London
SW16 2BB
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2000(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Thomas William Colborne-Malpas |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2000) |
Role | Publishing |
Correspondence Address | 10 Kassala Road London SW11 4HN |
Secretary Name | Simon Charles Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2000) |
Role | Marketing |
Correspondence Address | 15 Ashlake Road London SW16 2BB |
Secretary Name | Caroline Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | 51 Southway Totteridge London N20 8DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£412,660 |
Cash | £2,229 |
Current Liabilities | £579,947 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 February 2006 | Dissolved (1 page) |
---|---|
21 November 2005 | Return of final meeting of creditors (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: central house upper woburn place london WC1H 0QA (1 page) |
6 March 2003 | Order of court to wind up (1 page) |
6 March 2003 | Appointment of a liquidator (1 page) |
20 November 2002 | Notice of completion of voluntary arrangement (10 pages) |
20 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2002 (3 pages) |
21 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2002 | Return made up to 13/01/02; full list of members (6 pages) |
16 May 2002 | Return made up to 13/01/01; full list of members (6 pages) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2001 (7 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
8 May 2001 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
20 September 2000 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 120 east road london N1 6AA (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: spring house 1ST floor graphite square 20 worgan street london SE11 5ED (1 page) |
19 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
30 March 2000 | Return made up to 13/01/00; full list of members
|
5 May 1999 | Return made up to 13/01/99; full list of members
|
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
2 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
13 January 1998 | Incorporation (17 pages) |