Thames Ditton
Surrey
KT7 0HF
Director Name | Marcus Edward Leaver |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 33 Milson Road London W14 0LH |
Director Name | Richard Quinn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 November 2002) |
Role | Finance Director |
Correspondence Address | 53 Norwood Road Cheshunt Hertfordshire EN8 9RR |
Director Name | Andrew Stewart Macpherson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Radio Programmer |
Correspondence Address | Ground Floor Flat 19 Mornington Avenue London W14 8UJ |
Director Name | Mr Keith Francis Pringle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Media Manager |
Correspondence Address | 17 Cleveland Gardens London SW13 0AE |
Secretary Name | Lynne Szekeres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ridgewell Close London SE26 5AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13 Bramley Road London W10 6SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2002 | Application for striking-off (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
6 August 2001 | Return made up to 13/07/01; full list of members
|
7 February 2001 | New secretary appointed (2 pages) |
30 October 2000 | Company name changed puremix LIMITED\certificate issued on 31/10/00 (2 pages) |
10 August 2000 | Resolutions
|
8 August 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
17 July 2000 | Secretary resigned (1 page) |