Newton
Ma 02459
United States
Secretary Name | Telemark Management Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 2003(7 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 09 September 2008) |
Correspondence Address | Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ |
Director Name | Stephen Grafton Bullas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Agnes Place Chichester West Sussex PO19 7TN |
Director Name | Ian Richard Conway |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 34 Ellesborough Road Wendover Buckinghamshire HP22 6EL |
Secretary Name | Ian Richard Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 34 Ellesborough Road Wendover Buckinghamshire HP22 6EL |
Director Name | Gary Stephen Allman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 11 Nettlestone Road Southsea Hampshire PO4 9QN |
Director Name | Gerald Richard Simpson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2007) |
Role | Manager |
Correspondence Address | White Cottage Churton Cheshire CH3 6LL Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,191 |
Cash | £577 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2008 | Application for striking-off (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
20 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 June 2005 | New director appointed (2 pages) |
18 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 July 2004 | Return made up to 29/01/04; full list of members; amend (7 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
10 February 2004 | Return made up to 29/01/04; full list of members
|
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Ad 11/04/03--------- £ si 600@1=600 £ ic 601/1201 (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: the old studio, high street west wycombe buckinghamshire HP14 3AB (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
9 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
9 March 2003 | Ad 10/02/03--------- £ si 600@1=600 £ ic 1/601 (2 pages) |
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
29 January 2003 | Incorporation (16 pages) |