Coast Road
German
Isle Of Man
IM5 2AQ
Director Name | Eugene Miskelly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1993(same day as company formation) |
Role | Consultant And In-House Lawyer |
Correspondence Address | 13 Mablethorpe Road London SW6 6AQ |
Secretary Name | Andrew Simon Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1994(11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 December 1999) |
Role | Company Director |
Correspondence Address | 87 Tudor Drive Kingston Upon Thames Surrey KT2 5NP |
Director Name | James William Victor Edmonds |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Marina Puente Romano S/N L-2-1 Ed Lila Marbella 29600 Malaga Spain |
Secretary Name | David Hoben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Turnpike Link Croydon Surrey CR0 5NW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 161 New Bond Street London W1Y 9PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 1999 | Application for striking-off (1 page) |
23 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
17 February 1999 | Return made up to 30/11/98; full list of members
|
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 November 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
19 July 1997 | Particulars of mortgage/charge (4 pages) |
22 January 1997 | Return made up to 30/11/96; no change of members (7 pages) |
4 June 1996 | Memorandum and Articles of Association (8 pages) |
1 June 1996 | Director's particulars changed (1 page) |
31 May 1996 | Accounting reference date extended from 30/04/96 to 31/10/96 (1 page) |
7 May 1996 | Company name changed media management 2000 LIMITED\certificate issued on 08/05/96 (2 pages) |
17 January 1996 | Return made up to 30/11/95; no change of members (7 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |