London
N6 6NA
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Director Name | Mr John Albert Etheridge |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Leigh Court Leigh Court Close Cobham Surrey KT11 2HT |
Director Name | Christopher George Lewin |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(29 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | Thirlestane House Broughton Biggar Lanarkshire ML12 6HQ Scotland |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Adrian Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Director Name | Mr Christopher Paul Carter |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 1999) |
Role | Manager |
Correspondence Address | 75 Faroe Road London W14 0EL |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Niall Joseph Stephen Devereux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 1995) |
Role | Company Director |
Correspondence Address | 7 Curlew Court, Magpie Close Collindale London NW9 5DD |
Secretary Name | Mr Adrian Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(33 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(38 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Registered Address | Northcliffe House 2 Derry Street Kensington London. W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,458 |
Latest Accounts | 3 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2005 | Application for striking-off (1 page) |
2 February 2005 | Accounts for a dormant company made up to 3 October 2004 (6 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (5 pages) |
27 September 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
12 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
4 February 2003 | Full accounts made up to 29 September 2002 (8 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
13 December 2001 | Secretary's particulars changed (1 page) |
16 August 2001 | Auditor's resignation (7 pages) |
4 June 2001 | Full accounts made up to 1 October 2000 (9 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
21 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
3 October 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
29 March 2000 | Full accounts made up to 3 October 1999 (9 pages) |
23 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
23 June 1999 | Company name changed associated newspapers property l imited\certificate issued on 24/06/99 (2 pages) |
16 June 1999 | Accounts for a dormant company made up to 27 September 1998 (4 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 12/02/99; full list of members (10 pages) |
18 June 1998 | Accounts for a dormant company made up to 28 September 1997 (4 pages) |
5 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 12/02/98; full list of members (10 pages) |
16 June 1997 | Accounts for a dormant company made up to 29 September 1996 (4 pages) |
18 February 1997 | Return made up to 12/02/97; full list of members (9 pages) |
16 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Accounts for a dormant company made up to 2 October 1994 (4 pages) |
7 July 1994 | Full accounts made up to 3 October 1993 (5 pages) |
14 July 1993 | Accounts for a dormant company made up to 30 September 1992 (4 pages) |
21 July 1992 | Accounts for a dormant company made up to 30 September 1991 (4 pages) |
11 March 1991 | Accounts for a dormant company made up to 30 September 1990 (4 pages) |
19 July 1990 | Accounts for a dormant company made up to 30 September 1989 (4 pages) |
16 August 1989 | Accounts for a dormant company made up to 30 September 1988 (4 pages) |
6 April 1988 | Full accounts made up to 30 September 1987 (6 pages) |