River Gardens Stevenage Road
London
SW6 6NR
Secretary Name | Mrs Barbara Claire Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(4 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Alder Lodge London SW6 6NR |
Director Name | Jill Pamela Sewell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Secretary Name | Jennifer Jane Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Algiers Road London SE13 7JE |
Director Name | James Bruce Vansittart Bowater |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Producer |
Correspondence Address | Flat 3 51 St Georges Square London SW1V 3QN |
Director Name | Mr Neil Donald Mackay |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Ravenhurst Road Birmingham West Midlands B17 9HS |
Secretary Name | Mr Neil Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Ravenhurst Road Birmingham West Midlands B17 9HS |
Director Name | Thomas Gabor Elek |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2005) |
Role | Lawyer |
Correspondence Address | Winslade Down Winslade Basingstoke Hampshire RG25 2NE |
Secretary Name | Brooke Eric Vansittart Bowater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 89 Comber Grove Camberwell London SE5 0LD |
Director Name | Roger John Troup |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2009) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 2 Thelma Grove Teddington Surrey TW11 9AQ |
Secretary Name | Reshigan Moodley |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 06 October 2003(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 13 Nickelby House 33 South Ealing Road South Ealing London W5 4QT |
Secretary Name | Thomas Gabor Elek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Winslade Down Winslade Basingstoke Hampshire RG25 2NE |
Director Name | Bowater Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2004) |
Correspondence Address | 32 Bloomsbury Street London WC1B 3QJ |
Director Name | Early Bird Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2009) |
Correspondence Address | 2 Ivy House Road Ickenham Middlesex UB10 8NE |
Registered Address | 32 Broadwick Street London W1F 8JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
1 November 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
1 November 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
8 July 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
8 July 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
11 May 2009 | Appointment terminated director roger troup (1 page) |
11 May 2009 | Appointment Terminated Director early bird associates LIMITED (1 page) |
11 May 2009 | Appointment Terminated Director roger troup (1 page) |
11 May 2009 | Appointment terminated director early bird associates LIMITED (1 page) |
30 April 2009 | Company name changed flawless media LIMITED\certificate issued on 30/04/09 (2 pages) |
30 April 2009 | Company name changed flawless media LIMITED\certificate issued on 30/04/09 (2 pages) |
22 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
24 March 2005 | Return made up to 02/04/05; full list of members (7 pages) |
24 March 2005 | Return made up to 02/04/05; full list of members (7 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 32 lexington street soho london W1F 0LQ (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 32 lexington street soho london W1F 0LQ (1 page) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Ad 31/03/04--------- £ si 99@1 (2 pages) |
16 November 2004 | Ad 31/03/04--------- £ si 99@1 (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 June 2004 | Return made up to 02/04/04; full list of members
|
3 June 2004 | Return made up to 02/04/04; full list of members (8 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
1 July 2003 | Return made up to 02/04/03; full list of members (7 pages) |
1 July 2003 | Return made up to 02/04/03; full list of members (7 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
22 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
22 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
2 August 2002 | Return made up to 02/04/02; full list of members (5 pages) |
2 August 2002 | Return made up to 02/04/02; full list of members (5 pages) |
30 July 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
30 July 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: jewellery business centre 95 spencer street birmingham B18 6DA (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: jewellery business centre 95 spencer street birmingham B18 6DA (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
28 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
14 January 2002 | Company name changed flawless interactive LIMITED\certificate issued on 14/01/02 (2 pages) |
14 January 2002 | Company name changed flawless interactive LIMITED\certificate issued on 14/01/02 (2 pages) |
4 January 2002 | Company name changed biswell 2011 LIMITED\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed biswell 2011 LIMITED\certificate issued on 04/01/02 (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 90 great russell street london WC1B 3RJ (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 90 great russell street london WC1B 3RJ (1 page) |
2 April 2001 | Incorporation (16 pages) |