Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Director Name | Mr Roderick Charles Smallwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(same day as company formation) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | Courtenay Beach Courtenay Terrace Hove East Sussex BN3 2WF |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Director Name | Mr Paul Anthony Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Hartford Road Bexley Kent DA5 1NL |
Director Name | Mr David Michael Davies |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marine Parade Penarth South Glamorgan CF64 3BG Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sanctuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2001 | Application for striking-off (1 page) |
30 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
10 November 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (3 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonnades 82 bishops briodge road london W2 6BB (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 February 1999 | Return made up to 06/01/99; full list of members (9 pages) |
4 September 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
6 February 1998 | New director appointed (3 pages) |
6 February 1998 | New director appointed (3 pages) |
21 January 1998 | Company name changed sanctuary graphics LIMITED\certificate issued on 22/01/98 (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Incorporation (13 pages) |