13 Hansler Grove
East Molesey
Surrey
KT8 9JN
Secretary Name | Mrs Jane Mariette Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Lansdowne Gardens London SW8 2EF |
Director Name | Kevin Leonard Barker |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 12 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | Chateau Les Estournels St Laurent Lolmie 46800 |
Director Name | Mr Nicholas John Bristow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Secretary Name | Mr Nicholas John Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Cambridge Grove 100 Cambridge Grove London W6 0LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2002 | Application for striking-off (1 page) |
28 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
19 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
20 February 2001 | Return made up to 10/02/01; full list of members
|
16 May 2000 | Director's particulars changed (1 page) |
10 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 3RD floor fitzroy house 11 chenies street london WC1 7ET (1 page) |
12 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
2 October 1998 | Company name changed em:seven communications LIMITED\certificate issued on 02/10/98 (4 pages) |
17 September 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
25 August 1998 | Company name changed EM7 communications LIMITED\certificate issued on 26/08/98 (2 pages) |
23 June 1998 | Company name changed eventors LIMITED\certificate issued on 24/06/98 (2 pages) |
9 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
27 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
11 February 1997 | Resolutions
|
26 November 1996 | New director appointed (2 pages) |
25 November 1996 | Return made up to 10/02/96; full list of members (10 pages) |
22 November 1996 | Director resigned (1 page) |
26 July 1996 | Company name changed technology '97 LIMITED\certificate issued on 29/07/96 (2 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: 46 gray's inn road london WC1X 8LR (1 page) |
14 March 1996 | Director resigned (1 page) |
20 March 1995 | Accounting reference date notified as 30/06 (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 March 1995 | New director appointed (4 pages) |