St Johns
Woking
Surrey
GU21 1XL
Director Name | Beryl Anne McGibbon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 March 2000) |
Role | Company Director |
Correspondence Address | 3 Elmgrove Close Woking Surrey GU21 1XL |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr Thomas Patrick May |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Registered Address | 5 Mortimer Street London W1N 8HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 September 1999 | Application for striking-off (1 page) |
20 September 1999 | Return made up to 14/07/99; no change of members (4 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
5 October 1998 | Resolutions
|
16 September 1998 | Return made up to 14/07/98; full list of members (6 pages) |
9 June 1998 | New director appointed (2 pages) |
22 December 1997 | Company name changed new media concepts LIMITED\certificate issued on 23/12/97 (2 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
28 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
28 July 1997 | Resolutions
|
9 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |