London
W9 2DA
Director Name | Annabel Catherine Bates |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1997(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Public Relations Consultant |
Correspondence Address | Flat 2, 22a Castlehaven Road London NW1 8RA |
Secretary Name | Annabel Catherine Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1997(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Public Relations Consultant |
Correspondence Address | Flat 2, 22a Castlehaven Road London NW1 8RA |
Director Name | Tracy Anne Fraser Stansbie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Role | Consultant |
Correspondence Address | 9 Queen Alexandra Mansions 3 Grape Street London WC2H 8DX |
Secretary Name | Christopher Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 1996) |
Role | Consultant |
Correspondence Address | Flat 118 Thornton Street Darling Point Sydney Australia |
Secretary Name | Lucy Charlotte Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 74 Gowrie Road London SW11 5NR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 April 1999 | Dissolved (1 page) |
---|---|
4 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 December 1997 | Statement of affairs (12 pages) |
29 December 1997 | Appointment of a voluntary liquidator (2 pages) |
29 December 1997 | Resolutions
|
22 December 1997 | Registered office changed on 22/12/97 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
24 October 1997 | Return made up to 27/06/97; full list of members (6 pages) |
18 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
26 October 1996 | Return made up to 27/06/96; full list of members (8 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: 5 grape street london WC2H 8DX (1 page) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: suite 11596 72 new bond street london W1Y 9DD (1 page) |
27 June 1995 | Incorporation (15 pages) |