Kew
Richmond
Surrey
TW9 4HP
Secretary Name | Adrian Lewis Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(10 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Secretary |
Correspondence Address | 7 Ullswater Crescent London SW15 3RG |
Director Name | Mr David Andrew Walter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993 |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 1993) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Anthony Richard Francis Gordon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993 |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 1993) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993 |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Bury Bury Green Little Hadham Hertfordshire SG11 2HE |
Secretary Name | Mr Anthony Richard Francis Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993 |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Mr David Andrew Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993 |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr David Blundell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 March 1998) |
Role | Managing Director |
Correspondence Address | Stables Cottage 1 Edgecombe Mews Weston Bath Avon BA1 4DA |
Director Name | Mr William Geoffrey Jones |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 March 1998) |
Role | Divisional Director |
Correspondence Address | Sellars Stile Bengrove Camerton Bath Avon BA3 1PH |
Director Name | Leonard Edward Bull |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 February 1997) |
Role | Wholesale News Distribution |
Country of Residence | United Kingdom |
Correspondence Address | 153 Friern Barnet Lane London N20 0NP |
Director Name | Mr Graham Peter Bull |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 February 1997) |
Role | Wholesale News Distribution |
Country of Residence | England |
Correspondence Address | 105 Nork Way Banstead Surrey SM7 1HN |
Director Name | Roger Boon |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 1997) |
Role | Wholesale Newsagent |
Correspondence Address | 11 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Richard John Boon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 1997) |
Role | Wholesale Newsagent |
Correspondence Address | 68 Hillfield Park London N21 3QL |
Secretary Name | Roger Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 1997) |
Role | CS |
Correspondence Address | 11 Kingswood Close Surbiton Surrey KT6 6DZ |
Secretary Name | Stuart Raymond Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(4 years after company formation) |
Appointment Duration | 11 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 55 Park Road Bath BA1 3EE |
Director Name | John William Redington |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 19 Welcomes Road Kenley Surrey CR8 5HA |
Director Name | Adrian Lewis Wood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 March 1998) |
Role | Accountant |
Correspondence Address | 7 Ullswater Crescent London SW15 3RG |
Secretary Name | William David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 5 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 August 1995) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 27 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 June 2005 | Dissolved (1 page) |
---|---|
29 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 10TH floor (north wing) amp house dingwall road croydon surrey CR0 9XA (1 page) |
5 October 2004 | Appointment of a voluntary liquidator (1 page) |
5 October 2004 | Resolutions
|
5 October 2004 | Declaration of solvency (3 pages) |
20 May 2004 | Accounts made up to 27 September 2003 (8 pages) |
2 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
25 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
18 December 2002 | Accounts for a dormant company made up to 28 September 2002 (5 pages) |
8 July 2002 | Accounts for a dormant company made up to 29 September 2001 (5 pages) |
3 April 2002 | Return made up to 05/02/02; full list of members (6 pages) |
24 July 2001 | Accounts made up to 30 September 2000 (8 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
20 April 2000 | Accounts made up to 2 October 1999 (12 pages) |
6 March 2000 | Return made up to 05/02/00; full list of members
|
29 July 1999 | Accounts made up to 26 September 1998 (14 pages) |
13 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
31 May 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
13 May 1998 | Particulars of mortgage/charge (15 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Declaration of assistance for shares acquisition (8 pages) |
17 March 1998 | Director resigned (1 page) |
2 March 1998 | Accounts made up to 30 June 1997 (15 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: james street west green park bath BA1 2BU (1 page) |
26 January 1998 | Auditor's resignation (1 page) |
3 July 1997 | Company name changed bjb magazines LIMITED\certificate issued on 04/07/97 (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 10/12 commercial road edmonton london N18 (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Accounts made up to 30 June 1996 (15 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Return made up to 05/02/97; full list of members (8 pages) |
9 November 1996 | Resolutions
|
9 November 1996 | Ad 29/06/96--------- £ si 149997@1=149997 £ ic 3/150000 (2 pages) |
9 November 1996 | £ nc 500000/649997 29/06/96 (1 page) |
29 April 1996 | Accounts made up to 30 June 1995 (16 pages) |
13 March 1996 | Return made up to 05/02/96; full list of members (10 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 7 pilgrim street london EC4V 6DR (1 page) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Accounts made up to 30 June 1994 (13 pages) |
13 April 1995 | Return made up to 05/02/95; no change of members (6 pages) |