London
W5 3XA
Director Name | Michael Edwards |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1993(same day as company formation) |
Role | Sales And Marketing Director |
Correspondence Address | 4a The Meadows Breechwood Green Hitchin Hertfordshire SG4 8ER |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 1995(2 years after company formation) |
Appointment Duration | 28 years, 11 months |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 June 1995) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 February 1999 | Dissolved (1 page) |
---|---|
11 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 1998 | Dividends paid to creditors (1 page) |
31 July 1998 | Liquidators statement of receipts and payments (2 pages) |
13 January 1998 | Notice of Constitution of Liquidation Committee (1 page) |
17 November 1997 | Company name changed broadcast express LIMITED\certificate issued on 18/11/97 (2 pages) |
5 August 1997 | Statement of affairs (7 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Appointment of a voluntary liquidator (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: 38 danbury street islington london N1 8JU (1 page) |
2 July 1997 | Return made up to 19/05/97; full list of members
|
2 April 1997 | Accounts made up to 31 May 1996 (14 pages) |
14 March 1997 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
3 July 1996 | Accounts made up to 31 May 1995 (13 pages) |
24 June 1996 | Return made up to 19/05/96; no change of members
|
19 March 1996 | Registered office changed on 19/03/96 from: 34 newburgh road acton london W3 6DQ (1 page) |
4 October 1995 | New secretary appointed (2 pages) |
18 September 1995 | Secretary resigned (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
13 March 1995 | Delivery ext'd 3 mth 31/05/95 (2 pages) |
13 March 1995 | Delivery ext'd 3 mth 31/05/94 (2 pages) |
10 March 1995 | Accounts made up to 31 May 1994 (13 pages) |