Teddington
Middlesex
TW11 9HX
Director Name | Kitty O'Hagan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1996(same day as company formation) |
Role | Advertising |
Correspondence Address | Hunters Lodge The Pound Cookham Berkshire SL6 9QJ |
Secretary Name | John Cornley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1996(same day as company formation) |
Role | Advertising |
Correspondence Address | 1 The Old Vicarage Kingston Road Teddington Middlesex TW11 9HX |
Director Name | Barry James Gillibrand |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 1997) |
Role | Creative Director |
Correspondence Address | 19d Blackheath Grove Blackheath London SE3 0DQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 May 2001 | Dissolved (1 page) |
---|---|
21 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: kingston smith 10 bruton street london W18 7AG (1 page) |
15 July 1997 | Return made up to 24/04/97; full list of members
|
2 July 1997 | Director resigned (1 page) |
12 March 1997 | Ad 20/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1997 | Resolutions
|
17 January 1997 | New director appointed (2 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 3-4 portland mews d'arblay street london W1V 3TL (1 page) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: 120 east road london N1 6AA (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | Company name changed bluelodge LIMITED\certificate issued on 01/05/96 (2 pages) |
24 April 1996 | Incorporation (15 pages) |