London
SW3 2AD
Secretary Name | David James Asher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 02 May 2006) |
Role | Accountant |
Correspondence Address | 72 Lullington Garth Woodside Park London N12 7BU |
Director Name | Mr James Edward Aves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 25 Holroyd Road London SW15 6LN |
Director Name | Nicola Evelyn Kisch |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 85 St Georges Square London SW1V 3QW |
Secretary Name | Nicola Evelyn Kisch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 85 St Georges Square London SW1V 3QW |
Secretary Name | Lynda Anne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 19 Evelyn Mansions Carlisle Place London SW1P 1NH |
Director Name | Nicola Evelyn Kisch |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 15 Vincent Square London SW1P 2NA |
Secretary Name | Thomas Dale McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | Grove Haven Hawkenbury Road Tunbridge Wells Kent TN3 9AD |
Director Name | Stephanie Hartog |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 18c Ferntower Road Highbury London N5 2JH |
Director Name | Dighton Eugene Spooner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1997(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1999) |
Role | Television Executive |
Correspondence Address | 850 South Windsor Boulevard Los Angeles California 90005 |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(3 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 February 1996) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£598,476 |
Cash | £457,336 |
Current Liabilities | £1,055,812 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
2 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2005 | Notice of completion of voluntary arrangement (6 pages) |
28 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2005 (2 pages) |
27 May 2004 | Vol arrange report pe 20.3.04 (4 pages) |
26 May 2004 | Return made up to 31/10/03; full list of members (6 pages) |
21 April 2004 | Full accounts made up to 30 April 2003 (13 pages) |
20 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2004 (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: c/o begbies traynor 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
7 June 2003 | Full accounts made up to 30 April 2002 (14 pages) |
31 March 2003 | Form 1.14 moratorium end 21.3.03 (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
7 March 2003 | Moratorium start 24/02/03 (1.11) (1 page) |
4 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
10 April 2002 | Full accounts made up to 30 April 2001 (12 pages) |
30 November 2001 | Return made up to 31/10/01; full list of members
|
18 September 2001 | Registered office changed on 18/09/01 from: st clare house 30-33 minories london EC3N 1DU (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
9 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
30 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 October 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
3 December 1998 | Return made up to 31/10/98; full list of members (5 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 February 1998 | New director appointed (2 pages) |
17 November 1997 | Return made up to 31/10/97; no change of members
|
25 September 1997 | Particulars of mortgage/charge (5 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 March 1997 | Company name changed E.C.M. merchandising LIMITED\certificate issued on 10/03/97 (2 pages) |
25 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
23 August 1996 | Return made up to 06/08/96; full list of members
|
1 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 9B ladbroke grove holland park london W11 3BD (1 page) |
27 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
7 September 1995 | Return made up to 06/08/95; no change of members (4 pages) |
2 May 1995 | New secretary appointed;director resigned (2 pages) |
6 August 1992 | Incorporation (17 pages) |