London
SW1Y 6HT
Director Name | Bluebird Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 December 2002) |
Correspondence Address | 30 E 40th St New York Ny 10016 United States |
Director Name | Kallow Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 December 2002) |
Correspondence Address | 1st Floor 48 Conduit Street London W1S 2YR |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Jennifer Louise Rymill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 19 St Catherines Close Belmont Hill Douglas Isle Of Man IM1 4HZ |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | 34a Alexandra Road Croydon Surrey CR0 6EU |
Director Name | Sarah Jane Quirk |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1997) |
Role | Co Administrator |
Correspondence Address | 33 Cronk Avenue Birch Lane Onchan Douglas Isle Of Man IM3 3DF |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2001) |
Role | Administrator |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2002 | Application for striking-off (1 page) |
5 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
10 September 1999 | Secretary's particulars changed (1 page) |
18 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 July 1998 | Full accounts made up to 31 December 1996 (9 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 4TH floor 315 oxford street london W1R 1LA (1 page) |
6 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director's particulars changed (1 page) |
26 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Director resigned (1 page) |
12 February 1996 | Memorandum and Articles of Association (11 pages) |
9 February 1996 | Ad 29/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 February 1996 | Accounting reference date notified as 31/12 (1 page) |
7 February 1996 | Company name changed promothon LIMITED\certificate issued on 08/02/96 (2 pages) |
29 January 1996 | Incorporation (15 pages) |