Bury St Edmunds
Suffolk
IP28 6NZ
Director Name | Terence Malcolm Lichkin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 November 2003) |
Role | Book Keeper |
Correspondence Address | 37 Selwyn Avenue Newbury Park Ilford Essex IG3 8JP |
Director Name | Tor Uppstrom |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Art Dealer |
Correspondence Address | Apt 1 22 Dawes Road London SW6 7EN |
Director Name | Carole Nicksen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1997(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 2000) |
Role | Journalist |
Correspondence Address | Apartment 11 510 East 12th Street New York Ny 10009 |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2003 | Application for striking-off (1 page) |
29 January 2003 | Return made up to 03/01/03; full list of members (5 pages) |
3 September 2002 | Withdrawal of application for striking off (1 page) |
3 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Application for striking-off (1 page) |
18 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
16 January 2001 | Return made up to 03/01/01; no change of members (4 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 1 conduit street london W1R 9TG (1 page) |
15 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
21 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
13 January 2000 | Return made up to 03/01/00; full list of members (5 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page) |
25 February 1999 | Secretary's particulars changed (1 page) |
25 February 1999 | Return made up to 03/01/99; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 37 the fairway northwood middlesex HA6 3DZ (1 page) |
10 March 1998 | Return made up to 03/01/98; no change of members (4 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 168 high street newmarket suffolk CB8 9AJ (1 page) |
31 July 1996 | Accounting reference date notified as 31/03 (1 page) |
9 February 1996 | Registered office changed on 09/02/96 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR (1 page) |
3 January 1996 | Incorporation (22 pages) |