London
E1 6BG
Director Name | Esther Alice Dixon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 105 Commercial Street London E1 6BG |
Secretary Name | Mr Peter Adam Stanhope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 June 2005) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 105 Commercial Street London E1 6BG |
Director Name | Robert James Ditcham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 40 Melody Road London SW18 2QF |
Secretary Name | Robert James Ditcham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 40 Melody Road London SW18 2QF |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 105 Commercial Street London E1 6BG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,191 |
Current Liabilities | £44,439 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2004 | Return made up to 19/08/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Return made up to 19/08/02; full list of members
|
23 April 2002 | Registered office changed on 23/04/02 from: 100 fetter lane london EC4A 1BN (1 page) |
3 September 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
3 September 2001 | Return made up to 19/08/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 20 furnival street london EC4A 1BN (1 page) |
24 March 2000 | Accounts for a small company made up to 31 December 1998 (15 pages) |
17 December 1999 | Return made up to 19/08/99; no change of members (6 pages) |
3 April 1999 | Return made up to 19/08/98; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | S-div 24/09/98 (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | Ad 24/09/98--------- £ si [email protected]=240 £ ic 30100/30340 (2 pages) |
13 October 1998 | £ nc 30100/31000 24/09/98 (1 page) |
30 October 1997 | Return made up to 19/08/97; no change of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 February 1997 | Return made up to 19/08/96; no change of members (4 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1995 | Return made up to 19/08/95; full list of members (6 pages) |
23 April 1995 | Ad 12/04/95--------- £ si 30048@1=30048 £ ic 2/30050 (2 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | £ nc 100/30100 12/04/95 (1 page) |
23 April 1995 | Resolutions
|
10 March 1995 | Accounting reference date notified as 31/12 (1 page) |