51 Iverna Gardens, Kensington
London
W8 6TP
Director Name | Mr Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Secretary Name | Mr Andrew James Scull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2005(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Director Name | Andrew John Carpenter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 91 Cow Lane Beeston Nottingham Nottinghamshire NG9 3BB |
Director Name | Yvonne Catherine Mary Goldingham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 55 Repton Road West Bridgford Nottingham NG2 7EP |
Secretary Name | Andrew John Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 91 Cow Lane Beeston Nottingham Nottinghamshire NG9 3BB |
Director Name | Stephen Rodger Gavin Booth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lund Farm Lund Driffield East Yorkshire YO25 9TE |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 19 October 2001) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Secretary Name | Richard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 19 October 2001) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Martin Varley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 313 Stand Lane Radcliffe Greater Manchester M26 1JA |
Director Name | Mr Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Stannage Lane Churton Chester CH3 6LE Wales |
Secretary Name | Mr Richard Craig Alan Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westleigh Stannage Lane Churton Chester CH3 6LE Wales |
Director Name | David John Emmott Seekings |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2005) |
Role | Chief Finance Officer |
Correspondence Address | 2411 Newport Court Oshkosh Wisconsin 54904 America |
Director Name | Dr Tim David Hallam |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Elleray Road Alkrington Manchester M24 1NY |
Secretary Name | Andrea Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2005) |
Role | Accountant |
Correspondence Address | 5 Marlowe Avenue Baxenden Accrington Lancashire BB5 2QA |
Registered Address | 7/8 Market Place London W1W 8AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at 1 | 4imprint Group PLC 100.00% Ordinary |
---|
Latest Accounts | 29 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
7 August 2008 | Return made up to 21/04/08; full list of members (4 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page) |
26 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
30 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 4IMPRINT park 17 moss lane whitefield manchester M45 8FJ (1 page) |
28 April 2005 | Return made up to 21/04/05; no change of members (7 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New secretary appointed;new director appointed (5 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New secretary appointed (1 page) |
11 May 2004 | Return made up to 21/04/04; no change of members (7 pages) |
27 April 2004 | Accounts for a dormant company made up to 27 December 2003 (6 pages) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2003 | New director appointed (1 page) |
6 December 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
9 April 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
6 July 2002 | Accounts for a dormant company made up to 29 December 2001 (6 pages) |
26 April 2002 | Return made up to 21/04/01; full list of members (6 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page) |
11 December 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (3 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: park 17 moss lane whitefield manchester M45 8FJ (1 page) |
23 August 2001 | Accounts for a dormant company made up to 30 December 2000 (6 pages) |
28 July 2001 | New director appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: north bar house beverley north humberside HU17 8DG (1 page) |
7 June 2000 | Accounts for a dormant company made up to 1 January 2000 (6 pages) |
10 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
28 April 1999 | Accounts for a dormant company made up to 2 January 1999 (6 pages) |
27 April 1999 | Return made up to 21/04/99; full list of members
|
17 April 1998 | Accounts for a dormant company made up to 27 December 1997 (6 pages) |
17 April 1998 | Return made up to 21/04/98; full list of members (6 pages) |
31 May 1997 | Return made up to 21/04/97; full list of members (6 pages) |
31 May 1997 | Accounts for a dormant company made up to 28 December 1996 (6 pages) |
16 December 1996 | Accounts for a dormant company made up to 30 December 1995 (6 pages) |
16 December 1996 | Resolutions
|
29 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 May 1995 | Return made up to 21/04/95; full list of members
|
20 October 1994 | Director resigned;new director appointed (4 pages) |