London
W1U 5NE
Secretary Name | Ms Peta Catherine Anne Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 6 Hazlitt Road London W14 0JY |
Director Name | Joan Susanne Gregory |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1998) |
Role | Business Consultant |
Correspondence Address | 12 Nottingham Place London W1M 3FA |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(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 | 22 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 April 2003) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£323,982 |
Cash | £807 |
Current Liabilities | £483,495 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 November 2007 | Dissolved (1 page) |
---|---|
22 August 2007 | Return of final meeting of creditors (1 page) |
14 October 2003 | Secretary resigned (1 page) |
8 May 2002 | Court order notice of winding up (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 12 nottingham place london W1M 3FA (1 page) |
25 April 2002 | Appointment of a liquidator (1 page) |
25 April 2002 | Order of court to wind up (1 page) |
18 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
15 February 2002 | Notice of completion of voluntary arrangement (2 pages) |
10 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2001 (3 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 1999 (7 pages) |
3 October 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2000 (2 pages) |
25 July 2000 | Return made up to 22/04/00; full list of members (6 pages) |
6 April 2000 | Full accounts made up to 31 July 1998 (12 pages) |
7 October 1999 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
13 July 1999 | Return made up to 22/04/99; no change of members (4 pages) |
25 May 1999 | Full accounts made up to 31 July 1997 (11 pages) |
24 November 1998 | Company name changed the talent corporation LIMITED\certificate issued on 25/11/98 (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 July 1996 (11 pages) |
29 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | New director appointed (2 pages) |
9 December 1996 | Ad 31/07/96--------- £ si 998@1=998 £ ic 5000/5998 (2 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: 12 nottingham place london W1M 3FA (1 page) |
18 July 1996 | Form 287 address changed on 363S (1 page) |
8 July 1996 | Return made up to 22/04/96; full list of members
|
12 April 1996 | Company name changed the talent corporation (U.K.) li mited\certificate issued on 15/04/96 (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | £ nc 1000/10000 22/03/96 (1 page) |
2 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 May 1995 | Return made up to 22/04/95; no change of members (4 pages) |