7 Saint Gregorys Road
Stratford Upon Avon
Warwickshire
CV37 6UH
Secretary Name | Hannah Rudman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 December 2002) |
Role | Digital Media Creator |
Correspondence Address | Flat 7 7 Saint Gregorys Road Stratford Upon Avon Warwickshire CV37 6UH |
Director Name | Andrew John Rudman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 24 December 2002) |
Role | Retired |
Correspondence Address | 47 Blyth Road Worksop Nottinghamshire S81 0HP |
Director Name | Thomas Paul Andrew Keysell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 December 2000) |
Role | Digital Media Creator |
Correspondence Address | 1 Elsinore Warwick Court Stratford Upon Avon Warwickshire CV37 6YN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Gates Freedman & Co Ninth Floor, Hyde House London NW9 6LQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2002 | Application for striking-off (1 page) |
18 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
23 November 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: ninth floor hyde house the hyde london NW9 6LQ (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Incorporation (12 pages) |