Chingford
London
E4 6RJ
Secretary Name | Mr Robert James Fallowfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Chingford Avenue Chingford London E4 6RJ |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 October 2006) |
Role | Lawyer |
Correspondence Address | 22 Thurleigh Road London SW12 8UG |
Director Name | John Douglas Dux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | Scotts House 17 Scotts Lane Shortlands Kent BR2 0LH |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Stewart Gustav Steven |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 20 Woodstock Road London W4 1TZ |
Director Name | Michael Charles Hollingsworth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Walton Street Oxford Oxfordshire OX2 6EB |
Director Name | Susan Jerman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Susan Jerman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Mr Andrew Ferguson Neil |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 21 January 1999) |
Role | Journalist And Broadcaster |
Country of Residence | England |
Correspondence Address | 55 Onslow Gardens (Flat 3) London SW7 3QF |
Director Name | Neil John Rodford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2000) |
Role | Media Executive |
Correspondence Address | 20 Southlands Drive Wimbledon London SW19 5QX |
Director Name | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Westfield The Meads Old Avenue Weybridge Surrey KT13 0LS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2006 | Application for striking-off (1 page) |
10 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
26 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
31 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
22 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | Director resigned (1 page) |
3 November 1999 | Return made up to 18/10/99; full list of members
|
9 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
27 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
10 May 1999 | Auditor's resignation (1 page) |
2 May 1999 | New director appointed (3 pages) |
10 February 1999 | Director resigned (1 page) |
28 October 1998 | Return made up to 18/10/98; full list of members (8 pages) |
10 September 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
28 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
23 July 1998 | Auditor's resignation (1 page) |
8 April 1998 | New director appointed (3 pages) |
7 November 1997 | Return made up to 18/10/97; change of members (8 pages) |
9 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (3 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (12 pages) |
12 June 1997 | Memorandum and Articles of Association (7 pages) |
9 June 1997 | Memorandum and Articles of Association (7 pages) |
9 June 1997 | Resolutions
|
8 June 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (3 pages) |
10 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | Director resigned (1 page) |
24 January 1997 | Company name changed liberty broadcasting company lim ited\certificate issued on 24/01/97 (2 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: 14 south street london W1Y 5PJ (1 page) |
24 October 1996 | Return made up to 18/10/96; full list of members
|
27 August 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
7 June 1996 | Company name changed lbc (uk) LIMITED\certificate issued on 10/06/96 (2 pages) |
10 May 1996 | Accounting reference date notified as 31/01 (1 page) |
25 April 1996 | New secretary appointed;new director appointed (1 page) |
25 April 1996 | Director resigned (3 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 90 long acre london WC2E 9TT (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Secretary resigned (3 pages) |
2 November 1995 | Company name changed bluedown LIMITED\certificate issued on 03/11/95 (4 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 120 east road london N1 6AA (1 page) |
18 October 1995 | Incorporation (28 pages) |