61 Ruckholt Road
London
E10 5NU
Director Name | Oliver Medill |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Actor |
Correspondence Address | 18 Breezers Court 20 The Highway London E1W 2BE |
Director Name | William Scott Masson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Actor |
Correspondence Address | 59 Top Lane Stourton Warminster Wiltshire BA12 6QA |
Director Name | Anthony Vaughan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Managing Director |
Correspondence Address | 32 Westbridge Road London SW11 3PW |
Secretary Name | Miss Cheryl Davina Maria Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 66 Saint Saviours Wharf 8 Shad Thames London SE1 2YP |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | Begbies Traynor 1-2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
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 | 28 February |
29 October 2003 | Dissolved (1 page) |
---|---|
29 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Secretary resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: level five boundary house boston road london W7 2QE (1 page) |
13 June 2001 | Appointment of a voluntary liquidator (1 page) |
13 June 2001 | Statement of affairs (6 pages) |
13 June 2001 | Resolutions
|
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 16 bedford street london WC2E 9HF (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
9 June 2000 | Director's particulars changed (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
19 April 2000 | Company name changed showmethebiz LIMITED\certificate issued on 20/04/00 (2 pages) |
30 March 2000 | Company name changed wb co (1213) LIMITED\certificate issued on 31/03/00 (2 pages) |
22 February 2000 | Incorporation (27 pages) |