Upper St Martins Lane
London
WC2H 9DL
Director Name | Mr David George Hebden |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Meliora Bowsden Lane Shorne Kent DA12 3LA |
Director Name | Karen Louise Hebden |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(same day as company formation) |
Role | Threatre Director |
Correspondence Address | 95e Sutherland Avenue Maida Vale London W9 2HG |
Director Name | Bruce Athol Mackinnon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(same day as company formation) |
Role | Theatre Producer |
Correspondence Address | 8 Btitannia Lofts 16-26 Banner Street London EC1Y 8QE |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | Sceptre House 169-173 Regent Street London W1B 4JH |
Secretary Name | Bruce Athol Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Theatre Producer |
Correspondence Address | 8 Btitannia Lofts 16-26 Banner Street London EC1Y 8QE |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 September 2001 | Dissolved (1 page) |
---|---|
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 6 raymond buildings london WC1R 5BP (1 page) |
1 March 2000 | Appointment of a voluntary liquidator (1 page) |
1 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
1 March 2000 | Statement of affairs (16 pages) |
1 March 2000 | Resolutions
|
18 January 2000 | Registered office changed on 18/01/00 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: c/o thomas cooper & stibbard 1ST floor, ibex house 42-47 minories london EC3N 1HA (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
1 April 1999 | Incorporation (30 pages) |