London
SW1V 4HD
Secretary Name | Mr James McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 14 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Green Lane Chessington Surrey KT9 2DT |
Secretary Name | Mr Paul Timothy Burnell Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(6 days after company formation) |
Appointment Duration | 1 month (resigned 04 January 1999) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rossdale Road London SW15 1AD |
Director Name | Mr Paul Timothy Burnell Vickers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 04 April 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rossdale Road London SW15 1AD |
Director Name | Mr Paul Timothy Burnell Vickers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 04 April 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rossdale Road London SW15 1AD |
Director Name | Margaret Ann Dixon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2001) |
Role | PR Consultant |
Correspondence Address | 51 Beech Avenue South Croydon Surrey CR2 0NN |
Director Name | John Christopher Maher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2007) |
Role | Consultant |
Correspondence Address | 67 Vanbrugh Park Blackheath London SE3 7JQ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | vanbrugh.com/ |
---|---|
Telephone | 020 77299090 |
Telephone region | London |
Registered Address | 46 Bedford Row London WC1R 4LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £994,238 |
Cash | £991,573 |
Current Liabilities | £31,043 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 May 2009 | Liquidators statement of receipts and payments to 5 May 2009 (5 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 6 March 2009 (5 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 46 bedford row london WC1R 4LR (1 page) |
15 March 2008 | Declaration of solvency (3 pages) |
15 March 2008 | Resolutions
|
15 March 2008 | Appointment of a voluntary liquidator (1 page) |
21 February 2008 | Director resigned (1 page) |
14 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 46 bedford row london WC1R 4LR (1 page) |
23 October 2006 | Return made up to 26/11/05; full list of members
|
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 May 2005 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 June 2004 | Return made up to 26/11/03; full list of members (7 pages) |
21 May 2004 | Return made up to 26/11/02; full list of members
|
12 May 2004 | Nc inc already adjusted 23/07/01 (4 pages) |
12 May 2004 | £ ic 1000/880 17/05/02 £ sr [email protected]=120 (1 page) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 January 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 26/11/01; full list of members
|
16 August 2001 | Resolutions
|
22 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
5 March 2001 | Return made up to 26/11/00; full list of members (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 December 1999 | Return made up to 26/11/99; full list of members
|
11 November 1999 | Resolutions
|
11 November 1999 | Memorandum and Articles of Association (10 pages) |
12 August 1999 | New director appointed (2 pages) |
15 July 1999 | Ad 30/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 April 1999 | New director appointed (4 pages) |
12 April 1999 | Director resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed;new director appointed (4 pages) |
8 December 1998 | Company name changed van brugh financial communicatio ns LIMITED\certificate issued on 09/12/98 (2 pages) |
26 November 1998 | Incorporation (17 pages) |