Greenwich
London
SE10 0LA
Director Name | Belinda Harris |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | T.V. Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 45 Chevening Road Greenwich London SE10 0LA |
Secretary Name | Stephen John Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Holly Cottage 41 Sydney Road Haywards Heath West Sussex RH16 1QD |
Director Name | Simon Carpenter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 45 Chevening Road Greenwich London SE10 0LA |
Director Name | Michael O'Sullivan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 4 Guelphs Lane Thaxted Dunmow Essex CM6 2PT |
Director Name | Belinda Harris |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Chevening Road Greenwich London SE10 0LA |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 237 Westcombe Hill Blackheath London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 February 1998 | Dissolved (1 page) |
---|---|
25 November 1997 | Completion of winding up (1 page) |
24 June 1997 | Order of court to wind up (1 page) |
9 June 1997 | Court order notice of winding up (1 page) |
22 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
18 February 1997 | Return made up to 01/03/96; no change of members (4 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 41 sydney road haywards heath west sussex RH16 1QD (1 page) |
22 August 1996 | Secretary's particulars changed (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 49 appledore gardens lindfield west sussex RH16 2EX (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | New secretary appointed (2 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 82 st john street london EC1M 4JN (1 page) |
13 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 November 1995 | Resolutions
|
17 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
12 October 1995 | Return made up to 01/03/95; full list of members (12 pages) |
4 October 1995 | Director resigned;new director appointed (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |