Sandhills Road
Salcombe
Devon
TQ8 8JP
Director Name | Susan Christine O`Brien |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(4 months after company formation) |
Appointment Duration | 4 years (closed 16 January 2001) |
Role | Director/Company Secretary |
Correspondence Address | Castle Point Sandhills Road Salcombe Devon TQ8 8JP |
Director Name | Philip Wright |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(4 months after company formation) |
Appointment Duration | 4 years (closed 16 January 2001) |
Role | Air Traffic Controller |
Correspondence Address | High Orchard Trindles Road South Nutfield Redhill RH1 4JN |
Secretary Name | Susan Christine O`Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(4 months after company formation) |
Appointment Duration | 4 years (closed 16 January 2001) |
Role | Director/Company Secretary |
Correspondence Address | Castle Point Sandhills Road Salcombe Devon TQ8 8JP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Finance House 19 Craven Road London W2 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2000 | Application for striking-off (1 page) |
13 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
22 July 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
23 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
23 September 1998 | Location of register of members (non legible) (1 page) |
18 June 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
18 June 1998 | Resolutions
|
10 September 1997 | Return made up to 18/09/97; full list of members (6 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: fox associates 1 bayham street london NW1 0ER (1 page) |
29 July 1997 | Location of register of members (non legible) (1 page) |
19 June 1997 | Ad 18/01/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: pilgrims house brasted lane knockholt sevenoaks kent (1 page) |
27 March 1997 | New director appointed (2 pages) |
24 January 1997 | Memorandum and Articles of Association (10 pages) |
9 January 1997 | Company name changed pictureparade LIMITED\certificate issued on 10/01/97 (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Resolutions
|
18 September 1996 | Incorporation (16 pages) |