35 Saint Johns Park
London
SE3 7JW
Secretary Name | Mr Damunupola Appuhamilage Asoka Jayasekara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Exeter House Hallfield Bayswater London W2 6EN |
Secretary Name | Currie White Mutimer & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2000(4 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 January 2003) |
Correspondence Address | Eagle House Cranleigh Close Sanderstead Surrey CR2 9LH |
Director Name | Mr Patrick William Thomas Neate |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 1997) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 4 182 Hammersmith Grove London W6 |
Director Name | Paul Clive Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 October 1998) |
Role | Internet Consultant |
Correspondence Address | 19 Hartington Road Brighton East Sussex BN2 3LJ |
Secretary Name | Mr Patrick William Thomas Neate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 1997) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 4 182 Hammersmith Grove London W6 |
Secretary Name | Kate Siobhan Reditt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 1998) |
Role | Multimedia |
Correspondence Address | 15 Elfindale Road Herne Hill London SE24 9NN |
Secretary Name | Stefan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 243 Addiscombe Road Croydon Surrey CR0 6SQ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 20 Earlham Street Covent Garden London WC2H 9LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 30 April 2000 (7 pages) |
9 May 2001 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Return made up to 29/04/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 April 1999 | Return made up to 29/04/99; full list of members (6 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: flat 4 182 hammersmith grove london W6 7HF (1 page) |
14 August 1998 | Return made up to 29/04/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 30 April 1997 (7 pages) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Return made up to 29/04/97; full list of members (6 pages) |
8 August 1996 | Company name changed bishopsgate data systems LTD\certificate issued on 09/08/96 (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 152 city road london EC1V 2NX (1 page) |
16 July 1996 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | Ad 01/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 1996 | New director appointed (2 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
29 April 1996 | Incorporation (10 pages) |