Letchworth
Hertfordshire
SG6 4EH
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2001(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Agnes Suzanne Marie Crompton Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 117 Erskine Hill Hampstead Garden Suburb London NW11 6HU |
Director Name | Karen Elizabeth Newman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Legal Assistant |
Correspondence Address | 20 Acacia Close Cheshunt Waltham Cross Hertfordshire EN7 6QF |
Secretary Name | Karen Elizabeth Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Legal Assistant |
Correspondence Address | 20 Acacia Close Cheshunt Waltham Cross Hertfordshire EN7 6QF |
Director Name | Michael Murray Evans |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(3 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 August 2004) |
Role | Public Relations Consultant |
Correspondence Address | 19 Thames Crescent London W4 2RU |
Director Name | Lord Richard Oliver Faulkner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 1999) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 13 Wilton Crescent Wimbledon London SW19 3QY |
Secretary Name | Michael Murray Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 August 2001) |
Role | Public Relations Consultant |
Correspondence Address | 19 Thames Crescent London W4 2RU |
Director Name | Christopher Anthony Austin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 90 Wells Road Bath BA2 3AR |
Director Name | Mr Herbert Keith Speed |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | Strood House Rolvendon Cranbrook Kent TN17 4JJ |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Registered Address | 3 London Wall Buildings London Wall London EC2M 5SY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2004 | Application for striking-off (1 page) |
16 November 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 3 london wall buildings london wall london EC2M 5PD (1 page) |
24 September 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
27 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
26 September 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
5 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
25 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 November 2001 | Accounts for a dormant company made up to 28 February 2001 (11 pages) |
9 October 2001 | New director appointed (4 pages) |
9 October 2001 | New director appointed (4 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
8 December 2000 | Full accounts made up to 29 February 2000 (15 pages) |
1 March 2000 | Return made up to 18/02/00; no change of members (8 pages) |
17 February 2000 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
5 August 1999 | Full accounts made up to 28 February 1999 (17 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1SH (1 page) |
6 April 1999 | Return made up to 18/02/99; full list of members (9 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: cowley house little college street london SW1P 3XS (1 page) |
15 March 1999 | Resolutions
|
23 October 1998 | Full accounts made up to 28 February 1998 (14 pages) |
9 March 1998 | Return made up to 18/02/98; full list of members (8 pages) |
2 March 1998 | New director appointed (3 pages) |
11 January 1998 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
17 March 1997 | Ad 11/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: metward chambers 109 cecil road enfield middlesex EN2 6TN (1 page) |
27 February 1997 | Company name changed city of westminster communicatio ns LIMITED\certificate issued on 28/02/97 (2 pages) |
25 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
20 October 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
19 March 1996 | Return made up to 29/02/96; full list of members
|
14 November 1995 | Registered office changed on 14/11/95 from: c/o messrs hutchinson 2ND floor,refuge house 9-10 river front,enfield middlesex EN1 3SZ (1 page) |
8 November 1995 | Resolutions
|
6 April 1995 | Registered office changed on 06/04/95 from: cowley house little college street london SW1P 3XS (1 page) |
20 March 1995 | Accounting reference date notified as 30/09 (1 page) |
20 March 1995 | New director appointed (3 pages) |
20 March 1995 | Ad 09/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
6 March 1995 | Incorporation (17 pages) |