20 Trinity Street
London
SE1 4JF
Director Name | Nigel Procter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 July 1997) |
Role | Radio Presenter |
Correspondence Address | 20 Boughton House Bowling Green Place London SE1 1YF |
Secretary Name | Nigel Procter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 10 months (closed 15 July 1997) |
Role | Rapid Presenter |
Correspondence Address | 20 Boughton House Bowling Green Place London SE1 1YF |
Director Name | Mr Graham Kenneth Smith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 95 Elsenham Street London SW18 5NY |
Secretary Name | Mr Graham Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 95 Elsenham Street London SW18 5NY |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 20 Boughton House Bowling Green Place London SE1 1YL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
28 January 1997 | Application for striking-off (1 page) |
3 October 1996 | Return made up to 20/03/96; full list of members (5 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 21 southampton row london WC1B 5HS (1 page) |
19 September 1996 | Secretary resigned;director resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Company name changed mislex (89) LIMITED\certificate issued on 09/05/95 (4 pages) |
20 March 1995 | Incorporation (30 pages) |