London
SW18 2RL
Director Name | Pamela Laura Prentice |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 January 2009) |
Role | Joint Chief Executive |
Correspondence Address | 17 Gateway House 2a Balham Hill London SW12 9EE |
Secretary Name | Justina Heslop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 20 Kelmscott Road London Sw11 6q7 |
Director Name | Jennifer Susan Wells |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 December 1999(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2004) |
Role | Marketing And Sponsorship Mana |
Correspondence Address | 34 Saint Marys Way Burghfield Common Reading Berkshire RG7 3YR |
Secretary Name | Pamela Laura Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2004) |
Role | Campaigns Manager |
Correspondence Address | Flat 4 12 Mildmay Grove London N1 4RL |
Secretary Name | Marianne McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 28 Craighouse Avenue Edinburgh EH10 5LN Scotland |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Registered Address | Bma House Tavistock Square London WC1H 9JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2008 | Application for striking-off (1 page) |
11 July 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
3 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
27 November 2006 | Return made up to 16/11/06; full list of members
|
16 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 January 2006 | Return made up to 16/11/05; full list of members
|
20 December 2004 | Return made up to 16/11/04; full list of members
|
8 September 2004 | Secretary's particulars changed (1 page) |
9 August 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
23 July 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
12 February 2004 | Return made up to 16/11/03; no change of members (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 November 2002 | Return made up to 16/11/02; full list of members
|
1 March 2002 | Return made up to 16/11/01; full list of members
|
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 December 2000 | Return made up to 16/11/00; full list of members
|
10 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 September 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |