London
W4 4JU
Secretary Name | John Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 November 2000) |
Role | Artist Management |
Correspondence Address | 5 Heathfield Gardens London W4 4JU |
Secretary Name | Mr Gary Phillip Walder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 November 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Kingscote Road Chiswick London W4 5LJ |
Director Name | Gary Walder |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 1996) |
Role | Manager |
Correspondence Address | 29 Kingscote Road Chiswick London W4 5LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Harley Place Harley Street London W1N 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 June 1999 | Return made up to 26/01/99; no change of members (4 pages) |
19 March 1998 | Return made up to 26/01/98; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
29 October 1997 | Accounting reference date extended from 31/01/97 to 30/04/97 (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Return made up to 26/01/97; full list of members
|
20 May 1996 | Company name changed aaac LIMITED\certificate issued on 21/05/96 (2 pages) |
8 March 1996 | Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 1996 | Company name changed pacrange LIMITED\certificate issued on 01/03/96 (2 pages) |
25 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 January 1996 | Incorporation (9 pages) |