London
N8 8EU
Director Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 February 2001) |
Correspondence Address | First Floor 31 Southampton Row London WC1B 5HT |
Director Name | Mr Simon David Gibbs |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lost Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8EG |
Director Name | Mr Basil Thomas Richard Scruby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Barn Hambleden Henley On Thames Oxfordshire RG9 6RT |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Director Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 31 Southampton Row London WC1B 5HT |
---|---|
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 |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2000 | Application for striking-off (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Application for reregistration from PLC to private (1 page) |
8 June 2000 | Re-registration of Memorandum and Articles (9 pages) |
8 June 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 May 1999 | New director appointed (2 pages) |
13 May 1999 | Company name changed chivers communications PLC\certificate issued on 14/05/99 (2 pages) |
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | Secretary resigned;director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | New director appointed (3 pages) |
19 April 1999 | Incorporation (15 pages) |