High Street
Cowes
Isle Of Wight
PO31 7AL
Director Name | Geoffrey Howard-Spink |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2001(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge 21 Christchurch Road London SW14 7AB |
Director Name | Ronald Whelan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Market Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29a Brook Street London W1Y 1AJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 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 | 05 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1st Floor Roxburghe House 273-287 Regent Street London W1R 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2003 | Application for striking-off (1 page) |
15 June 2002 | Ad 16/12/01--------- £ si 149340@1=149340 £ ic 200/149540 (4 pages) |
15 June 2002 | Nc inc already adjusted 16/12/01 (1 page) |
15 June 2002 | Resolutions
|
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
26 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 July 2000 | Return made up to 05/07/00; full list of members
|
22 June 2000 | Ad 19/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
3 September 1999 | Return made up to 05/07/99; no change of members (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 September 1998 | Return made up to 05/07/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 31 July 1996 (1 page) |
20 November 1996 | Ad 05/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1996 | Return made up to 05/07/96; full list of members
|
24 May 1996 | Company name changed maris research LIMITED\certificate issued on 28/05/96 (2 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Incorporation (13 pages) |