Albany Street
London
NW1 3UP
Secretary Name | Ronald William Jewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2002(4 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 March 2009) |
Role | Company Director |
Correspondence Address | 155 The White House Albany Street London NW1 3UP |
Secretary Name | Mark Raymond Jewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2007(9 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 March 2009) |
Role | Sales |
Correspondence Address | 9 Beadle Place Great Totham Chelmsford Essex CM9 8XJ |
Director Name | Mr Mark Nicholas Byron Anderson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 110 Bramfield Road London SW11 6PY |
Secretary Name | Mr David Mendelsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 138 Wood Street Barnet Hertfordshire EN5 4DA |
Director Name | Mark Raymond Jewell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 9 Beadle Place Great Totham Chelmsford Essex CM9 8XJ |
Secretary Name | Mark Raymond Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2002) |
Role | Company Director |
Correspondence Address | 9 Beadle Place Great Totham Chelmsford Essex CM9 8XJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88 High Street Walton On Naze Essex CO14 8AD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Walton |
Built Up Area | Walton-on-the-Naze |
Year | 2014 |
---|---|
Net Worth | -£14,398 |
Cash | £101 |
Current Liabilities | £15,000 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2008 | Application for striking-off (1 page) |
20 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
28 August 2007 | New secretary appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 September 2006 | Return made up to 28/07/06; full list of members
|
17 October 2005 | Registered office changed on 17/10/05 from: 14-18 high street wickham market suffolk IP13 0HE (1 page) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
16 August 2004 | Return made up to 28/07/04; full list of members
|
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
20 August 2003 | Return made up to 28/07/03; full list of members
|
13 June 2003 | Ad 21/03/03--------- £ si 2@1=2 £ ic 99/101 (2 pages) |
11 April 2003 | Memorandum and Articles of Association (7 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Ad 03/01/03--------- £ si 1@1=1 £ ic 98/99 (2 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
30 August 2002 | New secretary appointed (2 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
9 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 14 horseshoe business park lye lane, bricket wood st. Albans hertfordshire AL2 3TA (1 page) |
13 October 2000 | Company name changed outdoor media sales LIMITED\certificate issued on 16/10/00 (2 pages) |
24 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 30 November 1999 (9 pages) |
2 December 1999 | Accounting reference date extended from 31/08/99 to 30/11/99 (1 page) |
18 August 1999 | Return made up to 28/07/99; full list of members
|
10 May 1999 | Registered office changed on 10/05/99 from: 201 high street watford WD1 2HG (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: holman house 30 maple street london W1P 5GD (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New secretary appointed;new director appointed (2 pages) |
3 November 1998 | Ad 27/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 November 1998 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
28 July 1998 | Incorporation (17 pages) |