London
W5 5PD
Secretary Name | Fenella Quinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 March 2000) |
Role | Company Director |
Correspondence Address | 68 Breakspears Road Brockley London SE4 1TS |
Director Name | James Randolph Von Der Vellen Felsing |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Printer |
Correspondence Address | 53 Dysart Avenue Kingston Upon Thames Surrey KT2 5RA |
Secretary Name | Christopher Toby Chapman Dawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32a Windsor Road London W5 5PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 May 1999 | Voluntary strike-off action has been suspended (1 page) |
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 March 1999 | Application for striking-off (1 page) |
18 November 1998 | Company name changed exeter communications LIMITED\certificate issued on 19/11/98 (2 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
21 July 1998 | £ nc 1000/250000 13/07/98 (1 page) |
21 July 1998 | Resolutions
|
6 May 1998 | Company name changed print factory W5 LTD\certificate issued on 07/05/98 (2 pages) |
19 February 1998 | Return made up to 17/01/98; full list of members (4 pages) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
17 January 1997 | Incorporation (17 pages) |