Rayleigh
Essex
SS6 9HE
Director Name | James Edward Phillip Elliott |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | 131 Ramuz Drive Westcliff On Sea Essex SS0 9JN |
Director Name | Karl James Elliott |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 2 Rosslyn Road Hockley Essex SS5 5BW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
23 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2000 | Full accounts made up to 30 November 1999 (8 pages) |
22 August 2000 | Return made up to 08/06/00; full list of members (6 pages) |
21 August 2000 | Application for striking-off (1 page) |
11 July 2000 | Director resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 287 great north road eaton ford st neots huntingdon cambridgeshire PE19 3BH (1 page) |
3 April 2000 | Company name changed inspiration pictures LTD\certificate issued on 04/04/00 (2 pages) |
16 March 2000 | Company name changed pegasus colourprint (2000) LTD\certificate issued on 17/03/00 (2 pages) |
16 July 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 152 city road london EC1V 2NX (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
8 June 1998 | Incorporation (10 pages) |