Stanmore
Middlesex
HA7 3AT
Director Name | Mr Thomas John Welch |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Cottage, Sandford Mill Road Chelmsford Essex CM2 6NS |
Secretary Name | Mr Thomas John Welch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Cottage, Sandford Mill Road Chelmsford Essex CM2 6NS |
Director Name | Kevin John Phelps |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Typesetter |
Correspondence Address | 36 Bishops Avenue Northwood Middlesex HA6 3DG |
Secretary Name | Joanne Phelps |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Bishops Avenue Northwood Middlesex HA6 3DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 16 Clifton Centre 110 Clifton Street London EC2A 4LD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £118,277 |
Cash | £119,077 |
Current Liabilities | £332,593 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2006 | Application for striking-off (1 page) |
6 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
29 June 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 October 2004 | Return made up to 09/06/04; full list of members (8 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 July 2003 | Return made up to 09/06/03; full list of members
|
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 January 2003 | Ad 16/12/02--------- £ si 94@1=94 £ ic 6/100 (3 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 August 2002 | Amended accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 October 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
24 July 2001 | Return made up to 09/06/01; full list of members
|
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 January 2001 | Memorandum and Articles of Association (15 pages) |
17 January 2001 | Company name changed digital creative services limite d\certificate issued on 17/01/01 (2 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 September 1999 | Particulars of mortgage/charge (5 pages) |
30 June 1999 | Return made up to 09/06/99; change of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: marten house 39/47 east road london N1 6AH (1 page) |
26 April 1999 | Ad 31/03/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
9 September 1998 | Return made up to 09/06/98; full list of members (6 pages) |
27 February 1998 | Company name changed sharpscan LIMITED\certificate issued on 02/03/98 (2 pages) |
8 September 1997 | Company name changed opus (1997) LIMITED\certificate issued on 09/09/97 (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Incorporation (20 pages) |