Amersham
Buckinghamshire
HP6 6RW
Director Name | Mr Stefaan Leo Hilda Himpe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 11 June 2007(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 22 January 2008) |
Role | Commercial Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Favart Road London SW6 4AZ |
Director Name | Jill Woodley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Claremont Road Highgate London N6 5DA |
Secretary Name | Eliza Catherine McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Ardenvohr 179 Silverdale Avenue Walton On Thames Surrey KT12 1EL |
Director Name | Hakan Rune Gustavsson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 April 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2007) |
Role | Finance |
Correspondence Address | 104 Hereford Road London W2 5AL |
Director Name | Carol Anne Middleton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2007) |
Role | Media |
Correspondence Address | Red House Mentmore Buckinghamshire LU7 0QQ |
Director Name | James Temple Whitmore |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2007) |
Role | Media Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 87 Great Titchfield Street London W1W 6RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2007 | Application for striking-off (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
19 June 2007 | Restoration by order of the court (5 pages) |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2002 | Return made up to 31/10/02; full list of members
|
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
28 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
25 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
16 June 1999 | Company name changed the media edge LIMITED\certificate issued on 17/06/99 (2 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 April 1999 | Secretary's particulars changed (1 page) |
6 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
21 September 1998 | Company name changed young & rubicam advertising and media LIMITED\certificate issued on 21/09/98 (2 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
9 October 1997 | Resolutions
|
10 March 1997 | Resolutions
|
13 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
12 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Accounting reference date notified as 31/12 (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 January 1996 | Company name changed offerprynt LIMITED\certificate issued on 30/01/96 (2 pages) |
10 January 1996 | Incorporation (9 pages) |