London
NW11 7KE
Director Name | Mr Andrew James Maskall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Production Director |
Correspondence Address | 1 Thornbera Road Bishops Stortford Hertfordshire CM23 3NJ |
Director Name | Christopher Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Marketing Manager |
Correspondence Address | 16 Ray Mill Road West Maidenhead Berkshire SL6 8SB |
Director Name | Brian McPhee |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1995(4 months, 1 week after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Marketing Manager |
Correspondence Address | 26 Woodland Rise Welwyn Garden City Hertfordshire AL8 7LF |
Secretary Name | Brian McPhee |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1996(1 year after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 26 Woodland Rise Welwyn Garden City Hertfordshire AL8 7LF |
Secretary Name | Christopher Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 March 1996) |
Role | Marketing Manager |
Correspondence Address | 16 Ray Mill Road West Maidenhead Berkshire SL6 8SB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 June 2005 | Dissolved (1 page) |
---|---|
1 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 March 2005 | Liquidators statement of receipts and payments (6 pages) |
29 September 2004 | Liquidators statement of receipts and payments (6 pages) |
24 March 2004 | Liquidators statement of receipts and payments (6 pages) |
6 October 2003 | Liquidators statement of receipts and payments (6 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
23 September 2002 | Liquidators statement of receipts and payments (6 pages) |
30 March 2002 | Liquidators statement of receipts and payments (7 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st george's drive london SW1V 4DG (1 page) |
24 September 2001 | Liquidators statement of receipts and payments (4 pages) |
22 March 2001 | Liquidators statement of receipts and payments (6 pages) |
29 September 2000 | Liquidators statement of receipts and payments (6 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
28 April 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Liquidators statement of receipts and payments (6 pages) |
9 April 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Appointment of a voluntary liquidator (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: faulkner house victoria street st albans herts AL1 3SE (1 page) |
24 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | New secretary appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page) |
1 February 1996 | Conve 25/01/96 (1 page) |
1 February 1996 | Resolutions
|
6 June 1995 | Memorandum and Articles of Association (12 pages) |
31 May 1995 | Company name changed agreeadult LIMITED\certificate issued on 01/06/95 (4 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 1995 | Incorporation (12 pages) |