London
SW3 5BY
Director Name | Roger France Forrester |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 April 1999) |
Role | Artist Manager |
Correspondence Address | 18 Harley House Marylebone Road London NW1 5HE |
Director Name | Martin Andrew Spencer Winter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 April 1999) |
Role | Solicitor |
Correspondence Address | 24 Baskerville Road London SW18 3RW |
Director Name | Mr Michael Craig Ainsworth Eaton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 April 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mellcroft Harrow Road West Dorking Surrey RH4 3BA |
Secretary Name | Gladys Irene Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 18 Harley House Marylebone Road London NW1 5HE |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Director Name | Mr Richard Lee Conte |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1996(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 1997) |
Role | Chairman/Chief Executive Offic |
Correspondence Address | 3013 Astoria Pines Circle Las Vagas Usa Nv 89102 |
Secretary Name | Mr Richard Lee Conte |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 October 1996(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 1997) |
Role | Chairman/Chief Executive Offic |
Correspondence Address | 3013 Astoria Pines Circle Las Vagas Usa Nv 89102 |
Registered Address | 18 Harley House Marylebone Road London NW1 5HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
20 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 February 1998 | Resolutions
|
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 1 gresham street london EC2V 7BU (1 page) |
23 January 1998 | New director appointed (3 pages) |
15 August 1997 | Return made up to 08/07/97; full list of members
|
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Ad 10/02/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
12 June 1997 | Nc inc already adjusted 15/12/96 (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | S-div conve 15/12/96 (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
8 October 1996 | Company name changed diplema 333 LIMITED\certificate issued on 09/10/96 (2 pages) |
8 July 1996 | Incorporation (14 pages) |