Esher
Surrey
KT10 9HA
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Director Name | Ms Victoria Penelope Stace |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Sopworth Chippenham Wiltshire SN14 6PR |
Secretary Name | Sam Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(3 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Hadley Parade High Street Barnet Hertfordshire EN5 5SX |
Secretary Name | Mr Gregory John Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 9 The Avenue Richmond Surrey TW9 2AL |
Secretary Name | Dr Lily Ghosaini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 July 1999) |
Role | Company Director |
Correspondence Address | 1 Drynham Park Weybridge Surrey KT13 9RE |
Director Name | David Charles Boys |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 February 2000) |
Role | Finance Director |
Correspondence Address | Vermont Burygate Bury Pulborough West Sussex RH20 1NL |
Secretary Name | David Charles Boys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1999(9 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | Vermont Burygate Bury Pulborough West Sussex RH20 1NL |
Secretary Name | Nazir Ahmed Haji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | 17 Leander Road Thornton Heath Surrey CR7 6JY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 22 Berghem Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
2 June 2001 | Particulars of mortgage/charge (5 pages) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | Return made up to 12/10/99; full list of members (7 pages) |
13 December 1999 | Company name changed maclaurin river media LIMITED\certificate issued on 14/12/99 (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Incorporation (15 pages) |