London
SW3 5EP
Director Name | Mark Laurence Latham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 August 1998) |
Role | Company Manager |
Correspondence Address | Apt 2 11 Wyndham Place London W1H 1AS |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Vitali Vinogradov |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 1 Orsett Terrace London W2 4AM |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Athene House 66 Shoe Lane London EC4A 3BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 11 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 August |
10 June 2000 | Dissolved (1 page) |
---|---|
10 March 2000 | Completion of winding up (1 page) |
10 June 1999 | Order of court to wind up (2 pages) |
4 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 March 1998 | Application for striking-off (1 page) |
16 October 1997 | Return made up to 20/07/97; no change of members (4 pages) |
14 July 1997 | Amending 882R for 20/07/96 (3 pages) |
24 September 1996 | Return made up to 20/07/96; full list of members
|
4 September 1996 | Ad 20/07/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 March 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Company name changed network media international limi ted\certificate issued on 14/02/96 (2 pages) |
24 January 1996 | Company name changed flashbright LIMITED\certificate issued on 25/01/96 (3 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: the clove building 4 maguire street london SE1 2HQ (1 page) |
30 October 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
6 September 1995 | Resolutions
|
6 September 1995 | Accounts for a dormant company made up to 11 August 1995 (1 page) |
6 September 1995 | Memorandum and Articles of Association (6 pages) |
6 September 1995 | Accounting reference date shortened from 31/03 to 11/08 (1 page) |
6 September 1995 | Resolutions
|
20 July 1995 | Incorporation (24 pages) |