Greenwich
London
SE10 8UJ
Director Name | David Alan Clipsham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 84 Warwick Avenue London W9 2PU |
Director Name | Simon Dominic Ingram |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Creative Director |
Correspondence Address | 2 Albion Hill Loughton Essex IG10 4RA |
Director Name | Robert Charles Passmore |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Strategy & Marketing Director |
Correspondence Address | The Old Court House 33 High Street Offley Hitchin Hertfordshire SG5 3AP |
Secretary Name | Simon Dominic Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Creative Director |
Correspondence Address | 5 Melbourne Mews London SW9 6PY |
Director Name | William David Fathers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | Besborough 4 Nelson Close Farnham Surrey GU9 9AR |
Director Name | David Francis Loder |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2003) |
Role | Creative Director |
Correspondence Address | 8 Haythorn House Vicarage Crescent London SW11 3LQ |
Director Name | Alexander David Wright |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | Pear Tree Farmhouse Main Road, Little Glemham Woodbridge Suffolk IP13 0BS |
Secretary Name | Martijn Anton Schuitemaker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 21 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 17 Alexandra Wharf 1 Darwen Place London E2 9SJ |
Director Name | Alexander David Wright |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Pear Tree Farmhouse Main Road, Little Glemham Woodbridge Suffolk IP13 0BS |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 41 Walters Workshop 249 Kenal Road London W10 5DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49,186 |
Cash | £1,079 |
Current Liabilities | £50,265 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 December 2005 | Application for striking-off (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: studio 54 222 kensal road london W10 5BN (1 page) |
23 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 July 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 01/03/03; no change of members (8 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 01/03/02; change of members
|
15 October 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 36-42 new inn yard london EC2A 3EY (1 page) |
18 July 2001 | Ad 28/06/01--------- £ si [email protected]=54 £ ic 1232/1286 (2 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
4 May 2001 | Location - directors service contracts and memoranda (1 page) |
4 May 2001 | Location of register of directors' interests (1 page) |
4 May 2001 | Location of register of members (1 page) |
2 May 2001 | Ad 06/04/01--------- £ si [email protected]=232 £ ic 1000/1232 (3 pages) |
2 May 2001 | Nc inc already adjusted 06/04/01 (1 page) |
2 May 2001 | Resolutions
|
9 March 2001 | Return made up to 01/03/01; full list of members
|
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director resigned (1 page) |
28 November 2000 | Amending 9940 at .10 (6 pages) |
25 October 2000 | Resolutions
|
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | S-div 10/10/00 (1 page) |
16 October 2000 | Ad 10/10/00--------- £ si [email protected]=994 £ ic 6/1000 (6 pages) |
27 September 2000 | Ad 21/09/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: c/o midlands company serviceslim ited,suite 116 lonsdale house 52 blucher street,birmingham west midlands,B1 1QU (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Incorporation (16 pages) |