London
SW7 5QX
Director Name | Jane Emma Lee-Browne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 June 2004) |
Role | Marketing Executive |
Correspondence Address | 28 Stanhope Gardens London SW7 5QX |
Secretary Name | Rupert Allan Lee-Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 28 Stanhope Gardens London SW7 5QX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Andrew Walker Blair |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | Oak End Banbury Lane Culworth Banbury Oxfordshire OX17 2AX |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Andrew Walker Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | Oak End Banbury Lane Culworth Banbury Oxfordshire OX17 2AX |
Registered Address | Flat 2, 28 Stanhope Gardens London SW7 5QX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,914 |
Current Liabilities | £5,914 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
28 March 2002 | Return made up to 24/12/01; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 October 2000 | Resolutions
|
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: no 8 wilfred street london SW1E 6PL (1 page) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Return made up to 24/12/99; full list of members (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 October 1999 | Resolutions
|
25 January 1999 | Return made up to 24/12/98; full list of members
|
23 February 1998 | Registered office changed on 23/02/98 from: 8 wilfred street london SW1E 6PL (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
24 December 1997 | Incorporation (16 pages) |