3 Egerton Place
London
SW3 2EF
Secretary Name | Colin Robert Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 42 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Richard Thomas |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 September 2000) |
Role | Publisher |
Country of Residence | Ireland |
Correspondence Address | Carnagh House New Ross Co Wexford Irish |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(1 week, 2 days after company formation) |
Appointment Duration | 11 months (resigned 28 August 1997) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(1 week, 2 days after company formation) |
Appointment Duration | 11 months (resigned 28 August 1997) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | Nestor House Playhouse London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2000 | Director resigned (1 page) |
21 September 2000 | Application for striking-off (1 page) |
11 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
8 March 2000 | Resolutions
|
3 February 2000 | Accounts made up to 30 September 1999 (13 pages) |
22 September 1999 | Return made up to 17/09/99; no change of members
|
23 February 1999 | Accounts made up to 30 September 1998 (13 pages) |
12 October 1998 | Return made up to 17/09/98; full list of members
|
27 April 1998 | Accounts made up to 30 September 1997 (13 pages) |
22 January 1998 | Resolutions
|
10 November 1997 | Return made up to 17/09/97; full list of members (6 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
2 September 1997 | Ad 05/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1996 | Company name changed ploydale LIMITED\certificate issued on 13/11/96 (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 120 east road london N1 6AA (1 page) |
17 September 1996 | Incorporation (15 pages) |