London
W1J 5RJ
Secretary Name | Mr David Ferguson Calow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | Dr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Herondale Avenue London SW18 3JL |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2003 | Application for striking-off (1 page) |
7 November 2003 | Director resigned (1 page) |
9 July 2003 | Accounts made up to 31 December 2002 (4 pages) |
9 June 2003 | Return made up to 11/02/03; full list of members (7 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (4 pages) |
17 August 2002 | Auditor's resignation (1 page) |
14 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (4 pages) |
21 February 2001 | Return made up to 11/02/01; full list of members
|
14 February 2001 | New director appointed (2 pages) |
24 August 2000 | Accounts made up to 31 December 1999 (4 pages) |
11 August 2000 | Company name changed speechnet LIMITED\certificate issued on 11/08/00 (2 pages) |
1 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
11 October 1999 | Resolutions
|
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 18 southampton place london WC1A 2AJ (1 page) |
24 March 1999 | Company name changed wampum workshop LIMITED\certificate issued on 24/03/99 (2 pages) |