London
N2 8JJ
Secretary Name | Michael John Roscoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Consultant Sol |
Correspondence Address | 73 Spencer Close Regents Park Road London N3 3TZ |
Secretary Name | Joyce Fineberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Lyttelton Court Lyttelton Road London N2 0EB |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Michael John Roscoe |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 August 1997) |
Role | Consultant Sol |
Correspondence Address | 73 Spencer Close Regents Park Road London N3 3TZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Lines Harry 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 April 2000 | Dissolved (1 page) |
---|---|
26 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
12 March 1999 | Liquidators statement of receipts and payments (5 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: 25 longford street london NW1 3NY (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Statement of affairs (6 pages) |
18 March 1998 | Appointment of a voluntary liquidator (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 4A warwick court shirland avenue maida vale london W9 3DY (1 page) |
23 December 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
14 August 1997 | Director resigned (1 page) |
8 July 1997 | Ad 17/04/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
8 July 1997 | Ad 17/04/97--------- £ si 9998@1=9998 £ ic 3002/13000 (2 pages) |
8 July 1997 | Ad 17/04/97--------- £ si 4600@1=4600 £ ic 14000/18600 (2 pages) |
8 July 1997 | Ad 17/04/97--------- £ si 1000@1=1000 £ ic 1002/2002 (2 pages) |
8 July 1997 | £ nc 100/100000 17/04/97 (2 pages) |
8 July 1997 | Ad 17/04/97--------- £ si 1000@1=1000 £ ic 13000/14000 (2 pages) |
8 July 1997 | Ad 17/04/97--------- £ si 400@1=400 £ ic 18600/19000 (2 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Ad 17/04/97--------- £ si 1000@1=1000 £ ic 2002/3002 (2 pages) |
8 July 1997 | Return made up to 27/02/97; full list of members (6 pages) |
2 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 61,woodside road new malden surrey KT3 3AW (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New secretary appointed (1 page) |
26 July 1996 | Accounting reference date notified as 30/06 (1 page) |
15 July 1996 | Company name changed devere publishing LIMITED\certificate issued on 16/07/96 (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 3 shelbourne close pinner middlesex HA5 3AF (1 page) |
21 March 1996 | New secretary appointed (1 page) |
21 March 1996 | New director appointed (1 page) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Secretary resigned (2 pages) |
27 February 1996 | Incorporation (15 pages) |