Fulham
London
SW6 3AU
Director Name | Laurence Antony Simpson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(same day as company formation) |
Role | Creative Writer |
Correspondence Address | 84 Streatham Court Streatham High Road London SW16 1DJ |
Secretary Name | Camilla Roper Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Woolneigh Street Fulham London SW6 3AU |
Director Name | Maxwell John Burt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2004) |
Role | Advertising Executive |
Correspondence Address | 35 Campden Hill Gate Duchess Of Bedfords Walk London Greater London W8 7QJ |
Director Name | Jonathan Charles William Hall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 27 June 2003) |
Role | Advertiser |
Correspondence Address | 22 Bannerman Road Petersfield Hampshire GU32 2HQ |
Director Name | Mr Andrew Timothy Lawson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 27 June 2003) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodhill House Kentish Lane Essendon Hertfordshire AL9 6JY |
Director Name | Mr Matthew William Simkins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 27 June 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Dippenhall Street, Crondall Farnham Surrey GU10 5NX |
Secretary Name | Mr Matthew William Simkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 27 June 2003) |
Role | Con\ |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Dippenhall Street, Crondall Farnham Surrey GU10 5NX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 151 Putney High Street Putney London SW15 1TA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2006 | Application for striking-off (2 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
2 September 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
23 February 2004 | Director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
10 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Secretary resigned;director resigned (1 page) |