Primrose Street
London
EC2A 2HS
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Mark Zerdin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 18 Gattis Wharf 5 New Wharf Road London N1 9RS |
Director Name | Pamela Elizabeth Dunning |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 January 1999) |
Role | Solicitor |
Correspondence Address | 2 The Clockhouse Glebe Court Bishops Stortford Hertfordshire CM23 5AD |
Director Name | Dr Anthony Cyril Middleton Irons |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2003) |
Role | Planning Manager |
Correspondence Address | 5 Standfield Abbots Langley Hertfordshire WD5 0BB |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1999) |
Role | Chartered Secretary |
Correspondence Address | 14 Selworthy Road Birkdale Southport Merseyside PR8 2NS |
Secretary Name | Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1999) |
Role | Chartered Secretary |
Correspondence Address | 14 Selworthy Road Birkdale Southport Merseyside PR8 2NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 January 1999) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2006 | Dissolved (1 page) |
---|---|
21 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: oakfield house 93 preston new road blackburn BB2 6AY (1 page) |
4 November 2005 | Resolutions
|
4 November 2005 | Appointment of a voluntary liquidator (1 page) |
4 November 2005 | Declaration of solvency (3 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
16 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
16 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
9 January 2004 | Director resigned (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
13 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
9 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
21 March 2001 | Resolutions
|
22 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
4 January 2001 | Return made up to 08/01/01; full list of members
|
3 January 2001 | Secretary's particulars changed (1 page) |
2 January 2001 | Secretary's particulars changed (1 page) |
27 December 2000 | Full accounts made up to 31 March 1999 (8 pages) |
12 January 2000 | Return made up to 08/01/00; full list of members (8 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (3 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Registered office changed on 06/02/99 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
6 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
6 February 1999 | New secretary appointed;new director appointed (8 pages) |
6 February 1999 | New director appointed (2 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Memorandum and Articles of Association (8 pages) |
17 August 1998 | Company name changed precis (1612) LIMITED\certificate issued on 18/08/98 (5 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
8 January 1998 | Incorporation (15 pages) |