Bedford Avenue
London
WC1B 3AG
Secretary Name | William Neol Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 48 Swiss Valley Llanelli Dyfed SA14 8BT Wales |
Director Name | Peter Hopkins |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 2004) |
Role | Publishers |
Correspondence Address | 121 Bedford Court Mansions Bedford Avenue London WC1B 3AG |
Secretary Name | Lynne Kaori O'Connor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 118 Bedford Court Mansions Bedford Avenue London WC1B 3AG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2nd Floor King House 5-11 Westbourne Grove London W2 4UA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2007 | Application for striking-off (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 121 bedford court mansions bedford avenue london WC1B 3AG (1 page) |
12 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 February 2005 | Return made up to 02/10/04; full list of members (6 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
25 May 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
4 May 2004 | Company name changed curzon publishing LIMITED\certificate issued on 04/05/04 (2 pages) |
25 September 2003 | Return made up to 02/10/03; full list of members (6 pages) |
15 May 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
8 August 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
20 February 2002 | Return made up to 02/10/01; full list of members
|
30 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
2 October 2000 | Incorporation (14 pages) |