Marylebone Road
London
NW1 5HN
Director Name | Brian Tomlinson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1998(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 18 Picadilly Court Queens Promenade Douglas Isle Of Man IM2 4NS |
Secretary Name | Miss Diana Darlington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Paul Street Islington London N1 7AB |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Timothy Lewis Brighton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 11 Woodside Road High Wycombe Buckinghamshire HP13 7JE |
Director Name | Mr James Clement Park |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings Balmaha Loch Lomond Glasgow G63 0JQ Scotland |
Director Name | Gordon Begg Terris |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 09 March 1999) |
Role | Sales Director |
Correspondence Address | 81 Main Road Fenwick Ayrshire KA3 6DU Scotland |
Director Name | Kevin Albert Turner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 18 February 2000) |
Role | Sales & Marketing Director |
Correspondence Address | 106 Farnaby Road Bromley Kent BR1 4BH |
Secretary Name | Timothy Lewis Brighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 11 Woodside Road High Wycombe Buckinghamshire HP13 7JE |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 33 Lowndes Street London SW1X 9HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 5 st johns lane london EC1M 4BH (1 page) |
29 March 1999 | Director resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: sovereign house windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
15 February 1999 | Auditor's resignation (4 pages) |
5 February 1999 | Return made up to 08/01/99; full list of members (8 pages) |
13 November 1998 | Particulars of mortgage/charge (5 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | New director appointed (3 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Ad 18/09/98--------- £ si 9525@1=9525 £ ic 14287/23812 (2 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 100/1000000 30/03/98 (1 page) |
19 August 1998 | Ad 31/03/98--------- £ si 14286@1=14286 £ ic 1/14287 (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
20 March 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Memorandum and Articles of Association (5 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Resolutions
|
5 March 1998 | Director resigned (1 page) |
26 February 1998 | Company name changed maildrive LIMITED\certificate issued on 27/02/98 (2 pages) |