Riverhead
Sevenoaks
Kent
TN13 2DX
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 1999(2 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 30 November 1999) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Director Name | Dylan Huw Jones |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1998) |
Role | Creative Producer |
Correspondence Address | 54 Lancaster Road Notting Hill London W11 1QR |
Secretary Name | Hilary Ann Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1999) |
Role | Secretary |
Correspondence Address | Planet Mopp Beacons Bottom High Wycombe Buckinghamshire HP14 3XF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4/7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
30 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 July 1999 | Application for striking-off (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
22 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
19 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Secretary's particulars changed (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 37 harley street first floor london W1N 1DB (1 page) |
22 June 1998 | Secretary's particulars changed (1 page) |
2 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
25 February 1998 | Director resigned (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 59 great portland street london W1N 5DH (1 page) |
11 August 1997 | Return made up to 16/07/97; full list of members
|
16 September 1996 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
12 September 1996 | Company name changed organdraft LIMITED\certificate issued on 13/09/96 (4 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 59 great portland street london W1N 5DH (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Ad 28/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 120 east road london N1 6AA (1 page) |
16 July 1996 | Incorporation (7 pages) |