London
SW6 4EQ
Secretary Name | Mr Guy Wyndham Vincent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 July 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Mr Mark Lawson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1996) |
Role | Technical Director |
Correspondence Address | 9 Cremyll Close Stubbington Fareham Hampshire PO14 2PU |
Director Name | Charles John Yeadon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1996) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 25 - 27 Adelaide Road London NW3 3QB |
Registered Address | 36 Whitefriars Street London EC4Y 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2000 | Application for striking-off (1 page) |
5 November 1999 | Accounts made up to 31 August 1999 (4 pages) |
5 November 1999 | Accounts made up to 31 August 1998 (4 pages) |
13 October 1999 | Return made up to 23/08/99; no change of members (4 pages) |
2 September 1998 | Accounts made up to 31 August 1997 (4 pages) |
20 August 1998 | Return made up to 23/08/98; full list of members (6 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 50 botley road park gate southampton hampshire SO31 1BB (1 page) |
4 September 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 November 1996 | Return made up to 23/08/96; full list of members
|
28 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 November 1995 | Ad 20/11/95--------- £ si 5000@1=5000 £ ic 80002/85002 (2 pages) |
20 November 1995 | Ad 01/01/95-31/10/95 £ si 75118@1 (2 pages) |
5 September 1995 | Return made up to 23/08/95; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |