St Albans
Hertfordshire
AL1 1TU
Director Name | Michael David Hancock |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1992(same day as company formation) |
Role | Designer |
Correspondence Address | 52 West Street Lilley Hertfordshire LU2 8LH |
Secretary Name | Janette Swallow |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1992(same day as company formation) |
Role | Florist |
Correspondence Address | 15 The Broadway Market Harborough Leicestershire LE16 7LZ |
Director Name | Morgan Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(1 year, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Graphic Designer |
Correspondence Address | 25 Kings Road St Albans Hertfordshire AL3 4TQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 July 1999 | Dissolved (1 page) |
---|---|
19 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
15 August 1997 | Liquidators statement of receipts and payments (5 pages) |
16 May 1997 | Company name changed visage LIMITED\certificate issued on 19/05/97 (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: wellington house 273-275 high street london colney st albans hertfordshire AL2 1EU (1 page) |
7 August 1996 | Appointment of a voluntary liquidator (1 page) |
7 August 1996 | Resolutions
|
13 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
31 May 1995 | Return made up to 03/04/95; full list of members
|