Aston
Oxfordshire
OX18 2BT
Secretary Name | Mr Richard Fintan Whyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1994(2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsway Cottages Bampton Road Aston Oxfordshire OX18 2BT |
Director Name | Alan James Manhood |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | Stocks House 7 Chantry Lane Hatfield Hertfordshire AL10 9HS |
Director Name | Errol Michael Tessensohn |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 43 Colebrooke Avenue Ealing London W13 8JZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | Director resigned (1 page) |
4 August 1999 | Return made up to 24/06/99; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
2 December 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 October 1998 | Return made up to 24/06/98; full list of members (6 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 1-6 clay street london W1H 3FS (1 page) |
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
6 August 1997 | Return made up to 24/06/97; full list of members (6 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 January 1997 | Director resigned (1 page) |
16 October 1996 | Full accounts made up to 30 June 1995 (10 pages) |
19 September 1996 | Return made up to 24/06/96; no change of members
|
19 September 1996 | Director resigned (1 page) |
13 September 1996 | Company name changed mediasphere LIMITED\certificate issued on 16/09/96 (5 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 216 kensington park road london W11 1NR (1 page) |
3 October 1995 | Return made up to 24/06/95; full list of members (6 pages) |