London
W14 8DT
Secretary Name | Lauren Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 August 2008) |
Role | Office Manager |
Correspondence Address | 97 Christchurch Road Ashford Kent TN23 7UX |
Director Name | Mr Neil Stirling MacDonald |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elstree Road Bushey Heath Bushey Hertfordshire WD23 4GL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | St James Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Registered Address | 54a Westbourne Terrace London W2 3UJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2008 | Application for striking-off (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 123 woodsford square london W14 8DT (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 54A westbourne terrace london W2 3UJ (1 page) |
19 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 123 woodsford square london W14 8DT (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 21 arlington street london SW1A 1RN (1 page) |
14 September 2005 | Return made up to 05/07/05; full list of members
|
29 July 2005 | Company name changed cheeky moon LIMITED\certificate issued on 29/07/05 (2 pages) |
19 July 2005 | Company name changed chi key media management LIMITED\certificate issued on 19/07/05 (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 123 woodsford square london W14 8DT (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
25 January 2005 | Secretary resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
20 July 2004 | Ad 05/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |