19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary Name | Shirley Georgina Michele Ryder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 76 Wood End Avenue Harrow Middlesex HA2 8NT |
Director Name | Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 April 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Adrian Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months (resigned 25 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Director Name | Sir David English |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 December 1995) |
Role | Editor In Chief |
Correspondence Address | 15 Cowley Street Westminster London SW1P 3LZ |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Secretary Name | James Prosper Serjeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 4 Forbra House Ledbury Mews West London W11 2AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 27 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 1999 | Accounts for a dormant company made up to 27 September 1998 (5 pages) |
20 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 March 1999 | Application for striking-off (1 page) |
8 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
18 June 1998 | Accounts for a dormant company made up to 28 September 1997 (5 pages) |
5 June 1998 | Director's particulars changed (1 page) |
24 October 1997 | Return made up to 06/10/97; full list of members (7 pages) |
15 October 1997 | Resolutions
|
16 June 1997 | Full accounts made up to 29 September 1996 (10 pages) |
20 January 1997 | Resolutions
|
23 October 1996 | Return made up to 06/10/96; change of members
|
27 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New secretary appointed (4 pages) |
26 April 1995 | Resolutions
|
20 April 1995 | Director resigned;new director appointed (4 pages) |
20 April 1995 | Director resigned;new director appointed (4 pages) |
18 April 1995 | Ad 10/04/95--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
18 April 1995 | Resolutions
|