London
W1J 5RJ
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Dr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Herondale Avenue London SW18 3JL |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2005 | Return made up to 26/09/04; full list of members (3 pages) |
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2005 | Application for striking-off (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
21 July 2003 | Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2003 | Company name changed blade partnership LIMITED\certificate issued on 18/07/03 (2 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
19 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members
|
6 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
6 February 2001 | New director appointed (5 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (4 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
5 January 2001 | Company name changed cheltenham telecommunications li mited\certificate issued on 05/01/01 (2 pages) |