19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director Name | William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(5 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 July 2002) |
Role | Accountant |
Correspondence Address | 2 Boundaries Mansions Boundaries Road London SW12 8EZ |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(5 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Secretary Name | Shirley Georgina Michele Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Wood End Avenue Harrow Middlesex HA2 8NT |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 Priory Road Kew Richmond Surrey TW9 3DQ |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 11 Hamilton Road London W4 1AL |
Director Name | Charles Richard Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 1997(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutton Court Fauconberg Road Chiswick London W4 3JG |
Director Name | Graham Roger Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 29 Connaught Avenue London SW14 7RH |
Secretary Name | Robert Patrick Kelvin Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 97 Lily Close London W14 9YB |
Secretary Name | John McCool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | Glenbush The Chase, Kingswood Tadworth Surrey KT20 6HY |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2002 | Application for striking-off (1 page) |
8 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
13 December 2001 | Secretary's particulars changed (1 page) |
16 August 2001 | Auditor's resignation (7 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Company name changed dmg radio investments LIMITED\certificate issued on 10/10/00 (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
4 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
27 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
17 February 1999 | Return made up to 15/01/99; no change of members (8 pages) |
17 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
23 October 1998 | Director resigned (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
31 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
11 March 1998 | Return made up to 15/01/98; full list of members (13 pages) |
2 July 1997 | Memorandum and Articles of Association (14 pages) |
13 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (3 pages) |
27 February 1997 | Company name changed derry street investments LIMITED\certificate issued on 28/02/97 (2 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
31 January 1997 | Return made up to 15/01/97; full list of members (10 pages) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | £ nc 1000000/50000000 27/09/96 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | £ nc 1000/1000000 27/09/96 (1 page) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | Ad 27/09/96--------- £ si 37500000@1=37500000 £ ic 2/37500002 (2 pages) |
15 October 1996 | Resolutions
|
31 January 1996 | Accounting reference date notified as 30/09 (1 page) |
15 January 1996 | Incorporation (14 pages) |