Park Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BA
Secretary Name | Fiona Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 August 1997) |
Role | Admin |
Correspondence Address | 74 Cedars Road Hampton Wick Surrey KT1 4BE |
Director Name | Fiona Brown |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 1995) |
Role | Administrator |
Correspondence Address | 74 Cedars Road Hampton Wick Surrey KT1 4BE |
Secretary Name | Teresa De Santis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 25 October 1995) |
Role | Musician Manager |
Correspondence Address | 13 Ingram House Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4BA |
Director Name | Mr Alain Pierre Jacques Bazille |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 1995(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Cedar Court Sheen Lane London SW14 8JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Bavington Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 1993) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 1994) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Registered Address | 13 Ingram House Park Road Hampton Wick Surrey KT1 4BA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Latest Accounts | 31 May 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 January 1999 | Dissolved (1 page) |
---|---|
21 October 1998 | Completion of winding up (1 page) |
8 May 1998 | Order of court to wind up (2 pages) |
12 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 March 1997 | Application for striking-off (1 page) |
13 August 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
4 August 1996 | Return made up to 13/05/96; full list of members (6 pages) |
11 July 1996 | Company name changed olias productions LIMITED\certificate issued on 12/07/96 (2 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
3 January 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
6 June 1995 | Return made up to 13/05/95; no change of members (4 pages) |
24 May 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
24 May 1995 | Resolutions
|