London
E8 3RN
Secretary Name | Janice Freeland |
---|---|
Nationality | American |
Status | Current |
Appointed | 15 March 2000(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Publishing |
Correspondence Address | 90-18 71st Avenue Forest Hills Nyny 11375 United States |
Secretary Name | Mr Keith Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Sheerstock Haddenham Aylesbury Buckinghamshire HP17 8EY |
Director Name | Gary Robert Cocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 27 January 2000) |
Role | Retro/Print |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cottage Close Ruislip Middlesex HA4 7JE |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 3 Dyers Buildings Holborn London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,962 |
Cash | £4,062 |
Current Liabilities | £59,550 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 February 2003 | Dissolved (1 page) |
---|---|
6 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2001 | Statement of affairs (5 pages) |
28 August 2001 | Appointment of a voluntary liquidator (1 page) |
28 August 2001 | Resolutions
|
15 August 2001 | Registered office changed on 15/08/01 from: benmax house 8 westgate street london E8 3RN (1 page) |
31 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 March 2001 | Return made up to 12/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 13/12/99; no change of members (6 pages) |
28 March 2000 | New secretary appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
6 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
18 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: 133 sheerstock haddenham aylesbury buckinghamshire HP17 8EY (1 page) |
8 January 1999 | Return made up to 12/12/98; full list of members
|
7 May 1998 | Company name changed tank productions LIMITED\certificate issued on 08/05/98 (3 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
12 December 1997 | Incorporation (13 pages) |