London
E8 2NH
Director Name | Marc Oliver Sylvester |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 March 2007) |
Role | Designer |
Correspondence Address | 3e Belsize Square London NW3 4HT |
Secretary Name | Charlotte Koolhaas |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 05 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 125a Ridley Road London E8 2NH |
Director Name | Iram Quraishi |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 May 2004) |
Role | Consultant |
Correspondence Address | Flat 2 323 Upper Street London N1 2XQ |
Secretary Name | Iram Quraishi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 May 2004) |
Role | Consultant |
Correspondence Address | Flat 2 323 Upper Street London N1 2XQ |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 125a Ridley Road London E8 2NH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2006 | Application for striking-off (1 page) |
23 January 2006 | Return made up to 30/06/05; full list of members (7 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Return made up to 30/06/04; full list of members (7 pages) |
22 November 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Secretary resigned;director resigned (2 pages) |
27 August 2003 | Company name changed beko media LIMITED\certificate issued on 27/08/03 (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |