Bromley
Kent
BR1 4DD
Director Name | Peter Anousha Vahdaty |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1993(3 days after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 5 3 The Paragon Blackheath London SE3 0NY |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2001(7 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Secretary Name | Keith Andrew Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 100 Burnt Ash Lane Bromley Kent BR1 4DD |
Secretary Name | Mr Kian Golestani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 White House Way Solihull West Midlands B91 1SG |
Secretary Name | Keelex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 1995) |
Correspondence Address | 28 Dam Street Lichfield Staffordshire WS13 6AA |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £78,396 |
Cash | £400 |
Current Liabilities | £435,138 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 September 2003 | Dissolved (1 page) |
---|---|
4 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 December 2002 | Liquidators statement of receipts and payments (7 pages) |
9 January 2002 | Appointment of a voluntary liquidator (1 page) |
9 January 2002 | Statement of affairs (14 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
29 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
22 December 2000 | Company name changed pacific contract publishing limi ted\certificate issued on 27/12/00 (2 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 April 2000 | Secretary's particulars changed (1 page) |
23 December 1999 | Return made up to 27/11/99; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 August 1999 | Resolutions
|
31 March 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 March 1999 | Company name changed lionhope inc. LIMITED\certificate issued on 03/03/99 (2 pages) |
2 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
16 July 1998 | Resolutions
|
23 December 1997 | Particulars of mortgage/charge (6 pages) |
12 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
5 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
8 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
6 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
13 December 1995 | Return made up to 10/12/95; no change of members
|
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |