Orton Longueville
Peterborough
Cambridgeshire
PE2 7AA
Director Name | Raymond John Illman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(same day as company formation) |
Role | Media |
Correspondence Address | 4 Emmott Avenue Ilford Essex IG6 1AL |
Director Name | Douglas Savidge |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(same day as company formation) |
Role | Media |
Correspondence Address | 35 Highfield Crescent Hornchurch Essex RM12 6QB |
Secretary Name | Raymond John Illman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(same day as company formation) |
Role | Media |
Correspondence Address | 4 Emmott Avenue Ilford Essex IG6 1AL |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Icon Crowne House 56-58 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2004 | Application for striking-off (1 page) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Company name changed proteus product media management LIMITED\certificate issued on 16/04/03 (2 pages) |