54 High Street, Burbage
Marlborough
Wiltshire
SN8 3AF
Director Name | Mr Samuel John Collyer Rudder |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1995(same day as company formation) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 1 Montrose Villas, Chiswick Mall London W6 9TT |
Secretary Name | Briony Rudder |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1996(9 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Montrose Villas Chiswick Mall London W6 9TT |
Director Name | Briony Rudder |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Montrose Villas Chiswick Mall London W6 9TT |
Director Name | Mr Timothy Derek Walton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Longdown Fleet Hampshire GU13 9UZ |
Secretary Name | Mr Timothy Derek Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Longdown Fleet Hampshire GU13 9UZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 February 2007 | Dissolved (1 page) |
---|---|
16 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 August 2006 | Liquidators statement of receipts and payments (6 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page) |
7 September 2005 | Appointment of a voluntary liquidator (1 page) |
7 September 2005 | Declaration of solvency (2 pages) |
7 September 2005 | Resolutions
|
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: the farmhouse syon park middlesex TW8 8JF (1 page) |
27 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 June 2001 | Return made up to 18/05/01; full list of members
|
22 May 2001 | Div 20/04/01 (1 page) |
22 May 2001 | Resolutions
|
23 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 June 2000 | Return made up to 18/05/00; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 July 1999 | Return made up to 18/05/99; full list of members
|
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
5 August 1997 | Return made up to 18/05/97; no change of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 July 1997 | New director appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: tang boler wiseman E3 the premier centre abbey park romsey SO51 9AQ (1 page) |
15 August 1996 | Return made up to 18/05/96; full list of members (6 pages) |
15 August 1996 | New director appointed (2 pages) |
10 April 1996 | New secretary appointed (2 pages) |
27 March 1996 | Secretary resigned;director resigned (1 page) |
1 February 1996 | Accounting reference date notified as 31/03 (1 page) |
3 November 1995 | Ad 10/10/95--------- £ si 948@1=948 £ ic 2/950 (2 pages) |
3 November 1995 | Resolutions
|
19 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 May 1995 | New director appointed (2 pages) |