London
SW12 9NP
Director Name | Marcus Dexter Kirk |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Managing Director |
Correspondence Address | 28 Maze Road Richmond Surrey TW9 3DE |
Director Name | Richard Stuart Levett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Accountant |
Correspondence Address | The Old Vicarage, 1 Barton Road Barlestone Nuneaton CV13 0EP |
Secretary Name | Marcus Dexter Kirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1999(3 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Co Director |
Correspondence Address | 28 Maze Road Richmond Surrey TW9 3DE |
Director Name | David Robert Goodman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 23 February 1997) |
Role | Company Director |
Correspondence Address | 19 Southern Road London N2 9LH |
Director Name | Stephen Michael Musgrave |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 23 February 1997) |
Role | Solicitor |
Correspondence Address | 16 Granville Road London N4 4EL |
Secretary Name | David Robert Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 23 February 1997) |
Role | Company Director |
Correspondence Address | 19 Southern Road London N2 9LH |
Secretary Name | Marcus Dexter Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 28 Maze Road Richmond Surrey TW9 3DE |
Secretary Name | Judith Louise Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 October 1998) |
Role | Accountant |
Correspondence Address | 44 Nelson Road Whitton Twickenham Middlesex TW2 7AU |
Secretary Name | Mr Michael Frederick Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 32 Isis Close London SW15 6JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
22 November 2006 | Dissolved (1 page) |
---|---|
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2006 | Liquidators statement of receipts and payments (6 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (6 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Statement of affairs (8 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Appointment of a voluntary liquidator (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 63 kew green richmond surrey TW9 3AH (1 page) |
13 December 2001 | Full accounts made up to 31 January 2001 (15 pages) |
7 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
3 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2001 | Full accounts made up to 31 January 2000 (11 pages) |
17 January 2001 | Return made up to 31/10/00; full list of members
|
21 December 2000 | Director's particulars changed (1 page) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: c/o nabarro 3/4 great marlborough street london W1V 2AR (1 page) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Return made up to 31/10/99; full list of members
|
15 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 June 1999 | Accounting reference date shortened from 31/10/98 to 31/01/98 (1 page) |
16 June 1999 | Accounts for a small company made up to 1 February 1998 (6 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Return made up to 31/10/98; change of members (5 pages) |
23 September 1998 | New secretary appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Return made up to 31/10/97; full list of members (6 pages) |
18 December 1997 | New secretary appointed (2 pages) |
20 October 1997 | Ad 05/08/97--------- £ si 50000@1=50000 £ ic 350000/400000 (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
16 April 1997 | Ad 25/03/97-01/04/97 £ si 250000@1=250000 £ ic 100002/350002 (3 pages) |
8 April 1997 | Resolutions
|
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Ad 21/02/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Resolutions
|
1 March 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Company name changed stagesignal LIMITED\certificate issued on 19/02/97 (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
31 October 1996 | Incorporation (9 pages) |