London
NW5 1NA
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 1995(1 day after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Director Name | Juliet Susan Elizabeth Stevens |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 February 1998) |
Role | Stylist |
Correspondence Address | Costers Mill Cottage West Lavington Midhurst West Sussex GU29 0EN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 2nd Floor The Old County Court 2 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
9 April 2003 | Dissolved (1 page) |
---|---|
9 January 2003 | Completion of winding up (1 page) |
29 June 2001 | Order of court to wind up (3 pages) |
21 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
24 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
15 December 1998 | Return made up to 07/11/98; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
23 July 1998 | Director resigned (2 pages) |
11 December 1997 | Return made up to 07/11/97; no change of members (4 pages) |
27 October 1997 | New director appointed (2 pages) |
24 October 1997 | Company name changed hanlon management LIMITED\certificate issued on 27/10/97 (2 pages) |
21 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
28 July 1997 | Company name changed blue print music LIMITED\certificate issued on 29/07/97 (2 pages) |
25 July 1997 | Ad 30/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 December 1996 | Return made up to 07/11/96; full list of members
|
6 June 1996 | Ad 18/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 November 1995 | Incorporation (20 pages) |