London
E12 5DH
Secretary Name | Mr Patrick John Courtney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Beaumont Rise Marlow Buckinghamshire SL7 1EF |
Director Name | Peter Jump |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 11 Akehurst Street London SW15 5DR |
Secretary Name | Mr Neil Boom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77b Aldersbrook Road London E12 5DH |
Director Name | Andrew Douglas Clayton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(10 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 02 October 2002) |
Role | Public Relations |
Correspondence Address | 24 Huddleston Road London N7 0AG |
Secretary Name | Andrew Douglas Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(10 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 02 October 2002) |
Role | Public Relations |
Correspondence Address | 24 Huddleston Road London N7 0AG |
Secretary Name | Theresa Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 13c Mapesbury Road London NW2 4HX |
Secretary Name | Jennifer Margaret Leahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2005) |
Role | Public Relations |
Correspondence Address | 37a Wolseley Road London N8 8RS |
Secretary Name | Rosemary Acfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 January 2006) |
Role | PR Account Executive |
Correspondence Address | 48 The Furlongs Ingatestone Essex CM4 0AH |
Secretary Name | Colin Laurence Walden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 February 2006) |
Role | Journalist |
Correspondence Address | 7 Felbridge Avenue Crawley West Sussex RH10 7BD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 21 Bloomsbury Way London WC1A 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2008 | Application for striking-off (2 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | £ ic 1141/1070 07/05/07 £ sr [email protected]=71 (2 pages) |
17 May 2007 | Return made up to 28/02/07; full list of members (7 pages) |
15 May 2007 | £ ic 1425/1283 22/02/07 £ sr [email protected]=142 (2 pages) |
15 May 2007 | £ ic 1283/1141 22/02/07 £ sr [email protected]=142 (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
21 March 2006 | New secretary appointed (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | Secretary resigned (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
14 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
12 August 2004 | Secretary's particulars changed (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: bloomsbury house 4 bloomsbury square london WC1A 2RP (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
26 February 2004 | Ad 17/02/04-17/02/04 £ si [email protected]=224 £ ic 1200/1424 (2 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 April 2003 | Director resigned (1 page) |
7 March 2003 | Return made up to 28/02/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: 77 flat b aldersbrook road london E12 5HD (1 page) |
27 February 2002 | Return made up to 28/02/02; full list of members
|
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Nc inc already adjusted 29/03/01 (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 110 cannon street london EC4N 6AR (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
28 February 2001 | Incorporation (15 pages) |