London
Greater London
N1 8QS
Director Name | Mr Edwin John Philpott |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 November 2010) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 27 Woodlands Park Road London N15 3IU |
Secretary Name | Mr Andrew John Frank Coker |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Peldon Walk Popham Street London Greater London N1 8QS |
Director Name | Mr Robin David Hilton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Overstone Road Harpenden Hertfordshire AL5 5PN |
Director Name | Ms Michelle Susette Morris |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | Applewood Cottage 4 Parkside St Ives Cambs PE27 5QJ |
Director Name | Mr Alec David Worrall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory The Green Hartest Bury St Edmunds Suffolk IP29 4DH |
Director Name | Mr Michael Hjelm Toxvaerd |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Secretary Name | Ms Michelle Susette Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | Applewood Cottage 4 Parkside St Ives Cambs PE27 5QJ |
Registered Address | The Forum Business Design Centre 52 Upper Street Islington London N1 0QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Termination of appointment of Robin Hilton as a director (2 pages) |
5 March 2010 | Termination of appointment of Robin Hilton as a director (2 pages) |
2 March 2010 | Termination of appointment of Michael Toxvaerd as a director (2 pages) |
2 March 2010 | Termination of appointment of Michael Toxvaerd as a director (2 pages) |
28 January 2010 | Termination of appointment of Michelle Morris as a director (2 pages) |
28 January 2010 | Termination of appointment of Alec Worrall as a director (2 pages) |
28 January 2010 | Registered office address changed from the Forum Business Design Centre 52 Upper Street Islington London N1 0QH on 28 January 2010 (1 page) |
28 January 2010 | Termination of appointment of Michelle Morris as a director (2 pages) |
28 January 2010 | Termination of appointment of Michelle Morris as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Alec Worrall as a director (2 pages) |
28 January 2010 | Termination of appointment of Michelle Morris as a secretary (2 pages) |
28 January 2010 | Registered office address changed from The Forum Business Design Centre 52 Upper Street Islington London N1 0QH on 28 January 2010 (1 page) |
6 August 2009 | Ad 06/07/09\gbp si 99@1=99\gbp ic 1/100\ (4 pages) |
6 August 2009 | Ad 06/07/09 gbp si 99@1=99 gbp ic 1/100 (4 pages) |
13 July 2009 | Director appointed alex david worrall (2 pages) |
13 July 2009 | Director appointed alex david worrall (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from bg aqua power LTD no 1 euston road london greater london NW1 2SA (1 page) |
30 June 2009 | Director and secretary appointed michelle suzene morris (2 pages) |
30 June 2009 | Director appointed edwin john philpott (2 pages) |
30 June 2009 | Director appointed robin david hilton (2 pages) |
30 June 2009 | Appointment terminated secretary andrew coker (1 page) |
30 June 2009 | Director appointed robin david hilton (2 pages) |
30 June 2009 | Director appointed edwin john philpott (2 pages) |
30 June 2009 | Appointment Terminated Secretary andrew coker (1 page) |
30 June 2009 | Director and secretary appointed michelle suzene morris (2 pages) |
30 June 2009 | Director appointed michael hjelm toxvaerd (2 pages) |
30 June 2009 | Director appointed michael hjelm toxvaerd (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from bg aqua power LTD no 1 euston road london greater london NW1 2SA (1 page) |
30 March 2009 | Incorporation (16 pages) |
30 March 2009 | Incorporation (16 pages) |