Fulham
London
SW6 7QT
Director Name | Mr Edward Riseman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 June 1996(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 September 2001) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glebe Road Wells Next The Sea Norfolk NR23 1AZ |
Secretary Name | Mr Edward Riseman |
---|---|
Nationality | American |
Status | Closed |
Appointed | 19 June 1996(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glebe Road Wells Next The Sea Norfolk NR23 1AZ |
Director Name | Nigel Egerton-King |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Finance Director |
Correspondence Address | 9 Firs Avenue Muswell Hill London N10 3LY |
Secretary Name | Nigel Egerton-King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Simon Lynds |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 27 Plymouth Wharf London E14 3EL |
Director Name | Mr Mark Wood |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 64 Westbourne Terrace London W2 3UJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Stephenson Way London NW1 2HD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2001 | Application for striking-off (1 page) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 November 1997 | Return made up to 28/11/97; full list of members
|
25 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 February 1997 | Return made up to 28/10/96; no change of members (4 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New secretary appointed (2 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 November 1995 | Return made up to 28/10/95; full list of members (6 pages) |