London
W1V 5LR
Secretary Name | Melissa Jane Tudor |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 19 January 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Consultant |
Correspondence Address | 3-58 Greek Street London W1V 5LR |
Director Name | Christopher Allan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Managing Director Media |
Correspondence Address | 2/4 Brewer Street London W1R 3FP |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | Smith & Williamson No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 August 2000 | Dissolved (1 page) |
---|---|
23 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: c/o smith & williamson no 1 riding house street london W1P 7PA (1 page) |
8 February 2000 | Resolutions
|
22 October 1999 | Resolutions
|
22 October 1999 | Registered office changed on 22/10/99 from: 3-58 greek street london W1V 5LR (1 page) |
19 October 1999 | Appointment of a voluntary liquidator (1 page) |
19 October 1999 | Statement of affairs (8 pages) |
7 June 1999 | New director appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: unit 3 the arches arcade villiers street embankement place london EC2N 6NG (1 page) |
26 January 1999 | Company name changed whyalla software ventures limite d\certificate issued on 27/01/99 (2 pages) |
23 December 1998 | Incorporation (10 pages) |