57 Putney Hill
London
SW15 3RZ
Secretary Name | Paul Raymond Mewett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Lyle Park 57 Putney Hill London SW15 3RZ |
Director Name | Sharon Jane Bailey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 March 2004) |
Role | Solicitor |
Correspondence Address | 9 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Secretary Name | Sharon Jane Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 9 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Secretary Name | Christopher John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | 9 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Director Name | Mr Michael Colin Peters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wooburn Manor Park Wooburn Green High Wycombe Buckinghamshire HP10 0ET |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 August 2005 | Application for striking-off (1 page) |
17 August 2005 | Director resigned (1 page) |
20 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 9 gables avenue borehamwood hertfordshire WD6 4SP (1 page) |
21 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Company name changed midnight media LIMITED\certificate issued on 06/04/04 (2 pages) |
22 October 2003 | Return made up to 12/07/03; full list of members (6 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 9 gables avenue borehamwood hertfordshire WD6 4SP (1 page) |
25 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 229 nether street london N3 1NT (1 page) |
18 July 2003 | New director appointed (2 pages) |