London
Secretary Name | Paul Charles |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 29 Meath House Dulwich Road London SE24 0EJ |
Director Name | James Doheny |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 26 June 1996) |
Role | PR |
Correspondence Address | 78 Alliance Close Wembley Middlesex HA0 2NQ |
Director Name | Ms Diane Wagg |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 January 1997) |
Role | Manager |
Correspondence Address | 40 Loveday Road Ealing London W13 9JS |
Director Name | David Wilkerson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 1997) |
Role | Manager |
Correspondence Address | Flat 2 12 Stanley Gardens London W11 2NE |
Secretary Name | David Wilkerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 25 May 1997) |
Role | Manager |
Correspondence Address | Flat 2 12 Stanley Gardens London W11 2NE |
Secretary Name | Koulla Constantinou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 178 Devon Mansions Todley Street London Se1 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Harley Place Harley Street London W1N 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 September 2002 | Dissolved (1 page) |
---|---|
12 June 2002 | Completion of winding up (1 page) |
7 February 2001 | Order of court to wind up (2 pages) |
30 January 2001 | Court order notice of winding up (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Full accounts made up to 30 April 1999 (8 pages) |
6 April 2000 | Return made up to 19/04/99; full list of members (6 pages) |
6 April 2000 | New secretary appointed (2 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
9 December 1998 | Return made up to 19/04/98; no change of members
|
20 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 December 1997 | Return made up to 19/04/97; full list of members (7 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1997 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
14 June 1996 | Company name changed circus P.R. LIMITED\certificate issued on 17/06/96 (2 pages) |
10 June 1996 | Ad 29/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 1 mitchell lane bristol avon BS1 6BU. (1 page) |
24 May 1996 | New director appointed (2 pages) |
23 May 1996 | Company name changed storebroad LIMITED\certificate issued on 24/05/96 (2 pages) |
19 April 1996 | Incorporation (9 pages) |