Mottingham Lane
London
SE9 4RT
Director Name | Paul Simonet |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2000(11 months after company formation) |
Appointment Duration | 24 years |
Role | Advertising |
Correspondence Address | Pauls Farm Barn Ensfield Road, Leigh Tonbridge Kent TN11 8RX |
Secretary Name | Lynn Michele Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2000(11 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | The Studio 13 Elstree Hill Bromley Kent BR1 4JE |
Secretary Name | Paul Maurice Simonet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Manager |
Correspondence Address | 48 Huron Road London SW17 8RB |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
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 |
8 June 2002 | Dissolved (1 page) |
---|---|
8 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Statement of affairs (6 pages) |
2 January 2001 | Appointment of a voluntary liquidator (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 19 golden square london W1R 4HD (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members
|
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Ad 29/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: roman house 296 golders green road, london NW11 9PT (1 page) |
30 April 1999 | Incorporation (14 pages) |