London
SW5 0NA
Secretary Name | David Hargreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Video Post Production |
Correspondence Address | 43 Linden Road Ashford Kent TN24 8BT |
Secretary Name | Ms Cerstin Christina Maryk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Ceramics |
Correspondence Address | 47 Courtfield Gardens London SW5 0NA |
Director Name | John Anthony Reeves |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1995) |
Role | Sales Director |
Correspondence Address | 72 Hythe End Road Wraysbury Staines Middlesex TW19 5AP |
Secretary Name | John Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1995) |
Role | Sales Director |
Correspondence Address | 72 Hythe End Road Wraysbury Staines Middlesex TW19 5AP |
Director Name | David Hargreaves |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 1995) |
Role | Video Post Production |
Correspondence Address | 43 Linden Road Ashford Kent TN24 8BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
15 April 1998 | Dissolved (1 page) |
---|---|
15 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 1998 | Liquidators statement of receipts and payments (5 pages) |
1 July 1997 | Liquidators statement of receipts and payments (3 pages) |
23 December 1996 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 13 shorts gardens london WC2 9ATP (1 page) |
3 April 1995 | Director resigned (2 pages) |