London
SW10 9SN
Director Name | Mr Michael William Frost |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 June 2005) |
Role | Journalist |
Correspondence Address | Flat 3 14 Lewes Crescent Brighton London BN2 1FH |
Secretary Name | Stephen James Clifford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 47 Parkview Court Fulham High Street London SW6 3LL |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Katrina Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Director Name | Mark Robert Bramald Kemp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 24 May 2001) |
Role | Publishing Director |
Correspondence Address | 30 Belgrade Road Hampton Middlesex TW12 2AZ |
Secretary Name | Mr Michael William Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 August 1999) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abingdon Mansions Abingdon Road London W8 6AD |
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2005 | Application for striking-off (1 page) |
20 May 2004 | Return made up to 30/01/04; full list of members
|
29 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
21 February 2003 | Return made up to 30/01/03; full list of members
|
29 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
15 June 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 30/01/01; full list of members
|
25 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 August 2000 | Director's particulars changed (1 page) |
2 March 2000 | Return made up to 30/01/00; full list of members (7 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 April 1999 | Return made up to 30/01/99; full list of members (6 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 104/112 marylebone lane london W1M 5FU (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
2 June 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
2 June 1998 | Location of register of members (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
16 March 1998 | Company name changed shedwood LIMITED\certificate issued on 17/03/98 (2 pages) |
12 March 1998 | Resolutions
|
30 January 1998 | Incorporation (22 pages) |