London
SW6 2JF
Director Name | Mr Jon Grenville Peter Summerill |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish Uk |
Status | Closed |
Appointed | 24 October 1996(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Clarendon Road London W11 4JD |
Director Name | Mark Anthony McLeod |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Propsed Director |
Correspondence Address | Flat 28 Chinnocks Wharf 42 Narrow Street Limehouse London E14 8DJ |
Secretary Name | Mark Anthony McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Propsed Director |
Correspondence Address | Flat 28 Chinnocks Wharf 42 Narrow Street Limehouse London E14 8DJ |
Secretary Name | Edwin Julian Lumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Ingleside Pound Lane Sevenoaks Kent TN13 3TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Wilder Coe 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 February 2001 | Application for striking-off (1 page) |
30 October 2000 | Company name changed yellow frog LIMITED\certificate issued on 31/10/00 (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
4 January 2000 | Return made up to 24/10/99; full list of members (6 pages) |
4 January 2000 | Secretary resigned;director resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
4 November 1998 | Return made up to 24/10/98; full list of members (7 pages) |
15 July 1998 | Secretary's particulars changed (2 pages) |
8 July 1998 | Return made up to 24/10/97; full list of members (8 pages) |
7 July 1998 | Ad 24/10/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
5 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
24 October 1996 | Incorporation (19 pages) |