Balcombe Street
London
Nw1
Secretary Name | Nicholas John Somper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 June 2004) |
Role | Finance Director |
Correspondence Address | 55 Brookland Rise London NW11 6DT |
Director Name | Thomas Varughese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 July 1995) |
Role | Accountant |
Correspondence Address | 38 West Way Croydon Surrey CR0 8RB |
Secretary Name | Paul Eliott Laurance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 1996) |
Role | Solicitor |
Correspondence Address | 8 Parkhill Road London NW3 2YN |
Director Name | Mr Anthony James Atherton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 1998) |
Role | Chartered Accontant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Felden Street London SW6 5AF |
Director Name | Anthony Maurice Seddon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 September 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Court Lane Gardens Dulwich London SE21 7DZ |
Secretary Name | Anthony Maurice Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Leslie Francis Hill |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Kington Flyford Flavel Worcester Worcestershire WR7 4DQ |
Director Name | Mr James Michael Tyrrell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Aldworth Road Upper Basildon Reading Berkshire RG8 8NH |
Director Name | Wilhelm Friedrich Mittrich |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2001) |
Role | Record Producer |
Correspondence Address | Aoto Corr 101 Ctra Cad Blanc 12 Km Cas Busso Campos Mallorca Spain |
Director Name | Christopher David Ring |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | Crown Cottage Groombridge Hill Groombridge Tunbridge Wells Kent TN3 9QE |
Director Name | Nicholas John Somper |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 December 1999) |
Role | Solicitor |
Correspondence Address | 55 Brookland Rise London NW11 6DT |
Director Name | Francesca D'Arcangeli |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2000) |
Role | Commercial Director |
Correspondence Address | 24a Maclise Road London W14 0PR |
Director Name | Michael Fleetwood |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 March 2000) |
Role | Entertainer |
Correspondence Address | 5901 Warner Avenue Apartment 6/62 Huntington Beach California United States |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Grant Thornton Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,149,000 |
Gross Profit | £4,854,000 |
Net Worth | -£2,840,000 |
Cash | £798,000 |
Current Liabilities | £6,378,000 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
20 October 2003 | Receiver ceasing to act (1 page) |
20 October 2003 | Receiver ceasing to act (1 page) |
2 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
19 July 2001 | Director resigned (1 page) |
5 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
4 December 2000 | Statement of Affairs in administrative receivership following report to creditors (49 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 30 dorset square london NW1 6QJ (1 page) |
26 June 2000 | Amended certificate of constitution of creditors' committee (1 page) |
23 June 2000 | Stat of affairs with f 3.10 (4 pages) |
23 June 2000 | Administrative Receiver's report (19 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
5 April 2000 | Appointment of receiver/manager (2 pages) |
5 April 2000 | Appointment of receiver/manager (1 page) |
20 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
14 February 2000 | Director resigned (1 page) |
9 November 1999 | Return made up to 10/10/99; full list of members (8 pages) |
9 November 1999 | New director appointed (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 25/26 ivor place london NW1 6HR (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Full group accounts made up to 30 June 1998 (35 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | New director appointed (2 pages) |
24 March 1999 | Ad 30/06/98--------- £ si 11111@1 (2 pages) |
24 March 1999 | Particulars of contract relating to shares (4 pages) |
22 March 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
21 February 1999 | Return made up to 10/10/98; full list of members
|
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (3 pages) |
13 May 1998 | Company name changed mastercommunications LIMITED\certificate issued on 14/05/98 (2 pages) |
20 April 1998 | New director appointed (2 pages) |
24 March 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
7 January 1998 | Return made up to 10/10/97; full list of members (6 pages) |
7 October 1997 | New director appointed (2 pages) |
2 October 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
29 September 1997 | New director appointed (2 pages) |
28 April 1997 | Return made up to 10/10/96; no change of members (4 pages) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
6 June 1996 | Memorandum and Articles of Association (13 pages) |
6 June 1996 | Resolutions
|
22 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
29 April 1996 | Ad 30/11/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | £ nc 100/250000 30/11/95 (1 page) |
17 February 1996 | Return made up to 10/10/95; full list of members (6 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: 8 baker street london W1M 1DA (1 page) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Director resigned;new director appointed (4 pages) |
2 August 1995 | Director resigned (4 pages) |
6 July 1995 | Accounting reference date notified as 30/06 (1 page) |
19 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
18 May 1995 | Company name changed drasnian computers LIMITED\certificate issued on 19/05/95 (4 pages) |
10 October 1994 | Incorporation (15 pages) |