Farley Green
Albury
Surrey
GU5 9EQ
Director Name | Mr Peter Ashley Russell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement Flat 38 Rosehill Road Wandsworth London SW18 2NX |
Secretary Name | Mr Dale Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farley Green Cottage Farley Green Albury Surrey GU5 9EQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Andrew Haydn Chandler |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hulseheath Farm Hulseheath Lane, Mere Knutsford Cheshire WA16 6XA |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Argon House Argon Mews London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £514,270 |
Net Worth | £9,207 |
Cash | £78 |
Current Liabilities | £79,015 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 February 2000 | Return made up to 02/10/99; full list of members (6 pages) |
26 March 1999 | Director resigned (1 page) |
8 March 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Company name changed the pink media company LIMITED\certificate issued on 16/10/98 (2 pages) |
8 October 1998 | Ad 02/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page) |
2 October 1998 | Incorporation (11 pages) |