London
SW12 8TG
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 February 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Peter Brownlow |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2000) |
Role | Managing Director |
Correspondence Address | Quarry Bank Capon Hill Brampton Cumbria CA8 1QN |
Secretary Name | Nicholas Jonathan Paul Cusick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | Two Hoots 30 Longlands Road Carlisle Cumbria CA3 9AD |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2001 | Application for striking-off (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
5 April 2001 | Return made up to 18/03/01; no change of members (4 pages) |
28 September 2000 | Location of register of members (1 page) |
15 August 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
11 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
10 August 2000 | New director appointed (4 pages) |
10 August 2000 | New director appointed (4 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: television centre carlisle cumbria CA1 3NT (1 page) |
25 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
30 January 2000 | Resolutions
|
30 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
10 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Company name changed radio 106 fm LIMITED\certificate issued on 08/06/99 (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
12 April 1999 | Return made up to 18/03/99; full list of members (7 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
22 May 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (3 pages) |
20 April 1998 | Company name changed century radio 106 LIMITED\certificate issued on 21/04/98 (2 pages) |
18 March 1998 | Incorporation (16 pages) |