London
NW3 3SP
Director Name | Nicholas Sunnucks |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1994(same day as company formation) |
Role | Production Director |
Correspondence Address | 66 Fordwych Road London NW2 3TH |
Secretary Name | Keith Alan Radin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 February 1998) |
Role | Company Director |
Correspondence Address | 8 Lower Merton Rise London NW3 3SP |
Director Name | Michael John Mulgrew |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Co Director |
Correspondence Address | 19 Thames Reach Rainville Road London W6 9HS |
Secretary Name | Michael John Mulgrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Co Director |
Correspondence Address | 19 Thames Reach Rainville Road London W6 9HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Alphage House 4th Floor 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1997 | Company name changed logo products LIMITED\certificate issued on 16/05/97 (2 pages) |
23 January 1997 | Return made up to 09/02/96; full list of members (5 pages) |
2 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
2 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
18 December 1995 | Return made up to 09/02/95; full list of members (12 pages) |
15 August 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
15 August 1995 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |