Lewisham
London
SE13 7JT
Director Name | Sharon Isaac |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1995(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 12 Charlotte House Queen Caroline Street Hammersmith London W6 9BU |
Secretary Name | Sharon Isaac |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 January 1999) |
Role | Company Director |
Correspondence Address | 12 Charlotte House Queen Caroline Street Hammersmith London W6 9BU |
Director Name | Mr Lindsay Joe Wesker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Broadcaster/Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Burns Road London Nw10 |
Secretary Name | Mariah Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | 57 Greenbank Road Devonshire Park Birkenhead Merseyside L42 7JT |
Director Name | Mr David Jones |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 1995) |
Role | Company Director |
Correspondence Address | 11 Vicarage Close St Albans Hertfordshire AL1 2PU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Britannia House Glenthorne Road Hammersmith Londom W6 0LH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
2 August 1996 | Return made up to 09/06/96; full list of members (6 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | New secretary appointed (1 page) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Secretary resigned (2 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Ad 12/06/95--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
9 June 1995 | Incorporation (24 pages) |