London
SW18 5DL
Director Name | Mark Cridge |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Advertising |
Correspondence Address | 158b Royal College Street London NW1 0TA |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | Rick Sareen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Deerhurst Road London NW2 4DE |
Director Name | Jeremy James Garner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 2000) |
Role | Advertising |
Correspondence Address | 57a Grays Inn Road London WC1X 8PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Cash | £5,000 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 January 2007 | Dissolved (1 page) |
---|---|
10 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 April 2005 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Appointment of a voluntary liquidator (1 page) |
15 October 2001 | Statement of affairs (6 pages) |
10 October 2001 | Resolutions
|
4 October 2001 | Registered office changed on 04/10/01 from: 42-44 scrutton street london EC2A 4QL (1 page) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Return made up to 12/10/00; full list of members (7 pages) |
14 November 2000 | Amending 882R 20/12/99 4999 shar (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
7 September 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Ad 20/12/99--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
12 May 2000 | Company name changed glue media LIMITED\certificate issued on 15/05/00 (2 pages) |
28 April 2000 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Incorporation (14 pages) |