34 Brunswick Terrace
Hove
East Sussex
BN3 1HA
Secretary Name | Caron Ann Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1997(5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | Wellingrove House Woodcock Hill Rickmansworth Hertfordshire WD3 1PT |
Director Name | Tricia Anne Weener |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 9 Fakenham Close (Off Lowfield Avenue) London NW7 3SD |
Secretary Name | Nicola Jane Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Mba Student |
Correspondence Address | Flat 6 34 Brunswick Terrace Hove East Sussex BN3 1HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Abbey House 324 Regents Park Road London N3 2LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: c/o leaf norton & co melville house 8-12 woodhouse road london N12 0RG (1 page) |
23 May 2001 | Application for striking-off (1 page) |
20 December 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
27 September 2000 | Return made up to 29/08/00; full list of members
|
23 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
21 October 1999 | Return made up to 29/08/99; full list of members
|
10 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
19 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
9 April 1997 | Company name changed creative concepts partnership li mited\certificate issued on 10/04/97 (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
31 October 1996 | Company name changed the creative concept partnership LIMITED\certificate issued on 01/11/96 (2 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: 8-12 woodhouse road london N12 0RG (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
29 August 1996 | Incorporation (15 pages) |