MICHAELIDES & BEDNASH LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 6LA
Company number 02948528
Status Liquidation
Incorporation Date 14 July 1994
Company Type Private Limited Company
Address 3RD FLOOR 39-45, SHAFTESBURY AVENUE, LONDON, W1D 6LA
Home Country United Kingdom
Nature of Business 7440 - Advertising
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Statement of affairs with form 4.19; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Statement of affairs with form 4.19. The most likely internet sites of MICHAELIDES & BEDNASH LIMITED are www.michaelidesbednash.co.uk, and www.michaelides-bednash.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Michaelides Bednash Limited is a Private Limited Company. The company registration number is 02948528. Michaelides Bednash Limited has been working since 14 July 1994. The present status of the company is Liquidation. The registered address of Michaelides Bednash Limited is 3rd Floor 39 45 Shaftesbury Avenue London W1d 6la. . MICHAELIDES, George is a Secretary of the company. BEDNASH, Graham Joseph is a Director of the company. MICHAELIDES, George is a Director of the company. RICH, Allan Jeffrey is a Director of the company. Secretary REGAN, Dominic Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PRICE, Robin Mark Dodgson has been resigned. Director REGAN, Dominic Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Advertising".


Current Directors

Secretary
MICHAELIDES, George
Appointed Date: 30 January 2001

Director
BEDNASH, Graham Joseph
Appointed Date: 30 July 1994
65 years old

Director
MICHAELIDES, George
Appointed Date: 15 July 1994
70 years old

Director
RICH, Allan Jeffrey
Appointed Date: 18 September 2007
83 years old

Resigned Directors

Secretary
REGAN, Dominic Anthony
Resigned: 30 January 2001
Appointed Date: 15 July 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 July 1994
Appointed Date: 14 July 1994

Director
PRICE, Robin Mark Dodgson
Resigned: 16 September 1998
Appointed Date: 01 August 1994
69 years old

Director
REGAN, Dominic Anthony
Resigned: 28 February 2001
Appointed Date: 15 July 1994
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 July 1994
Appointed Date: 14 July 1994

MICHAELIDES & BEDNASH LIMITED Events

11 Dec 2008
Statement of affairs with form 4.19
11 Dec 2008
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

19 Nov 2008
Statement of affairs with form 4.19
19 Nov 2008
Appointment of a voluntary liquidator
19 Nov 2008
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 70 more events
06 Aug 1994
£ nc 1000/25000 13/07/94

05 Aug 1994
Particulars of mortgage/charge

05 Aug 1994
Registered office changed on 05/08/94 from: classic house 174-180 old street london EC1V 9BP

29 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jul 1994
Incorporation

MICHAELIDES & BEDNASH LIMITED Charges

15 August 2007
Debenture
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Allan Rich
Description: By way of fixed charge all properties, all rights licences…
6 October 2004
Debenture
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1998
Debenture
Delivered: 17 September 1998
Status: Satisfied on 30 September 1999
Persons entitled: Howell Henry Chaldecott Lury Limited
Description: .. fixed and floating charges over the undertaking and all…
28 December 1994
Assignment
Delivered: 17 January 1995
Status: Satisfied on 28 October 1998
Persons entitled: Howell Henry Chaldecott Lury Limited
Description: By way of assignment the proceeds of the key-man insurance…
1 August 1994
Security agreement
Delivered: 5 August 1994
Status: Satisfied on 28 October 1998
Persons entitled: Howell Henry Chaldecott Lury Limited
Description: Fixed and floating charges over the undertaking and all…