London
NW1 8UR
Director Name | Mr William Tuckett Lee |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 September 2004) |
Role | Management Consultant |
Correspondence Address | Bay Trees Harbour Way Bosham Chichester West Sussex PO18 8QH |
Secretary Name | Alexander Michael Connock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 97 Regent's Park Road London NW1 8UR |
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Director Name | Lord Waheed Alli |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41-42 Harlequin Court 20 Tavistock Street London WC2E 7NZ |
Director Name | Sir Robert Frederick Zenon Geldof |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1999) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 57 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BH |
Director Name | Charles Andrew Parsons |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1999) |
Role | TV Producer |
Correspondence Address | 1 Almeida Street London N1 1TA |
Secretary Name | Alexander Michael Connock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 25 May 1999) |
Role | Managing Director |
Correspondence Address | 97 Regent's Park Road London NW1 8UR |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 10 Blue Lion Place 237 Long Lane London SE1 4PU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,791 |
Current Liabilities | £1,791 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2004 | Application for striking-off (1 page) |
27 May 2003 | Return made up to 06/05/03; full list of members
|
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 June 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 March 2002 | Company name changed fire brand events LIMITED\certificate issued on 27/03/02 (2 pages) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
26 July 2001 | Return made up to 06/05/01; no change of members (6 pages) |
18 July 2001 | New secretary appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: the planet building thames quay 195 marsh wall london E14 9SG (1 page) |
26 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 September 2000 | Director's particulars changed (1 page) |
25 July 2000 | Return made up to 06/05/00; no change of members (5 pages) |
28 September 1999 | Full accounts made up to 6 April 1999 (11 pages) |
9 July 1999 | Return made up to 06/05/99; full list of members (6 pages) |
16 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
29 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
20 November 1998 | New director appointed (3 pages) |
20 November 1998 | Director's particulars changed (1 page) |
30 June 1997 | New director appointed (3 pages) |
24 June 1997 | Ad 13/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (3 pages) |
24 June 1997 | Location of register of members (non legible) (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: hill house 1 little new street london EC4A 3TR (1 page) |
24 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
24 June 1997 | Resolutions
|
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
21 May 1997 | Company name changed lapstore LIMITED\certificate issued on 22/05/97 (2 pages) |
6 May 1997 | Incorporation (16 pages) |