Surbiton
Surrey
KT6 6JW
Director Name | Mark Danvers Hancock |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1993(same day as company formation) |
Role | Chairman |
Correspondence Address | 27 Penners Gardens Surbiton Surrey KT6 6JW |
Secretary Name | Helen Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1993(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 27 Penners Gardens Surbiton Surrey KT6 6JW |
Director Name | William Emmitt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | Flat 1 29 Glamorgan Road Hampton Wick Kingston Surrey KT1 4HS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £10,158 |
Current Liabilities | £184,108 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 April 2007 | Dissolved (1 page) |
---|---|
16 February 2007 | S/S cert;-release of liquidator (1 page) |
15 January 2007 | Resignation of a liquidator (1 page) |
15 January 2007 | C/O;-replacement of liquidator (14 pages) |
8 January 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
14 October 2005 | C/O:- replacement of liquidator (31 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
20 September 2005 | S/S cert. Release of liquidator (1 page) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
31 January 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Appointment of a voluntary liquidator (1 page) |
11 February 2002 | Resolutions
|
11 February 2002 | Statement of affairs (10 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 15 little green richmond surrey TW9 1QH (1 page) |
5 October 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
30 July 2001 | Director resigned (1 page) |
28 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: parkshot house 5 kew road richmond surrey TW9 2PR (1 page) |
22 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
8 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 May 1999 | Registered office changed on 15/05/99 from: riverside becketts place lower teddington road hampton wick surrey KT1 4EQ (1 page) |
16 March 1999 | Return made up to 26/01/99; no change of members (4 pages) |
2 November 1998 | Return made up to 30/09/98; no change of members
|
9 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 February 1997 | Return made up to 26/01/97; no change of members
|
11 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: designer liner becketts wharf lower teddington road hampton wick surrey KT1 4ER (1 page) |
11 April 1996 | Company name changed red square communications limite d\certificate issued on 12/04/96 (2 pages) |
9 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Memorandum and Articles of Association (24 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |