Chorleywood
Rickmansworth
Hertfordshire
WD3 5EY
Director Name | Terence Gordon Mansfield |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 August 2003) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Chapmore End House Chapmore End Ware Hertfordshire SG12 0HE |
Secretary Name | Mr Simon Peter Barry Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 19 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Elmwood Welwyn Garden City Hertfordshire AL8 6LE |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Vivien Sidlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months (resigned 31 October 2000) |
Role | Secretary |
Correspondence Address | 21 More Close London W14 9BN |
Secretary Name | Alan Vincent Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 38 Rosethorn Close Thornton Road Balham London SW12 0JP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | National Magazine House 72 Broadwick Street London W1F 9EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,509 |
Cash | £612,156 |
Current Liabilities | £600,647 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
24 March 2003 | Application for striking-off (1 page) |
2 November 2002 | Accounting reference date shortened from 31/12/01 to 30/12/01 (1 page) |
21 May 2002 | Return made up to 04/05/02; full list of members
|
4 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
15 June 2001 | Return made up to 04/05/01; full list of members
|
7 June 2001 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (1 page) |
21 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
2 June 2000 | Director resigned (1 page) |