Koedyk
Holland
Director Name | Anthony John Potter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 27 Felixstowe Road London NW10 5SR |
Secretary Name | Kenneth Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Greenend Road London W4 1AS |
Director Name | Michael Berresheim |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 24 August-Bebel Str 8 6070 Langen Germany |
Director Name | Noel Edwards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 13 Regents Street Watford Hertfordshire WD2 5AT |
Director Name | Christopher Maurice Trimming |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 1996) |
Role | Music Media |
Correspondence Address | Ashford Gifford Cottage Codford Warminster Wiltshire BA12 6NJ |
Secretary Name | Evelyn Ann Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 1996) |
Role | Finance/Administration |
Correspondence Address | 1 Garden Court Kew Road Richmond Surrey TW9 3JT |
Director Name | Evelyn Ann Wallace |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 1996) |
Role | Finance/Administration |
Correspondence Address | 1 Garden Court Kew Road Richmond Surrey TW9 3JT |
Director Name | Colin Anthony Brown |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 1996) |
Role | Management Consultant |
Correspondence Address | 8 Cavendish Close 1 St Johns Avenue London SW15 2AL |
Director Name | Nicholas Charles Ember |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 1996) |
Role | Solicitor |
Correspondence Address | First Floor Flat 26 St Stephens Gardens London W2 |
Director Name | Anthony Calder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 May 1996) |
Role | Record Marketing Executive |
Correspondence Address | 48 Boscobel Place London SW1W 0RB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Green Levine And Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1994) |
Correspondence Address | 45 Gloucester Place Portman Square London W1H 3PD |
Registered Address | 10 Molasses Row Plantation Wharf London SW11 3TW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 July 1997 | Strike-off action suspended (1 page) |
1 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 January 1997 | Strike-off action suspended (1 page) |
2 October 1996 | Director resigned (1 page) |
6 September 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
9 July 1996 | Secretary resigned;director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 55 loudon road st johns wood london NW8 0DL (1 page) |
1 March 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Return made up to 03/11/94; full list of members (8 pages) |
16 March 1995 | Secretary's particulars changed;new director appointed (2 pages) |