112 Blackfriars Road
London
SE1 8HW
Director Name | Alan Steadman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1993(1 day after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Printer And Director |
Correspondence Address | 15 Laurie Gray Avenue Bluebell Hill Village Chatham Kent ME5 9DF |
Secretary Name | Daniel Loughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1993(1 day after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Printer And Company Director |
Correspondence Address | 19 Bridgehouse Court 112 Blackfriars Road London SE1 8HW |
Director Name | Christopher George Curtis-Allen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 1995) |
Role | Print Finisher |
Correspondence Address | 25 Hard Court St Barnabas Road Woodford Green Essex IG8 7BY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 January 2000 | Dissolved (1 page) |
---|---|
11 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Liquidators statement of receipts and payments (5 pages) |
13 August 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: the offices of valentine and co 4 dancastle street arcadia avenue london N3 2HS (1 page) |
20 August 1996 | Appointment of a voluntary liquidator (1 page) |
20 August 1996 | Resolutions
|
19 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Resolutions
|