Hammersmith Road
London
W6 7LD
Director Name | Francisco Garcia |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 15 March 1996(2 months after company formation) |
Appointment Duration | 6 years (closed 26 March 2002) |
Role | Musician |
Correspondence Address | 15 Rowan House Mespill Estate Dublin Irish |
Director Name | Mel Simpson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(2 months after company formation) |
Appointment Duration | 6 years (closed 26 March 2002) |
Role | Producer |
Correspondence Address | 12 Camden Mews London NW1 9DA |
Director Name | Marcus Thomas |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 March 1996(2 months after company formation) |
Appointment Duration | 6 years (closed 26 March 2002) |
Role | Musician |
Correspondence Address | Auweg 2e D85375 Neufahrn Germany Foreign |
Director Name | Susan O'Mahoney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Paul Walker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Aldeburgh Mews London W1 |
Registered Address | 45-51 Whitfield Street London W1P 6AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2000 | Return made up to 18/12/99; full list of members
|
9 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
11 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
7 November 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
8 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
29 July 1996 | Accounting reference date notified as 31/03 (1 page) |
10 April 1996 | £ nc 100/150 28/03/96 (1 page) |
10 April 1996 | Resolutions
|
10 April 1996 | Ad 28/03/96--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (1 page) |
12 February 1996 | Company name changed simpart no. 137 LIMITED\certificate issued on 13/02/96 (2 pages) |
10 January 1996 | Incorporation (22 pages) |