Miles Lane
Cobham
Surrey
KT11 2EF
Secretary Name | Mrs Davorka Kulas |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2001(3 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 447a Staines Road West Ashford Middlesex TW15 2AB |
Director Name | Mrs Jane Lacy Curtis-Ward |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Joint Managing Director |
Correspondence Address | 35 King Edwards Gardens London W3 9RF |
Director Name | Mr Sean Anthony Bernard Curtis-Ward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Jounalist |
Country of Residence | England |
Correspondence Address | 35 King Edwards Gardens London W3 9RF |
Director Name | Leon Kaczykowski |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Area Manager |
Correspondence Address | Spindles Meadow View Miles Lane Cobham Surrey KT11 2EF |
Secretary Name | Suzanne Mayhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Programme Producer |
Correspondence Address | Spindles Miles Lane Cobham Surrey KT11 2EF |
Secretary Name | Mrs Jane Lacy Curtis-Ward |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2001) |
Role | Conference Organisation |
Correspondence Address | 35 King Edwards Gardens London W3 9RF |
Director Name | Prof Garry Edward Hunt |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 May 2001) |
Role | Managing Consultant |
Correspondence Address | Elbury Enterprises Elbury House 37 Blenheim Road London SW20 9BA |
Director Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£266,753 |
Cash | £109,693 |
Current Liabilities | £1,008,487 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 January 2005 | Dissolved (1 page) |
---|---|
4 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Appointment of a voluntary liquidator (1 page) |
21 October 2002 | Statement of affairs (8 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 22-26 albert embankment london SE1 7TJ (1 page) |
24 May 2002 | Return made up to 20/05/02; full list of members
|
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Return made up to 20/05/01; full list of members
|
1 June 2001 | New secretary appointed (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 July 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 20/05/00; full list of members
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
8 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | New secretary appointed;new director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Ad 20/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 June 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
20 May 1998 | Incorporation (20 pages) |