20 Bowling Green Lane
London
EC1R 0BD
Director Name | The Perrys Management Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 1997(4 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 June 1999) |
Correspondence Address | Unit 5 Ensign House Lisle Road High Wycombe Buckinghamshire HP13 5SH |
Director Name | Mr Aidan Chan Edmund Earley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mitchley Traps Lane New Malden London Surrey KT3 4RU |
Director Name | Douglas Ware |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | The Bend House Ellesborough Road Wendover Bucks Hp22 |
Secretary Name | Brendan Earley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Tabor Grove Wimbledon London SW19 4EB |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 1997) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Registered Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 March 1999 | Registered office changed on 23/03/99 from: suite 2 moreland house 80 goswell road london EC1V 7DB (1 page) |
---|---|
2 March 1999 | Secretary's particulars changed (1 page) |
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
18 February 1998 | New director appointed (3 pages) |
18 February 1998 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 30 September 1997 (5 pages) |
16 October 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
29 September 1997 | Return made up to 10/09/97; full list of members (7 pages) |
1 September 1997 | Full accounts made up to 30 November 1996 (5 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Secretary's particulars changed (1 page) |
10 June 1997 | Resolutions
|
7 October 1996 | Return made up to 10/09/96; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (6 pages) |
7 June 1996 | Secretary's particulars changed (1 page) |
7 June 1996 | Director's particulars changed (1 page) |
4 June 1996 | Secretary's particulars changed (1 page) |
13 May 1996 | Return made up to 10/09/95; full list of members (6 pages) |
8 February 1996 | Registered office changed on 08/02/96 from: 41-45 goswell road london EC1V 7EH (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: unit 5 lisle road high wycombe buckinghamshire HP13 5SH (1 page) |
19 April 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |