London
W1X 7AA
Secretary Name | Krystyna Alicja Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1998(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Accountant |
Correspondence Address | 76 Guinness Court Cadogan Street London SW3 2PQ |
Director Name | Susan O'Mahoney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Paul Walker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Aldeburgh Mews London W1 |
Secretary Name | Susan O'Mahoney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Secretary Name | Marie Hoy |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 1997(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | 18 Bruton Place London W1X 7AA |
Secretary Name | Susan O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 October 2001 | Dissolved (1 page) |
---|---|
9 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Appointment of a voluntary liquidator (1 page) |
3 August 2000 | Court order allowing vol liquidator to resign (1 page) |
3 August 2000 | C/O re change of liq (4 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 18 bruton place berkeley square london W1X 7AA (1 page) |
17 February 2000 | Appointment of a voluntary liquidator (1 page) |
17 February 2000 | Resolutions
|
17 February 2000 | Statement of affairs (5 pages) |
29 September 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
2 August 1999 | Full accounts made up to 30 June 1998 (8 pages) |
6 July 1999 | Return made up to 12/06/99; no change of members
|
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
29 June 1998 | Full accounts made up to 30 June 1997 (8 pages) |
12 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
12 October 1997 | New secretary appointed (2 pages) |
11 July 1997 | Return made up to 12/06/97; full list of members
|
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 45-51 whitfield street london W1P 6AA (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
24 February 1997 | Resolutions
|
23 October 1996 | Company name changed cristal media LIMITED\certificate issued on 24/10/96 (2 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Return made up to 17/07/96; full list of members (8 pages) |
26 September 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
26 September 1996 | Resolutions
|
29 February 1996 | New director appointed (2 pages) |
19 January 1996 | Company name changed simpart no. 132 LIMITED\certificate issued on 22/01/96 (2 pages) |