London
SW2 2BH
Secretary Name | Edward Benjamin Thomas Sowton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1996(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 23 October 2007) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 56 Arodene Road London SW2 2BH |
Director Name | James Anthony Christopher Lohan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(1 year after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 October 2007) |
Role | Creative Director |
Correspondence Address | Boat Ventana Chiswick Pier, Chiswick London W4 2UH |
Director Name | William Richard Monteith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 November 1996) |
Role | Solicitor |
Correspondence Address | 2 Onslow Mews West London Sw7 |
Director Name | Andrew Strathearn Small |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 May 1997) |
Role | Creative Dir |
Correspondence Address | 73 Brodrick Road London SW17 7DX |
Director Name | Richard Charles Dudley Gedge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 1997) |
Role | New Business Dir |
Correspondence Address | Flat 3 44 Cathcart Road London SW10 9JQ |
Director Name | Sebastian Peter Orr |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 04 February 2002) |
Role | Event Production Director |
Correspondence Address | 45 Quinton Street Earlsfield London SW18 3QR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | The Office Shop Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 November 1996) |
Correspondence Address | 3 Fulham Broadway London SW6 1AA |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2007 | Application for striking-off (1 page) |
7 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 192-194 clapham high street london SW4 7UD (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Return made up to 10/06/05; full list of members (2 pages) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
28 August 2002 | Accounting reference date extended from 21/11/01 to 31/03/02 (1 page) |
4 March 2002 | Director resigned (1 page) |
4 October 2001 | Total exemption small company accounts made up to 21 November 2000 (7 pages) |
3 July 2001 | Ad 22/11/99-21/11/00 £ si 998@1 (2 pages) |
3 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
5 June 2001 | New director appointed (2 pages) |
5 April 2001 | Ad 22/11/99-21/11/00 £ si 998@1 (2 pages) |
27 November 2000 | Memorandum and Articles of Association (10 pages) |
27 November 2000 | £ nc 1000/1000000 10/11/00 (1 page) |
27 November 2000 | Resolutions
|
13 October 2000 | Accounts for a small company made up to 21 November 1999 (7 pages) |
7 August 2000 | Return made up to 10/06/00; full list of members
|
27 July 2000 | Registered office changed on 27/07/00 from: studio B248 riverside business centre,haldane place london SW18 4UQ (1 page) |
21 September 1999 | Accounts for a small company made up to 21 November 1998 (5 pages) |
20 July 1999 | Return made up to 10/06/99; no change of members
|
25 May 1999 | Registered office changed on 25/05/99 from: 5 masons avenue wealdstone harrow middlesex HA3 5BQ (1 page) |
9 June 1998 | Return made up to 10/06/98; no change of members
|
11 May 1998 | Accounts for a small company made up to 21 November 1997 (5 pages) |
24 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
23 February 1998 | Return made up to 10/06/97; full list of members (6 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1998 | Director resigned (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 3 fulham broadway london SW61AA (1 page) |
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 July 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
16 June 1997 | Company name changed adjusted LIMITED\certificate issued on 17/06/97 (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New secretary appointed;new director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Accounting reference date extended from 30/06/97 to 21/11/97 (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
8 September 1996 | Resolutions
|
8 September 1996 | Memorandum and Articles of Association (11 pages) |
28 August 1996 | Company name changed reachcliffe LIMITED\certificate issued on 29/08/96 (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | New secretary appointed (3 pages) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | Registered office changed on 18/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
18 August 1996 | New director appointed (2 pages) |
10 June 1996 | Incorporation (20 pages) |