London
SW1Y 4JR
Director Name | Margaret Beatrice Goodman |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 August 2003) |
Role | Journalist |
Correspondence Address | 15 Upper Park Road London NW3 2UN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Melvyn Lewis Foreman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | 144 Lovibonds Avenue Orpington Kent BR6 8EN |
Secretary Name | John William Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 March 1997) |
Role | Solicitor |
Correspondence Address | 36 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Registered Address | C/O Anthony Denny Chartered Accountants 49 Mount Pleasant London WC1X 0AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2003 | Registered office changed on 08/05/03 from: 31A saint james square london SW1Y 4JR (1 page) |
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2003 | Application for striking-off (1 page) |
28 January 2003 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 June 2002 | Return made up to 22/03/02; full list of members
|
20 June 2001 | Return made up to 22/03/01; full list of members (6 pages) |
15 June 2001 | Accounts made up to 31 March 2000 (9 pages) |
15 June 2001 | Accounts made up to 31 March 1999 (9 pages) |
6 April 2000 | Return made up to 22/03/00; full list of members
|
8 June 1999 | Registered office changed on 08/06/99 from: 341 footscray road new eltham london SE9 2EH (1 page) |
8 June 1999 | Secretary's particulars changed (1 page) |
30 April 1999 | Accounts made up to 31 March 1998 (10 pages) |
23 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
21 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
5 December 1997 | Company name changed mf visual marketing LIMITED\certificate issued on 08/12/97 (2 pages) |
30 October 1997 | Ad 30/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 22/03/97; full list of members (6 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Secretary resigned (1 page) |
13 August 1996 | Company name changed bembridgestar LIMITED\certificate issued on 14/08/96 (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed (2 pages) |
22 March 1996 | Incorporation (18 pages) |