary's particulars changed (1 page) |
19 August 1997 | New director appointed (3 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 2 new square lincolns inn london WC2A 3RZ (1 page) |
11 August 1997 | New director appointed (4 pages) |
18 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 4 wood street london EC2V 7JB (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Return made up to 13/01/97; no change of members (6 pages) |
8 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
22 January 1996 | Return made up to 13/01/96; full list of members (8 pages) |
13 June 1995 | Director resigned (2 pages) |
5 May 1994 | Resolutions
|
5 May 1994 | Memorandum and Articles of Association (23 pages) |