Marlow
Buckinghamshire
SL7 2BZ
Director Name | Tim John Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1995(same day as company formation) |
Role | Creative Director |
Correspondence Address | 74 Dukes House Paxton Road London W4 2QX |
Secretary Name | Mr Mark Timothy Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1995(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Henley Road Marlow Buckinghamshire SL7 2BZ |
Director Name | Gillie Moore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Art Director |
Correspondence Address | 57 The Ridgeway Marlow Buckinghamshire SL7 3LQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 February 1995(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 | 15 February 1995(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 | 15 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3/5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 October 1999 | Dissolved (1 page) |
---|---|
1 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | Statement of affairs (5 pages) |
20 August 1997 | Appointment of a voluntary liquidator (1 page) |
18 July 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
22 March 1996 | Return made up to 15/02/96; full list of members
|
12 July 1995 | Accounting reference date notified as 03/06 (1 page) |
1 June 1995 | Ad 01/05/95--------- £ si [email protected]=5 £ ic 2/7 (2 pages) |