Erith
Kent
DA8 3QR
Director Name | Miles Keith Davidson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 76c Park Crescent Erith Kent DA8 3DZ |
Secretary Name | Martyn Raymond Keen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fourdrinier Court London Road High Wycombe Buckinghamshire HP11 1LB |
Secretary Name | Miles Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 November 2002) |
Role | Publishing |
Correspondence Address | 3 Wayside Saint Pauls Cray Road Chislehurst Kent BR7 6QQ |
Director Name | Mark John Taylor Britton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Pickencroft Cottage 23 Queens Road Thame Oxfordshire OX9 3NF |
Director Name | Martyn Raymond Keen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fourdrinier Court London Road High Wycombe Buckinghamshire HP11 1LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Westcombe House 29 Essex Road Dartford Kent DA1 2AU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Application for striking-off (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: robert house 19 station road chinnor oxfordshire OX9 4PU (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
23 April 2001 | Memorandum and Articles of Association (12 pages) |
9 April 2001 | Company name changed eggbox productions LIMITED\certificate issued on 09/04/01 (2 pages) |
3 April 2001 | Incorporation (17 pages) |