Hammersmith
London
W6 0PH
Director Name | Mr Timothy John Dean Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 April 1998) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Maryland Cottage High Street, Lane End High Wycombe Buckinghamshire HP14 3JF |
Secretary Name | Mr Timothy John Dean Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 April 1998) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Maryland Cottage High Street, Lane End High Wycombe Buckinghamshire HP14 3JF |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 4 Albion Court Galena Road London W6 0QT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
30 August 1995 | Accounting reference date notified as 31/07 (1 page) |
30 August 1995 | Resolutions
|
25 August 1995 | Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 1995 | Memorandum and Articles of Association (22 pages) |
17 August 1995 | New director appointed (2 pages) |
11 August 1995 | New secretary appointed;new director appointed (2 pages) |
11 August 1995 | Secretary resigned;director resigned (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
11 August 1995 | Director resigned (2 pages) |
8 August 1995 | Company name changed fentmead LIMITED\certificate issued on 09/08/95 (4 pages) |