London
W2 3PP
Director Name | Nicholas John Hopkins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 22 October 2002) |
Role | Advertising/Design |
Correspondence Address | 127m Sherbrooke Road London Sw6 |
Secretary Name | Mr Hugh Sandbach Toller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1995(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Breer Street London SW6 3HD |
Director Name | Simon James Pearson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 65 Haldon Road London SW18 1QF |
Director Name | Lord Donald Gresham Stokes |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1995) |
Role | Chairman-Non Executive |
Correspondence Address | Flat 2 Branksome Cliff Westminster Road Branksome Park Poole Dorset BH13 6JW |
Director Name | Miss Susan Youngman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1995) |
Role | Company Director-Public Relations Consultant |
Correspondence Address | 24 Mimosa Street London SW6 4DT |
Secretary Name | Mrs Louise Clare Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Secretary |
Correspondence Address | 33 Inglethorpe Street London SW6 6NS |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 134 Lots End London SW10 0RJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £54,535 |
Gross Profit | £13,216 |
Net Worth | -£17,319 |
Current Liabilities | £18,029 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2002 | Application for striking-off (1 page) |
11 July 2001 | Return made up to 11/05/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (6 pages) |
14 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
4 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 30 September 1997 (8 pages) |
4 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 May 1997 | Return made up to 11/05/97; no change of members
|
3 June 1996 | Return made up to 11/05/96; full list of members
|
3 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
11 January 1996 | Company name changed njh creative LIMITED\certificate issued on 12/01/96 (4 pages) |
7 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
19 June 1995 | Return made up to 11/05/95; no change of members (6 pages) |