London
NW3 6AJ
Secretary Name | Mr Christopher Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 08 July 2003) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 4 Frognal London NW3 6AJ |
Secretary Name | Mrs Stephanie Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 21 Speldhurst Road London W4 1BX |
Director Name | Michael Baker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2002) |
Role | Sales Manager |
Correspondence Address | 101 Parksouth Austin Road Battersea London Sw11 |
Director Name | Mr Nigel Thomas Jeffryes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 June 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Manor House 13 High Street Hampton Middlesex TW12 2SA |
Secretary Name | Emma Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 2000) |
Role | Label Manager |
Correspondence Address | Flat 4 41 Burlington Road London W4 4BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3 Westmoreland House 80 Scrubs Lane London NW10 6RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,648 |
Cash | £2,443 |
Current Liabilities | £44,872 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2003 | Application for striking-off (1 page) |
14 October 2002 | Return made up to 21/07/02; full list of members
|
14 October 2002 | Director resigned (1 page) |
5 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
17 June 2002 | Director resigned (1 page) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 21/07/00; full list of members (7 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (7 pages) |
6 December 1999 | Full accounts made up to 31 October 1998 (7 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Return made up to 21/07/99; full list of members (8 pages) |
10 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
17 February 1998 | New director appointed (3 pages) |
13 February 1998 | Ad 20/01/98--------- £ si 9@1=9 £ ic 100/109 (2 pages) |
24 September 1997 | Return made up to 21/07/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: the gallery 222 kensal road london W10 5BN (1 page) |
31 July 1996 | Return made up to 21/07/96; no change of members (4 pages) |
24 May 1996 | Full accounts made up to 31 October 1995 (10 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 7 westbourne grove mews london W11 2RU (1 page) |
10 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
10 August 1995 | Ad 25/10/94--------- £ si 40@1=40 £ ic 2/42 (2 pages) |
23 March 1995 | Accounting reference date notified as 31/10 (1 page) |