London
SW1E 6HZ
Director Name | Erwin Gerald Ruhland |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | 1 Compayne Gardens London NW6 3DG |
Secretary Name | James Eyre McHugo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | 48 Catherine Place London SW1E 6HZ |
Director Name | Mr Stephen John Foale |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | John Richard Lloyd Smith |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Yateley Road Edgbaston Birmingham West Midlands B15 3JP |
Secretary Name | Mr Stephen John Foale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Kingsbury House 15-17 King Street London SW1Y 6QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: eagle court 6/7 st john`s lane london EC1M 4BH (1 page) |
11 April 1998 | Return made up to 06/02/98; full list of members (6 pages) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
23 July 1997 | Company name changed broadseal media LIMITED\certificate issued on 24/07/97 (2 pages) |
12 March 1997 | New secretary appointed;new director appointed (3 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 82 st john street london EC1M 4JN (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | Secretary resigned (1 page) |
6 February 1997 | Incorporation (24 pages) |