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
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 July 1994
Appointed Date: 14 July 1994
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 July 1994
Appointed Date: 14 July 1994
MICHAELIDES & BEDNASH LIMITED Events
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…