Lascott Hill
Wedmore
Somerset
BD28 4AE
Secretary Name | Anthony Stuart Goldring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 26 March 1996) |
Role | Concert Promoter |
Correspondence Address | 1 York Street London W1H 1PZ |
Director Name | Harry Jeffrey Hanlon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | 1 York Street London W1U 6PA |
Secretary Name | Harry Jeffrey Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | 1 York Street London W1U 6PA |
Director Name | Mr Peter Robert Bennett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(1 year after company formation) |
Appointment Duration | 8 years (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Hawes Lane West Wickham Kent BR4 9AA |
Director Name | Mark Lawrence Levinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 31 Hamilton Terrace London NW8 9RG |
Secretary Name | Mr Peter Robert Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(1 year after company formation) |
Appointment Duration | 8 years (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Hawes Lane West Wickham Kent BR4 9AA |
Director Name | Mr Justin Andrew Sherry |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Grange 27 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0NZ |
Director Name | Timothy Gordon Hollier |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 July 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cleveland Avenue London W4 1SN |
Director Name | Mr Andrew James Durham Wilkinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(9 years after company formation) |
Appointment Duration | 1 year (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Rectory Lane Charlton Musgrove Wincanton Somerset BA9 8ES |
Secretary Name | Mr Stephen Denis McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(9 years after company formation) |
Appointment Duration | 1 year (resigned 09 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No1 The Granary Brickwall Farm Kiln Lane Clophill Bedfordshire MK45 4DA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Rachel Futerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | G12 Shepherds Studio Shepards Building Rockley Road London W14 0DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2007 | Director resigned (1 page) |
20 March 2007 | Application for striking-off (1 page) |
20 March 2006 | Secretary resigned (1 page) |
17 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 September 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 14/02/05; full list of members
|
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 115-123 bayham street london NW1 0AG (1 page) |
22 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
22 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 September 2004 | Director's particulars changed (1 page) |
7 May 2004 | Return made up to 14/02/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 August 2003 | Director resigned (1 page) |
11 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
16 January 2003 | New director appointed (2 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 April 2002 | Return made up to 14/02/02; full list of members
|
26 March 2002 | Director's particulars changed (1 page) |
20 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 June 1999 | Particulars of mortgage/charge (18 pages) |
17 March 1999 | Return made up to 14/02/99; no change of members (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Return made up to 14/02/98; full list of members (10 pages) |
31 December 1997 | Director's particulars changed (1 page) |
16 May 1997 | Return made up to 14/02/97; full list of members (8 pages) |
4 March 1997 | New director appointed (3 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Secretary resigned;director resigned (1 page) |
4 March 1997 | New director appointed (5 pages) |
4 March 1997 | Full accounts made up to 31 January 1997 (9 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
4 March 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
2 April 1996 | Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1996 | New secretary appointed;new director appointed (1 page) |
2 April 1996 | Secretary resigned (2 pages) |
2 April 1996 | Accounting reference date notified as 31/01 (1 page) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 83 leonard street london EC2A 4QS (1 page) |
14 February 1996 | Incorporation (10 pages) |