Ockenden Lane
Cuckfield
Sussex
RH17 5LD
Director Name | Mr David William Morgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 13 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Rolvenden Cranbrook Kent TN17 4LS |
Secretary Name | Ian Gordon Thorburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 13 April 1999) |
Role | Secretary |
Correspondence Address | 6 Alan Road London SW19 7PT |
Director Name | John Fletcher Kilpatrick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months (resigned 30 September 1996) |
Role | Director (Proposed) |
Correspondence Address | Flat 2 3 Conway House Ormonde Gate London SW3 4EU |
Director Name | Mr David William Morgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 1997) |
Role | Dir (Proposed) |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Rolvenden Cranbrook Kent TN17 4LS |
Director Name | Robert Allen Rieger |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1997) |
Role | Director (Proposed) |
Correspondence Address | Albany House 3 Farmleigh Grove Walton On Thames Surrey KT12 5BU |
Secretary Name | Bronwyn Margaret Noor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 July 1996) |
Role | Secretary |
Correspondence Address | 1 Carlton Mews 37 Arterberry Road Wimbledon London SW20 8AG |
Secretary Name | Alison Yapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Director Name | Michael Roy David Roller |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 1998) |
Role | Accountant |
Correspondence Address | 4 Beechcroft Road East Sheen London SW14 7JJ |
Director Name | Mr Alun Martin Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tithe Cottage Kiln Fields Wooburn High Wycombe HP10 0JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2-4 Cockspur Street Trafalgar Square London SW1Y 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1998 | Application for striking-off (1 page) |
28 October 1998 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (3 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (3 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 130 wood street london EC2V 6EQ (1 page) |
23 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 July 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | New director appointed (2 pages) |
18 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
4 October 1996 | Auditor's resignation (2 pages) |
3 October 1996 | Director resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 February 1996 | Accounting reference date notified as 31/12 (1 page) |
13 November 1995 | Memorandum and Articles of Association (12 pages) |
7 November 1995 | Company name changed bonusmedia LIMITED\certificate issued on 08/11/95 (4 pages) |
13 October 1995 | Incorporation (12 pages) |