London
SE21 7DW
Director Name | Mr Keith Young |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Wellington Square London SW3 4NR |
Secretary Name | Alison Gail Sparshatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4,10 The Paragon London SE3 0NZ |
Secretary Name | Delia Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 142 Sharps Lane Ruislip Middlesex HA4 7JB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 20-26 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2004 | Secretary resigned (1 page) |
7 June 2004 | Resolutions
|
1 June 2004 | Registered office changed on 01/06/04 from: 14 great college street london SW1P 3RX (1 page) |
7 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
23 July 2003 | Company name changed inspirational media LIMITED\certificate issued on 23/07/03 (2 pages) |
12 July 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
12 July 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
11 February 2003 | Company name changed stewart productions LIMITED\certificate issued on 11/02/03 (2 pages) |
31 December 2002 | Return made up to 01/12/01; full list of members (6 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
3 May 2002 | Resolutions
|
3 May 2001 | Resolutions
|
14 February 2001 | Return made up to 01/12/00; full list of members
|
6 February 2001 | Company name changed parliamentary intelligence unit LTD\certificate issued on 06/02/01 (2 pages) |
26 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
26 January 2000 | Resolutions
|
30 December 1999 | Return made up to 01/12/99; full list of members
|
23 November 1999 | Company name changed globe on sunday LTD\certificate issued on 24/11/99 (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
26 May 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
26 May 1999 | Resolutions
|
31 December 1998 | Return made up to 01/12/98; no change of members (5 pages) |
20 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
3 December 1997 | Return made up to 01/12/97; full list of members (7 pages) |
20 October 1997 | Return made up to 02/07/97; full list of members (7 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | Registered office changed on 19/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
19 July 1996 | New secretary appointed (3 pages) |
2 July 1996 | Incorporation (15 pages) |