Steeple Morden
Royston
Hertfordshire
SG8 0NW
Director Name | Mr Samuel Alan Wauchope |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(2 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Theydon Grove Epping Essex CM16 4QA |
Secretary Name | Richard Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 1999) |
Role | Secretary |
Correspondence Address | 3 Paradise Avenue Kettering Northamptonshire NN15 6LU |
Director Name | David Gordon Lee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | The Bell House Rectory Farm Road Rectory Farm Road Little Wilbraham Cambridgeshire CB1 5LB |
Director Name | Peter Bondar |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 5 Mayes Meadow Moulton Newmarket Suffolk CB8 8SZ |
Director Name | Richard Conway |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 1999) |
Role | Lawyer |
Correspondence Address | 3 Paradise Avenue Kettering Northamptonshire NN15 6LU |
Director Name | Andrew Greensmith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 18 Connaught Drive Weybridge Surrey KT13 0XA |
Director Name | Neville Diffey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years after company formation) |
Appointment Duration | 10 months (resigned 30 March 2000) |
Role | Solicitor |
Correspondence Address | Beechcroft Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Rachel Lord |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years after company formation) |
Appointment Duration | 10 months (resigned 30 March 2000) |
Role | Banker |
Correspondence Address | 12 Manor Mansions Belsize Grove London NW3 4NB |
Director Name | Simon Merchant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 February 2000) |
Role | Banker |
Correspondence Address | 16 Grantbridge Street London N1 8JN |
Director Name | Mr Stephen Alec Souchon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years after company formation) |
Appointment Duration | 10 months (resigned 30 March 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Mount Pleasant Road Ealing London W5 1SG |
Secretary Name | Neville Diffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years after company formation) |
Appointment Duration | 10 months (resigned 30 March 2000) |
Role | Solicitor |
Correspondence Address | Beechcroft Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Mk Company Directors Limited (Corporation) |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Director Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Secretary Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Registered Address | 25 Cabot Square London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Application for striking-off (1 page) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 October 1999 | Return made up to 05/05/99; no change of members (6 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | Secretary resigned;director resigned (1 page) |
7 June 1999 | Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page) |
7 June 1999 | New secretary appointed;new director appointed (3 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: acorn house 645 newmarket road cambridge CB5 8PB (1 page) |
15 January 1999 | Company name changed element 14 LIMITED\certificate issued on 15/01/99 (2 pages) |
1 December 1998 | Company name changed online media LIMITED\certificate issued on 01/12/98 (2 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 June 1997 | Return made up to 05/05/97; no change of members
|
30 December 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
3 June 1996 | Return made up to 05/05/96; no change of members
|
14 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
14 November 1995 | Resolutions
|
22 August 1995 | Director resigned;new director appointed (4 pages) |
7 June 1995 | Return made up to 05/05/95; full list of members
|