London
SW17 8HN
Secretary Name | Mr Christopher Charles Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 7 years (closed 22 April 2003) |
Role | Media Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dovecote Close Weybridge Surrey KT13 8PW |
Director Name | Vera Kate Fisher |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 April 2003) |
Role | Retired |
Correspondence Address | 17 Heath Houe Portmore Park Road Weybridge Surrey KT13 8HA |
Director Name | Mr Francis Graham Fisher |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 April 2003) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rainbow Court Woking Surrey GU21 3RD |
Director Name | Mr Christopher Charles Fisher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1998) |
Role | Media Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dovecote Close Weybridge Surrey KT13 8PW |
Director Name | Kenneth David Fisher |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 October 1998) |
Role | Retired |
Correspondence Address | 4 Dovecote Close Weybridge Surrey KT13 8PW |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Unit 5a, Imex Business Centre Ingate Place London SW8 3NS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2002 | Application for striking-off (1 page) |
19 March 2002 | Return made up to 28/02/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: falcon business centre 268/270 lavender hill london SW11 1LJ (1 page) |
8 March 2000 | Return made up to 28/02/00; full list of members
|
22 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
5 March 1999 | Return made up to 28/02/99; no change of members
|
18 February 1999 | New director appointed (2 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
11 March 1998 | Return made up to 08/03/98; no change of members
|
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
30 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
18 June 1996 | Accounting reference date notified as 31/03 (1 page) |
21 May 1996 | Company name changed pelican management LIMITED\certificate issued on 22/05/96 (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
3 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
15 March 1996 | Incorporation (13 pages) |