East Barnet
London
EN4 8SU
Director Name | Nicholas Anthony Henry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Lauderdale Mansions Lauderdale Road Maida Vale London W9 1NG |
Secretary Name | Nicholas Anthony Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Lauderdale Mansions Lauderdale Road Maida Vale London W9 1NG |
Director Name | Bernard Henry |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 1998) |
Role | Publisher |
Correspondence Address | 5 Biddenham Turn Biddenham Bedford Bedfordshire MK40 4AT |
Director Name | Sam Sansbury |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 February 2001) |
Role | Creative Director |
Correspondence Address | 75 Avondale Road London N15 |
Secretary Name | Mr Alpay Beler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 August 2001) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 76a Carlingford Road Haringay London N15 3EH |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
21 July 2005 | Dissolved (1 page) |
---|---|
21 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Appointment of a voluntary liquidator (1 page) |
20 September 2001 | Resolutions
|
20 September 2001 | Statement of affairs (5 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: accounting direct cleveden house, 2ND & 3RD floors 453 high road london N22 8JD (1 page) |
30 August 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
19 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
9 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
17 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 28 little russell street london WC1A 2HN (1 page) |
19 February 1999 | Return made up to 15/02/99; full list of members
|
2 February 1999 | Registered office changed on 02/02/99 from: 24 denmark street london WC2H 8NJ (1 page) |
26 October 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
24 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Company name changed interactive media promotions lim ited\certificate issued on 12/03/98 (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Accounts for a dormant company made up to 25 April 1997 (3 pages) |
19 September 1997 | Return made up to 25/04/97; no change of members (4 pages) |
14 July 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
27 February 1997 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | Return made up to 25/04/96; full list of members (6 pages) |
12 December 1995 | New director appointed (2 pages) |
23 August 1995 | Company name changed ph promotions LIMITED\certificate issued on 24/08/95 (4 pages) |
28 April 1995 | Secretary resigned (2 pages) |
25 April 1995 | Incorporation (20 pages) |