Poole
Dorset
BH12 4LF
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Giselle Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Glenn Douglas Tomkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Director Name | Ruth Ryan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 1998) |
Role | Secretary |
Correspondence Address | 25 Dormer Close Barnet Hertfordshire EN5 2QW |
Director Name | Lucie Victoria Adamson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 December 1998) |
Role | Accountant |
Correspondence Address | 30 Penrose House Newsholme Drive Winchmore Hill London N21 1TW |
Director Name | Miles Quentin Dean |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2000) |
Role | International Corporate Develo |
Correspondence Address | 24a Moorhouse Road Notting Hill London W2 5DJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | IFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 71 Duke Street London W1K 5NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | Application for striking-off (1 page) |
25 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
21 July 2003 | Full accounts made up to 31 January 2003 (12 pages) |
1 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
13 November 2002 | Full accounts made up to 31 January 2002 (11 pages) |
9 July 2002 | Full accounts made up to 31 January 2001 (11 pages) |
1 July 2002 | Return made up to 05/07/02; full list of members
|
3 November 2001 | Full accounts made up to 31 January 2000 (11 pages) |
18 July 2001 | Return made up to 05/07/01; full list of members
|
18 July 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
14 May 2001 | Auditor's resignation (1 page) |
28 December 2000 | Resolutions
|
7 November 2000 | Full accounts made up to 31 January 1999 (12 pages) |
1 September 2000 | New secretary appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 201 haverstock hill london NW3 4QG (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Return made up to 05/07/00; full list of members
|
1 December 1999 | Director's particulars changed (1 page) |
12 July 1999 | Return made up to 05/07/99; full list of members
|
24 May 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
1 October 1998 | Director's particulars changed (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 25/26 hampstead high street hampstead london NW3 1QA (1 page) |
14 August 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 17/07/98; no change of members (7 pages) |
17 March 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
27 February 1998 | Particulars of mortgage/charge (7 pages) |
21 January 1998 | Full accounts made up to 31 January 1997 (8 pages) |
28 July 1997 | Return made up to 17/07/97; no change of members (7 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (3 pages) |
29 October 1996 | New director appointed (3 pages) |
6 August 1996 | Return made up to 29/07/96; full list of members (8 pages) |
6 August 1996 | Resolutions
|
12 October 1995 | Company name changed rigel independent entertainment & distribution (uk) LIMITED\certificate issued on 12/10/95 (4 pages) |
4 September 1995 | Accounting reference date notified as 31/01 (1 page) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New secretary appointed (3 pages) |
24 August 1995 | New director appointed (3 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 17 city business centre london SE16 1AA (1 page) |
16 August 1995 | Incorporation (36 pages) |