15 Ellerton Road
Wimbledon
London
SW20 0ER
Secretary Name | Nina Jane Louise Steel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1994(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 June 1997) |
Role | Television Production Floor |
Correspondence Address | 3 Stroud Road Wimbledon Park London SW19 8DQ |
Director Name | Mr Barry Robert Holgate |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1994) |
Role | Graphic Designer |
Correspondence Address | 28 Bidwell Gardens London N11 2AU |
Director Name | Wendy Elizabeth Smart |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 1993) |
Role | Sales & Marketing |
Correspondence Address | 17 Forge Road 3 Bridges Crawley West Sussex RH10 1RJ |
Secretary Name | Wendy Elizabeth Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 1993) |
Role | Sales & Marketing |
Correspondence Address | 17 Forge Road 3 Bridges Crawley West Sussex RH10 1RJ |
Director Name | Peter James Esperson Ryan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1994) |
Role | Accountant |
Correspondence Address | 5 Dewhurst Road London W14 0ET |
Secretary Name | Peter James Esperson Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1994) |
Role | Secretary |
Correspondence Address | 5 Dewhurst Road London W14 0ET |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 115 New London Road Chelmsfoed Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
15 September 1996 | Director's particulars changed (1 page) |
15 September 1996 | Secretary's particulars changed (1 page) |
27 August 1996 | Voluntary strike-off action has been suspended (1 page) |
24 July 1996 | Application for striking-off (1 page) |
6 June 1996 | Secretary's particulars changed (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: 1, malcolm drive, surbiton, surrey, KT6 6QS. (1 page) |
20 December 1995 | Return made up to 18/07/95; no change of members (4 pages) |
3 October 1995 | Strike-off action suspended (2 pages) |