London
W6 9TT
Director Name | Mr Martin Geoffrey Paterson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 01 May 2007) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Upper Mall London W6 9TA |
Secretary Name | Mr Martin Geoffrey Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 01 May 2007) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Upper Mall London W6 9TA |
Director Name | Marek Jan Grabowski |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Advertising And Communications |
Correspondence Address | Bumble Bee Cottage 54 High Street, Burbage Marlborough Wiltshire SN8 3AF |
Secretary Name | Mr Samuel John Collyer Rudder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 1 Montrose Villas, Chiswick Mall London W6 9TT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Hammersmith Grove London W6 0NB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 December 2006 | Application for striking-off (1 page) |
22 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: the farmhouse syon park brentford middlesex TW8 8JF (1 page) |
28 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
13 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
4 May 1999 | Secretary resigned (1 page) |
26 April 1999 | Incorporation (20 pages) |