London
EC1R 0NE
Secretary Name | Paul King Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 July 1998) |
Role | Publisher |
Correspondence Address | 7 Tibbles Close Watford Hertfordshire WD2 4PU |
Director Name | Mr Russell Paul Cookson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 03 April 1996) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | Grass Gars Farm Seathwaite Broughton In Furness Cumbria LA20 6EA |
Secretary Name | Hillary Janice Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | Elm Farm Stratford Road Nash Milton Keynes Buckinghamshire MK17 0EF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
24 March 1999 | Completion of winding up (1 page) |
---|---|
27 October 1998 | Order of court to wind up (2 pages) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
13 May 1996 | Ad 30/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 May 1996 | Accounting reference date notified as 30/11 (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: 82-84 high street stony stratford milton keynes buscks MK11 1AH (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New secretary appointed (2 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
21 November 1995 | Incorporation (24 pages) |