Hertford Road
London
N1 4SD
Director Name | James Thompson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2000(same day as company formation) |
Role | Lecturer |
Correspondence Address | 43 Torbay Road Chorlton Manchester Lancashire M21 8XE |
Secretary Name | Catrin John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 December 2008) |
Role | Marketing Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 137 Cholmley Gardens Mill Lane London NW6 1AB |
Secretary Name | Catrin John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Cholmley Gardens Fortune Green Road London NW6 1AJ |
Secretary Name | Dean Simon Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Greenway Totteridge London N20 8EL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | School Of English Drama Queen Mary & Westfield College Mile End Road London E1 4NS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2006 | Return made up to 13/06/06; full list of members (7 pages) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2005 | Full accounts made up to 31 July 2004 (9 pages) |
16 August 2005 | Return made up to 13/06/05; full list of members
|
25 October 2004 | Full accounts made up to 31 July 2003 (9 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
18 September 2003 | Full accounts made up to 31 July 2002 (11 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
16 April 2002 | Full accounts made up to 31 July 2001 (9 pages) |
5 March 2002 | New secretary appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
12 September 2001 | Return made up to 13/06/01; full list of members
|
12 September 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
23 April 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
13 June 2000 | Incorporation (15 pages) |