London
SW19 1QS
Secretary Name | Mr Andrew Ashley Shipton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 29 years |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 107 Gladstone Road London SW19 1QS |
Secretary Name | Benjamin Ashley Shipton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2000(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Underdown Kennford Exeter Devon EX6 7YB |
Director Name | Mr Anthony Ashley Shipton |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 1998) |
Role | Book Publisher |
Country of Residence | England |
Correspondence Address | The Old Rectory Alderley Wotton Under Edge Gloucestershire GL12 7QT Wales |
Director Name | Benjamin Ashley Shipton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2000) |
Role | Bookseller |
Correspondence Address | 3 Underdown Kennford Exeter Devon EX6 7YB |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 November 2002 | Dissolved (1 page) |
---|---|
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Statement of affairs (7 pages) |
23 June 2000 | Appointment of a voluntary liquidator (1 page) |
15 June 2000 | Director resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 107 gladstone road london SW19 1QS (1 page) |
1 February 2000 | Return made up to 20/01/00; full list of members
|
26 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
2 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
14 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
6 September 1995 | Accounting reference date notified as 31/03 (1 page) |
20 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Ad 04/04/95--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Registered office changed on 06/04/95 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
6 April 1995 | Memorandum and Articles of Association (42 pages) |
4 April 1995 | Company name changed law 633 LIMITED\certificate issued on 04/04/95 (4 pages) |