Miltonbank
Forfar
Angus
DD8 3TU
Scotland
Secretary Name | Anna Olivia Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2000(1 year after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Internet Technology |
Correspondence Address | 182 Lewisham Way London SE4 1UU |
Director Name | Peter David Sandwith Dale |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 16 May 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Church Lane Worplesdon Surrey GU3 3RU |
Director Name | Dominic James Ryan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | Studio 20 South Gainsborough Studios, Poole Street London N1 5EE |
Director Name | James David Sandwith |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 16 May 2000) |
Role | Designer |
Correspondence Address | 94 Maltings Place Tower Bridge Road London SE1 3LJ |
Secretary Name | Dominic James Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | Studio 20 South Gainsborough Studios, Poole Street London N1 5EE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Century House 82 Tanner Street London SE1 3PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Next Accounts Due | 31 January 2001 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 4 May 2017 (overdue) |
---|
28 March 2001 | Order of court to wind up (2 pages) |
---|---|
13 July 2000 | Particulars of mortgage/charge (4 pages) |
7 June 2000 | New secretary appointed (2 pages) |
24 May 2000 | Return made up to 20/04/00; full list of members
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
14 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
21 February 2000 | Resolutions
|
30 December 1999 | Ad 29/11/99--------- £ si 673@1=673 £ ic 2/675 (2 pages) |
30 December 1999 | Ad 06/12/99--------- £ si 200@1=200 £ ic 675/875 (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: quadrant house 80-82 regent street london W1R 5PA (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
18 May 1999 | Company name changed design spirit LIMITED\certificate issued on 19/05/99 (2 pages) |
12 May 1999 | Company name changed basewick LIMITED\certificate issued on 13/05/99 (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 120 east road london N1 6AA (1 page) |
20 April 1999 | Incorporation (15 pages) |