Company NameAttitude Model Management Limited
DirectorRichard John Barlow
Company StatusDissolved
Company Number05391057
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDr Richard John Barlow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address12a St. Olave's Court
St Petersburgh Place
London
W2 4JY
Secretary NameMr Clifford William Barlow
NationalityIrish
StatusCurrent
Appointed29 October 2005(7 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHazemount
Park Road
Winchester
Hampshire
SO22 6AA
Secretary NameDanieli Mancinetti
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address12a St. Olave's Court
St. Petersburgh Place
London
W2 4JY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 August 2007Dissolved (1 page)
23 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
18 August 2006Registered office changed on 18/08/06 from: c/o n s lucas & co the courtyard, 80 high street old amersham buckinghamshire HP7 ods (1 page)
11 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2006Statement of affairs (6 pages)
11 August 2006Appointment of a voluntary liquidator (1 page)
20 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2006Resolutions
  • RES13 ‐ Apt auditor & wound up 06/07/06
(1 page)
5 June 2006Return made up to 14/03/06; full list of members (2 pages)
4 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Nc inc already adjusted 19/10/05 (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Ad 19/10/05--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
5 September 2005Ad 09/05/05-24/06/05 £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
23 March 2005Registered office changed on 23/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 March 2005New director appointed (1 page)
23 March 2005New secretary appointed (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
14 March 2005Incorporation (30 pages)