Toronto
Ontario M3r 1r3
Canada
Director Name | Chairman Stewart Howden |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 23 August 2001(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 July 2003) |
Role | Businessman |
Correspondence Address | Rural Route 1 Orangeville Ontario L9w 2yb Canada |
Secretary Name | Nikki Hayes |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 10 April 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 75 Buckingham Ave Toronto Ontario M3r 1r3 Canada |
Director Name | Adrian Mark Rasdall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 April 2002) |
Role | Managing Director |
Correspondence Address | 16 Lytton Park Cobham Surrey KT11 2HB |
Secretary Name | Mr William John Croach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 237 Moor Lane Chessington Surrey KT9 2AB |
Director Name | Hugh Adrian Brooks |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 June 2001) |
Role | Company Director |
Correspondence Address | 3 Bainbridge Close Ham Richmond Surrey TW10 5JJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6 |
Current Liabilities | £6 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 156 high street dorking surrey RH4 1BQ (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
2 January 2002 | Return made up to 08/11/01; full list of members (7 pages) |
1 October 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2001 | Director resigned (1 page) |
12 June 2001 | Company name changed childland LIMITED\certificate issued on 12/06/01 (2 pages) |
2 January 2001 | Return made up to 08/11/00; full list of members
|
3 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
7 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (5 pages) |
30 December 1998 | Return made up to 08/11/98; full list of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
9 April 1998 | Company name changed conceptmode LIMITED\certificate issued on 14/04/98 (2 pages) |
22 January 1998 | Company name changed the brand works LIMITED\certificate issued on 23/01/98 (2 pages) |
13 January 1998 | Return made up to 08/11/95; full list of members; amend (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 August 1997 | Memorandum and Articles of Association (11 pages) |
26 January 1997 | Return made up to 08/11/96; no change of members (4 pages) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Memorandum and Articles of Association (12 pages) |
28 February 1996 | Company name changed business profiles LIMITED\certificate issued on 29/02/96 (2 pages) |
29 December 1995 | Return made up to 08/11/95; full list of members (6 pages) |
28 July 1995 | Accounting reference date notified as 31/12 (1 page) |
2 June 1995 | Company name changed swiftshow LIMITED\certificate issued on 05/06/95 (4 pages) |