London
SE19 3ES
Secretary Name | Bonus Touch Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 34a High Street Cobham Surrey KT11 3EB |
Director Name | Mr Philip Russell Evans |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marrick Close Putney London SW15 5RA |
Director Name | Bryan Shaun Francis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2004) |
Role | Publisher |
Correspondence Address | 38 Redan Street London W14 0AB |
Director Name | Peter Hatch |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2004) |
Role | Publisher |
Correspondence Address | 273 Walton Road West Molesey Surrey KT8 2JN |
Director Name | Bonus Touch Limited (Corporation) |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 34a High Street Cobham Surrey KT11 3EB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 20 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 20 December |
11 October 2007 | Dissolved (1 page) |
---|---|
11 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: c/o cooper hathaway & co radnor house 93-97 regent street london W1R 7TD (1 page) |
21 March 2005 | Appointment of a voluntary liquidator (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: c/o cooper hathaway & co radnor house 93-97 regent street london W1R 7TD (1 page) |
13 May 2004 | Company name changed sapphire multi media LIMITED\certificate issued on 13/05/04 (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: c/o lewis phillips and roche 34A high street cobham surrey KT11 3EB (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
26 September 2003 | Full accounts made up to 20 December 2002 (8 pages) |
11 August 2003 | Return made up to 21/06/03; full list of members
|
17 January 2003 | Registered office changed on 17/01/03 from: the old bank 109 hare lane claygate surrey KT10 0QY (1 page) |
27 June 2002 | Return made up to 21/06/02; full list of members
|
16 May 2002 | Accounting reference date extended from 30/06/02 to 20/12/02 (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 33 monument green weybridge surrey KT13 8QJ (1 page) |
26 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 2001 | Incorporation (32 pages) |