London
W2 5PA
Secretary Name | Mr Jonathan Forbes White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 June 1998) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sunderland Terrace London W2 5PA |
Director Name | Mr David Michael Gwyther |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | Church Cottage Vicarage Lane Norton St Philip Bath BA3 6LY |
Director Name | Roger Barson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1995) |
Role | Art Director |
Correspondence Address | 42 Avenue Road Farnborough Hampshire GU14 7BL |
Director Name | David Anthony Chapman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 1994) |
Role | Copywriter |
Correspondence Address | 38 Houblon Road Richmond Surrey TW10 6DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashley House 18-20 George Street Richmond Surrey TW9 1HD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 November 1996 | Ad 04/10/96--------- £ si 9000@1=9000 £ ic 40002/49002 (2 pages) |
13 September 1996 | Return made up to 04/08/96; full list of members (6 pages) |
27 August 1996 | Resolutions
|
15 August 1996 | Ad 31/07/96--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
1 February 1996 | Full accounts made up to 30 November 1995 (11 pages) |
21 December 1995 | Director resigned (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 10/12 carlisle street london W1V 5RF (1 page) |
27 July 1995 | Return made up to 04/08/95; no change of members (4 pages) |