London
W14 0ES
Secretary Name | Anthony Deitch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a The Laurels Magpie Hall Road Bushey Heath Hertfordshire WD23 1NN |
Director Name | Patrick Christopher Cullinane |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Photographer |
Correspondence Address | 324 Greenford Avenue London W7 3DA |
Secretary Name | Gfeoffrey William Arthur Goode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 The Town House 105 Hallam Street London W1N 5LT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Save U Tax Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2000) |
Correspondence Address | 208 Blythe Road London W14 0HH |
Registered Address | 17 Air Street London W1R 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,553 |
Cash | £1,645 |
Current Liabilities | £12,861 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2001 | Application for striking-off (1 page) |
24 July 2001 | Return made up to 19/10/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 226 blythe road london W14 0HH (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
14 December 1999 | Return made up to 19/10/99; full list of members (7 pages) |
28 September 1999 | Return made up to 19/10/98; no change of members (6 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: 13 ridgefield watford hertfordshire WD1 3TZ (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 208 blythe road london W14 0HH (1 page) |
2 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
1 March 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
1 March 1999 | Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 307 grays inn road london WC1X 8QF (1 page) |
1 March 1999 | Return made up to 19/10/97; full list of members (6 pages) |
1 March 1999 | New secretary appointed (2 pages) |
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: euston house 81-103 euston street london NW1 2EZ (1 page) |
9 January 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
30 October 1996 | Return made up to 19/10/96; no change of members
|
4 October 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
29 July 1996 | Company name changed photographic evidence LIMITED\certificate issued on 30/07/96 (2 pages) |
21 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Return made up to 19/10/94; full list of members (6 pages) |