London
SW12 8TG
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 February 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Director Name | Mr Peter Brownlow |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Quarry Bank Capon Hill Brampton Cumbria CA8 1QN |
Director Name | Mr Ronald John Coles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Manor Farm Main Street Upton Newark Nottinghamshire NG23 5ST |
Secretary Name | Nicholas Jonathan Paul Cusick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Longlands Road Carlisle CA3 9AD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Peter Brownlow |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2000) |
Role | Managing Director |
Correspondence Address | Quarry Bank Capon Hill Brampton Cumbria CA8 1QN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2001 | Application for striking-off (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
5 April 2001 | Return made up to 13/03/01; no change of members (4 pages) |
28 September 2000 | Location of register of members (1 page) |
15 August 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
11 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
10 August 2000 | New director appointed (4 pages) |
10 August 2000 | New director appointed (4 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: the television centre carlisle cumbria CA1 3NT (1 page) |
2 August 2000 | Secretary resigned (1 page) |
25 April 2000 | Return made up to 13/03/00; no change of members (6 pages) |
29 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
30 March 1999 | Return made up to 13/03/99; full list of members (7 pages) |
30 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (3 pages) |
15 April 1998 | Return made up to 13/03/98; full list of members (7 pages) |
18 June 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | New secretary appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New director appointed (3 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
13 March 1997 | Incorporation (16 pages) |