London
N1 3LQ
Secretary Name | Constantinos Anastasakis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 December 2002) |
Role | Photographer |
Correspondence Address | 11 Hollywood Court Hollywood Road London SW10 9HR |
Secretary Name | Clifford John Brazier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 142 Englefield Road London N1 3LQ |
Director Name | Shirley Jane Macgowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2001) |
Role | Recruitment Consultant |
Correspondence Address | 83 Ealing Village London W5 2EA |
Secretary Name | Shirley Jane Macgowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2001) |
Role | Recruitment Consultant |
Correspondence Address | 83 Ealing Village London W5 2EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 90 Long Acre London WC2E 9RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
22 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (4 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: bellerive house 3 muirfield crescent london E14 9SZ (1 page) |
24 May 2000 | Company name changed bennington promotions LIMITED\certificate issued on 25/05/00 (2 pages) |
18 April 2000 | Return made up to 22/02/00; full list of members (6 pages) |
26 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Incorporation (19 pages) |