68 Richmond Hill
Richmond
Surrey
TW10 6RH
Secretary Name | Mr Peter Vernon Charles Cass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 June 2007) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dunstable Court Saint Johns Park London SE3 7TN |
Director Name | Sir Andrew David Francis Cunynghame |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Vicarage Gardens London W8 4AH |
Director Name | John Dudley Charles Ascelin Perceval |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Forge House Monk Sherborne Tadley Hampshire RG26 5HS |
Director Name | John Dudley Charles Ascelin Perceval |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Forge House Monk Sherborne Tadley Hampshire RG26 5HS |
Secretary Name | Tessa Mary Perceval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Forge House Ramsdell Road Monk Sherborne Basingstoke Hampshire RG26 5HS |
Director Name | Roger Paul Mitchell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 May 2005) |
Role | Marketing Director |
Correspondence Address | 27 Ridgway Wimbledon London SW19 4SN |
Secretary Name | Roger Paul Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 May 2005) |
Role | Marketing Director |
Correspondence Address | 27 Ridgway Wimbledon London SW19 4SN |
Director Name | Mr Alan Derek Chance |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 May 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Nicosia Road London Sw18 |
Director Name | Roy Abrams |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(10 years after company formation) |
Appointment Duration | 4 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 27 Abercorn Place London NW8 9DX |
Secretary Name | Sir Andrew David Francis Cunynghame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(10 years after company formation) |
Appointment Duration | 8 months (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Vicarage Gardens London W8 4AH |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Bucklersbury House 11 Walbrook London EC4N 8EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | Application for striking-off (1 page) |
6 October 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
16 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
13 December 2005 | New director appointed (2 pages) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
23 December 2004 | Amended accounts made up to 31 May 2004 (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
25 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
1 July 2003 | Return made up to 19/05/03; full list of members
|
4 September 2002 | Resolutions
|
2 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 54 artillery lane london E1 7LS (1 page) |
3 October 2001 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
15 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 May 2000 (9 pages) |
20 June 2000 | Return made up to 19/05/00; full list of members
|
17 December 1999 | Company name changed omnium communications LTD\certificate issued on 17/12/99 (2 pages) |
12 October 1999 | Full accounts made up to 31 May 1999 (10 pages) |
2 July 1999 | Return made up to 19/05/99; no change of members (6 pages) |
19 August 1998 | Full accounts made up to 31 May 1998 (11 pages) |
12 August 1998 | Return made up to 19/05/98; full list of members; amend (7 pages) |
8 July 1998 | Return made up to 19/05/98; no change of members (4 pages) |
10 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
19 June 1997 | New director appointed (2 pages) |
29 September 1996 | New director appointed (3 pages) |
29 September 1996 | New secretary appointed;new director appointed (2 pages) |
29 September 1996 | Secretary resigned (1 page) |
29 September 1996 | Ad 02/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 August 1996 | Full accounts made up to 31 May 1996 (6 pages) |
21 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
7 June 1996 | Company name changed perceval communications LIMITED\certificate issued on 10/06/96 (3 pages) |
3 June 1996 | Return made up to 19/05/96; full list of members (7 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 38 fleet st london EC4Y 1BT (1 page) |
19 June 1995 | Accounting reference date notified as 31/05 (1 page) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | New director appointed (4 pages) |
19 May 1995 | Incorporation (32 pages) |