28a Seymour Place
London
W1H 7TD
Secretary Name | Morgan Matisse (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 December 2003) |
Correspondence Address | 31a Saint James Square London SW1Y 4JR |
Director Name | Adrian Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2000) |
Role | Marketing |
Correspondence Address | 38 Ings Lane Waltham Grimsby North East Lincolnshire DN37 0EY |
Secretary Name | Richard John Oconnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 10 Chandos Kingsway Cleethorpes North East Lincolnshire DN35 0BZ |
Secretary Name | Simon Andrew Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 286 Station Road New Waltham Grimsby North East Lincolnshire DN36 4QQ |
Director Name | Richard Sean Firth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(2 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 June 2000) |
Role | Wholesale |
Correspondence Address | 23 Acorn Way Hessle Hull North Humberside HU13 0TB |
Secretary Name | Richard Sean Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(2 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 June 2000) |
Role | Wholesale |
Correspondence Address | 23 Acorn Way Hessle Hull North Humberside HU13 0TB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,643 |
Cash | £200 |
Current Liabilities | £207,408 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page) |
17 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 January 2001 | Administrative Receiver's report (6 pages) |
17 January 2001 | Stat of affairs with f 3.10 (9 pages) |
29 November 2000 | Appointment of receiver/manager (1 page) |
15 November 2000 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 28 seymour place london (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: europarc innovation centre innovation way grimsby south humberside DN37 9TT (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
14 August 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: the lodge 38 ings lane waltham grimsby south humberside DN37 0EY (1 page) |
2 February 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
19 May 1999 | Return made up to 20/05/99; full list of members
|
18 March 1999 | Particulars of mortgage/charge (4 pages) |
16 March 1999 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: unit 6F estate road no.6 South humb. Ind. Estate grimsby north east lincolnshire DN31 2TG (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 4 scartho road grimsby lincolnshire DN33 2AD (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
20 May 1998 | Incorporation (14 pages) |