Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Steven Alan Mervish |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1994) |
Role | Typesetter |
Correspondence Address | 25 Highwood Gardens Clayhall Ilford Essex IG5 0AZ |
Director Name | Mr David Christopher Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 1992(5 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 February 2004) |
Role | Typesetting Contact |
Correspondence Address | 4 Jenner Close Braintree Essex CM7 7HZ |
Secretary Name | Mr David Christopher Roberts |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 May 1992(5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 September 1992) |
Role | Typesetting Contact |
Correspondence Address | 4 Jenner Close Braintree Essex CM7 7HZ |
Director Name | Kevin John Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | Tinchels 2 Wellingborough Row Upper Dean Huntingdon Cambridgeshire PE28 0NE |
Secretary Name | Kevin John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | Tinchels 2 Wellingborough Row Upper Dean Huntingdon Cambridgeshire PE28 0NE |
Director Name | Anthony William Broke-Smith |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | Craig Cottage 25 Heatherdale Road Camberley Surrey GU15 2LT |
Director Name | Colin Gardiner |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 February 2004) |
Role | Technical |
Correspondence Address | 182 Buriton Road Winchester Hampshire SO22 6JL |
Director Name | David Mark Hyams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2000) |
Role | Graphic Designer |
Correspondence Address | 23 Lansdowne Road London N10 2AX |
Registered Address | 69-85 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
6 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
15 October 2003 | Director resigned (1 page) |
4 February 2003 | Accounts made up to 31 March 2002 (16 pages) |
29 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (13 pages) |
12 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
2 November 2000 | Accounts made up to 31 March 2000 (14 pages) |
13 April 2000 | Return made up to 10/04/00; full list of members
|
24 January 2000 | Director resigned (1 page) |
19 October 1999 | Accounts made up to 31 March 1999 (14 pages) |
6 April 1999 | Return made up to 10/04/99; no change of members (6 pages) |
23 October 1998 | Accounts made up to 31 March 1998 (14 pages) |
26 October 1997 | Accounts made up to 31 March 1997 (16 pages) |
26 September 1997 | New director appointed (2 pages) |
6 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
3 November 1996 | Accounts made up to 31 March 1996 (14 pages) |
13 September 1996 | New director appointed (2 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: top floor/90-92 pentonville road london N1 9HS (1 page) |
31 March 1996 | Return made up to 10/04/96; full list of members (6 pages) |
27 September 1995 | Accounts made up to 31 March 1995 (14 pages) |
13 April 1995 | Return made up to 10/04/95; full list of members (6 pages) |