Edgmond
Newport
Salop
TF10 8HT
Director Name | Simon Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 11 March 2005(same day as company formation) |
Role | Publisher |
Correspondence Address | Grove Cottages 106 Coverts Road Claygate Surrey KT10 0LJ |
Director Name | Mr Stephen John Rapicano |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Silver Trees 37 White Hart Wood Sevenoaks Kent TN13 1RS |
Secretary Name | Richard Jonathan Perkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clemenstone Court Clemenstone Cowbridge South Glamorgan CF71 7PZ Wales |
Director Name | Richard Jonathan Perkins |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clemenstone Court Clemenstone Cowbridge South Glamorgan CF71 7PZ Wales |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Phillip A Roberts 29-30 Fitzroy Square London W1T 6ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 June 2007 | Dissolved (1 page) |
---|---|
28 March 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: oak house 39-41 the parade claygate surrey KT10 0DT (1 page) |
28 June 2006 | Statement of affairs (7 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Appointment of a voluntary liquidator (1 page) |
18 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
18 April 2006 | New director appointed (1 page) |
20 February 2006 | Director resigned (1 page) |
6 July 2005 | Ad 11/03/05--------- £ si [email protected]=20 £ ic 80/100 (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed;new director appointed (3 pages) |
26 April 2005 | New director appointed (2 pages) |
22 April 2005 | Ad 11/03/05--------- £ si [email protected]=79 £ ic 1/80 (2 pages) |
22 April 2005 | New director appointed (3 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 82 st john street london EC1M 4JN (1 page) |
12 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
11 March 2005 | Incorporation (20 pages) |