Beaconsfield
Buckinghamshire
HP9 1UT
Secretary Name | Lyn Caroline Edridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Banks 111 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Director Name | Mr Adam Wolf Wylie Samuelson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Motion Picture Camera Technici |
Country of Residence | United Kingdom |
Correspondence Address | 43 Parkside Mill Hill London NW7 2LN |
Director Name | Mrs Lynne Audrey Samuelson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Parkside Mill Hill London NW7 2LN |
Secretary Name | Mrs Lynne Audrey Samuelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Parkside Mill Hill London NW7 2LN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 6 Westpoint Trading Estate Alliance Road Acton London W3 0RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2004 | Application for striking-off (1 page) |
17 September 2003 | Return made up to 04/07/03; full list of members (6 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Return made up to 04/07/02; full list of members (7 pages) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 69-71 east street epsom surrey KT17 1BP (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
13 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
24 July 2001 | Return made up to 04/07/01; full list of members (5 pages) |
18 May 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
29 August 2000 | Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Incorporation (47 pages) |