Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HX
Director Name | Graham Michael Pullen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1994(3 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 August 1997) |
Role | Artiste Mangement |
Correspondence Address | 55 Fulham High Street London SW6 3JJ |
Secretary Name | Rebecca Anne Cane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1994(3 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 August 1997) |
Role | Secretary |
Correspondence Address | Ground Floor Flat 9 St Stephens Gardens Twickenham Middlesex TW1 2LT |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | The Courtyard 42 Colwith Road London W6 9EY |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 March 1997 | Voluntary strike-off action has been suspended (1 page) |
10 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
25 October 1996 | Application for striking-off (1 page) |
11 June 1996 | Return made up to 06/06/96; no change of members
|
7 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
21 June 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | Secretary resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
28 March 1995 | Company name changed first avenue merchandising & tou ring LIMITED\certificate issued on 29/03/95 (4 pages) |