East Twickenham
Middlesex
TW1 2BT
Director Name | Jonathan David Mermagen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1996(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 July 1999) |
Role | Sports Marketing |
Correspondence Address | Church Farm Inglesham Highworth Wiltshire |
Director Name | Mark Shand |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1996(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 July 1999) |
Role | Author |
Correspondence Address | Flat 12 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Secretary Name | Mr Nicholas Johnathan Petty Claxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1996(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 July 1999) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 5 Riverdale Road East Twickenham Middlesex TW1 2BT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Centre 500 Suite 25 500 Chiswick High Road London W4 5RG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 February 1999 | Application for striking-off (1 page) |
24 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 1998 | Return made up to 22/02/98; full list of members
|
19 March 1998 | Ad 28/07/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 March 1998 | Director's particulars changed (2 pages) |
18 December 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
6 June 1997 | Return made up to 22/02/97; full list of members
|
8 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | Secretary resigned (2 pages) |
4 March 1996 | Company name changed panelquick LIMITED\certificate issued on 05/03/96 (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 120 east road london N1 6AA (1 page) |
22 February 1996 | Incorporation (15 pages) |