Peckham Park Road
London
SE15 1RJ
Secretary Name | Edward Amos |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 21 Cavendish Drive London E11 1DN |
Director Name | Ravindran Selvarajah |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 10 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 1d Glossop Road Sanderstead South Croydon Surrey CR2 0PW |
Secretary Name | Anushiya Sivananthan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | 1d Glossop Road South Croydon Surrey CR2 0PW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Meridian House 62 Station Road London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 November 2002 | Dissolved (1 page) |
---|---|
13 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Appointment of a voluntary liquidator (1 page) |
17 April 2000 | Statement of affairs (7 pages) |
17 April 2000 | Resolutions
|
5 April 2000 | Registered office changed on 05/04/00 from: 49 the broadway stratford london E15 4BQ (1 page) |
30 November 1999 | Location of register of members (1 page) |
30 November 1999 | Return made up to 18/06/99; full list of members (6 pages) |
2 November 1999 | Company name changed fantasy house studios LIMITED\certificate issued on 03/11/99 (2 pages) |
7 October 1999 | Company name changed rainbow media leisure LIMITED\certificate issued on 08/10/99 (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
12 August 1998 | Company name changed fonthill systems LIMITED\certificate issued on 13/08/98 (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
18 June 1998 | Incorporation (14 pages) |