Stockwell
London
SW4 6SP
Secretary Name | Mr Martin Blue Macintosh Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 May 2006) |
Role | Secretary |
Correspondence Address | 127 Coleherne Court Old Brompton Road London SW5 0EB |
Director Name | Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Director Name | Mr Nigel Joseph Richard Mullan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 St Gabriels Manor 25 Cormont Road London SE5 9RH |
Secretary Name | Mr Nigel Joseph Richard Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 14 September 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 St Gabriels Manor 25 Cormont Road London SE5 9RH |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | First Floor Bouverie House 154 Fleet Street London EC4A 2DQ |
Registered Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 December 2005 | Application for striking-off (1 page) |
31 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
28 June 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
16 November 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
16 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 March 2000 | Return made up to 24/02/00; full list of members
|
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
24 March 1999 | Company name changed arts & business LIMITED\certificate issued on 24/03/99 (2 pages) |
24 February 1999 | Incorporation (26 pages) |