London
SW12 8LR
Director Name | Mr Julian David Dodds |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heslop Road Wandsworth London SW12 8EG |
Secretary Name | Karen Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Flat 66 Crediton Hill West Hampstead London NW6 1HR |
Director Name | Francis Wyburd |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2000) |
Role | Marketing Executive |
Correspondence Address | 56 Pepys Road London SE14 5SB |
Secretary Name | Francis Wyburd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2000) |
Role | Marketing Executive |
Correspondence Address | 56 Pepys Road London SE14 5SB |
Secretary Name | Rachel Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2001) |
Role | Operations Director |
Correspondence Address | 5 Smiths Yard London SW18 4HR |
Secretary Name | Mr Julian David Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(7 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heslop Road Wandsworth London SW12 8EG |
Secretary Name | Josephine Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 2007) |
Role | Accountant |
Correspondence Address | 3 Arlington Road Woodford Green Essex IG8 9DE |
Secretary Name | Fyaz Akbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2008) |
Role | Financial Controller |
Correspondence Address | 66 Grand Avenue Kingston Upon Thames Surrey KT5 9HX |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 4th Floor Newlands House 40 Berners Street London W1T 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Appointment terminated secretary fyaz akbar (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
27 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members
|
20 June 2002 | Accounts made up to 31 December 2001 (10 pages) |
30 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
23 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: metropolis house 22 percy street london W1P (1 page) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
21 November 2000 | Particulars of mortgage/charge (5 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
11 January 1999 | Company name changed geronimo marketing communication s LIMITED\certificate issued on 12/01/99 (3 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 October 1996 | Return made up to 04/01/96; full list of members; amend (6 pages) |
27 September 1996 | Ad 01/12/95--------- £ si 98@1 (2 pages) |
12 February 1996 | Return made up to 04/01/96; full list of members
|
2 November 1995 | Accounts made up to 31 December 1994 (10 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |