London
EC2Y 8BE
Director Name | Mr Joseph Henry Graimes |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Printing Director |
Country of Residence | England |
Correspondence Address | 15 Ridgecroft Close Bexley Kent DA5 2DE |
Director Name | Paul Joseph Graimes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Typesetting |
Country of Residence | England |
Correspondence Address | 6 Ridgecroft Close Bexley Kent DA5 2DE |
Director Name | Leslie Matthew Holloway |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Typesetter |
Country of Residence | England |
Correspondence Address | 16 Kenilworth Gardens London SE18 3JB |
Director Name | Mrs Vivienne Littlechild |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Andrewes House Barbican London EC2Y 8AX |
Director Name | Colin Arthur Read |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Secretary Name | Leslie Matthew Holloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Typesetter |
Country of Residence | England |
Correspondence Address | 16 Kenilworth Gardens London SE18 3JB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1-3 Newbury Street London EC1A 7HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2006 | Application for striking-off (2 pages) |
31 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
6 August 2004 | Return made up to 23/07/04; full list of members
|
12 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
27 August 2003 | Return made up to 23/07/03; full list of members (9 pages) |
13 September 2002 | Return made up to 23/07/02; full list of members (9 pages) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |