Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Secretary Name | Mr Stephen John Dover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlebar Road London W5 2DP |
Director Name | James William Charles Moir |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lawn Elm Park Road Pinner Middlesex HA5 3LE |
Director Name | Roderick Granville Bransgrove |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Christopher John Tarrant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2005) |
Role | TV Radio |
Correspondence Address | River Lodge 59 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Sir David Paradine Frost |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 8 months (resigned 14 December 2005) |
Role | Broadcaster |
Correspondence Address | Michelmersh Court Romsey Hampshire SO51 0NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 39 Long Acre London WC2E 9LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 January 2006 | Application for striking-off (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
9 September 2005 | Ad 31/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 July 2005 | New director appointed (3 pages) |
14 June 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
21 April 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
20 April 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Incorporation (31 pages) |