91-94 Lower Marsh
London
SE1 7AB
Secretary Name | Ms Victoria May Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Field Lane Teddington Middlesex TW11 9AW |
Director Name | Ronald McCullagh |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 September 2002) |
Role | Journalist |
Correspondence Address | 4 St Edmunds Close London SW17 7UJ |
Director Name | Rolf Gerling |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Casa San Giorgio 6652 Tegna Foreign Switzerland |
Secretary Name | Mr Peter Edward Roderick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Weavers Way London NW1 0XG |
Director Name | Peter Wolfgang Heller |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1999) |
Role | Local Government Official |
Correspondence Address | Stephanienstrasse 23 Freiburg 1 Br D79100 |
Director Name | Mr Peter Edward Roderick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1999) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 101 Weavers Way London NW1 0XG |
Registered Address | 91-94 Lower Marsh London SE1 7AB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2002 | Application for striking-off (1 page) |
4 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
31 May 2001 | Annual return made up to 02/05/01
|
13 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: unit 5 1/9 sandycombe road richmond surrey TW9 2EP (1 page) |
15 May 2000 | Annual return made up to 02/05/00 (3 pages) |
17 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
8 June 1999 | Annual return made up to 02/05/99
|
18 April 1999 | Registered office changed on 18/04/99 from: 100 new bridge street london EC4V 6JA (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
16 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 32 st bernards road oxford OX2 6EH (1 page) |
12 May 1998 | Annual return made up to 02/05/98 (4 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
2 May 1997 | Incorporation (37 pages) |