London
W10 5TW
Director Name | Julia O Callaghan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 July 1999(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 80 Kensington Church Street London W8 4BY |
Secretary Name | Nathalie Maccarthy |
---|---|
Nationality | Us French |
Status | Closed |
Appointed | 02 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 April 2008) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bevington Road London W10 5TW |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane, Shipham Winscombe Avon BS25 1TE |
Secretary Name | Julia O Callaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 80 Kensington Church Street London W8 4BY |
Secretary Name | Robert Wilson Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 144 Harley Street London W1G 7LE |
Registered Address | 53 Chandos Place Covent Garden London WC2N 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,366 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 November 2007 | Return made up to 05/07/07; full list of members (2 pages) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2007 | Application for striking-off (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2007 | Return made up to 05/07/06; full list of members (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 January 2006 | Return made up to 05/07/05; full list of members (7 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 7TH floor 66 chiltern street london W1U 4JT (1 page) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 3 hanover square london W1S ihd (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 July 2003 | Return made up to 05/07/03; full list of members
|
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
27 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
10 July 2001 | Return made up to 05/07/01; full list of members
|
9 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 February 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Return made up to 05/07/00; full list of members
|
12 October 1999 | Resolutions
|
12 October 1999 | Memorandum and Articles of Association (10 pages) |
12 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
12 October 1999 | Ad 04/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 October 1999 | £ nc 1000/50000 04/08/99 (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: reddings, applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Incorporation (18 pages) |