London
SE21 8HD
Director Name | Andrew John Jude Finan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 September 2000) |
Role | Marketing-PR Consultant |
Correspondence Address | 3 Middle Crescent Higher Denham South Buckinghamshire UB9 5EF |
Secretary Name | Roderic Scott Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 September 2000) |
Role | Company Director |
Correspondence Address | 9 Dalmore Road London SE21 8HD |
Director Name | Miss Elizabeth Stevens |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 1995) |
Role | Company Director (Sponsorship) |
Correspondence Address | Baltboys House Blessington Co Wicklow |
Director Name | Patricia Ann McEntee |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | Public Relations Consultant |
Correspondence Address | 31 Ruskin House Millbank Estate London Sw1 |
Director Name | Peter James Middleton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1994) |
Role | Public Relations Consultant |
Correspondence Address | 79 Kingsmead Avenue Worcester Park Surrey KT4 8UZ |
Secretary Name | Patricia Ann McEntee |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 31 Ruskin House Millbank Estate London Sw1 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1994) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 35/37 Grosvenor Gardens London SW1W 0BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2000 | Application for striking-off (1 page) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 September 1999 | Return made up to 03/09/99; no change of members (5 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 September 1998 | Return made up to 03/09/98; no change of members
|
6 February 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
2 November 1997 | Return made up to 03/09/97; full list of members (6 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
16 October 1996 | Return made up to 03/09/96; no change of members (4 pages) |
17 September 1996 | Director's particulars changed (1 page) |
7 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
16 April 1996 | Director's particulars changed (1 page) |
8 December 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
4 September 1995 | Return made up to 03/09/95; full list of members
|
4 September 1995 | Ad 25/04/94--------- £ si 50@1 (2 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 April 1995 | Auditor's resignation (2 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Ad 23/03/95--------- £ si 290@1=290 £ ic 710/1000 (2 pages) |