London
SW3 4TG
Secretary Name | Jill Suzanne Corneille |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Secretary |
Correspondence Address | 38 Russell House Cambridge Street Pimlico London SW1V 4EQ |
Director Name | Mr Michael John Burt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Burbage Road Dulwich London SE21 7AG |
Director Name | Geoffrey Alan Hall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 29 Cranbury Road London SW6 2NS |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 August 2004 | Dissolved (1 page) |
---|---|
10 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
3 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Sec.state cert-release of liq. (1 page) |
9 May 2002 | O/C - replacement of liquidator (18 pages) |
8 May 2002 | Appointment of a voluntary liquidator (1 page) |
26 April 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2001 | Appointment of a voluntary liquidator (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Statement of affairs (6 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 54 artillery lane london E1 7LS (1 page) |
2 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
21 March 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
15 May 2000 | Ad 13/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
26 April 2000 | Particulars of mortgage/charge (5 pages) |
18 April 2000 | Company name changed absolute designs LIMITED\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Resolutions
|
16 April 2000 | Registered office changed on 16/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
16 March 2000 | Incorporation (10 pages) |