23 Matham Road
East Molesey
Surrey
KT8 0SX
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 September 2000) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 September 2000) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Director Name | Sarah Jane Bagnall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | 82 Kempe Road London NW6 6SL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Rebecca Louise Sly |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Public Relations |
Correspondence Address | 2 West Warwick Place London SW1V 2DH |
Secretary Name | Sarah Jane Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | 82 Kempe Road London NW6 6SL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Registered Address | 3 London Wall Building London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2000 | Application for striking-off (1 page) |
23 September 1999 | Return made up to 22/08/99; full list of members
|
24 August 1999 | New secretary appointed;new director appointed (3 pages) |
24 August 1999 | Secretary resigned (1 page) |
6 January 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
16 November 1998 | Return made up to 22/08/98; full list of members (8 pages) |
1 October 1998 | Director resigned (1 page) |
19 June 1998 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
11 April 1998 | New secretary appointed;new director appointed (3 pages) |
11 April 1998 | New director appointed (3 pages) |
18 October 1996 | Ad 22/08/96--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
18 October 1996 | Ad 22/08/96--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
23 September 1996 | New director appointed (1 page) |
20 September 1996 | New secretary appointed;new director appointed (1 page) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 September 1996 | Secretary resigned (2 pages) |
22 August 1996 | Incorporation (18 pages) |