London
W11 1JH
Secretary Name | Mr Darren Woolsgrove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 3 Saint Normans Way Ewell Surrey KT17 1QW |
Director Name | Mr John Ashley Bryant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 07 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Mallinson Court 5 Brockway Close London E11 4TG |
Director Name | George Alexander Easson Melville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 07 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Brampton Road St Albans Hertfordshire AL1 4QA |
Secretary Name | Mr Simon Jeremy Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chesterfield Grove London SE22 8RP |
Director Name | Mr Henry Charles Alan Thomas |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 January 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Ashen Grove London SW19 8BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Anchor House 15-19 Britten Stree London SW3 3TY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2002 | Return made up to 05/02/02; full list of members
|
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 April 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
5 August 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Return made up to 05/02/99; full list of members (7 pages) |
23 April 1999 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
12 May 1998 | Company name changed network multimedia television li mited\certificate issued on 12/05/98 (2 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Secretary resigned (2 pages) |
1 May 1998 | Company name changed changeglass LIMITED\certificate issued on 01/05/98 (2 pages) |
5 February 1998 | Incorporation (12 pages) |