London
N4 2ED
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2007(34 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 30 April 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | Mr Kenneth Bruce Macgowan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 1994) |
Role | Accountant |
Correspondence Address | 20 St Annes Court London W1V 3AU |
Director Name | Geoffrey Roy Rampton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Gunn Cottage Station Road South Leigh Witney Oxfordshire OX8 6XJ |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Matthew Joseph Kearney |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 39 Weybridge Park Weybridge Surrey KT13 8SQ |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr Nicholas John Arney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 13 Doverfield Road Burpham Guildford Surrey GU4 7YF |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2007) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2007) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Registered Address | 200 Grays Inn Road London WC1X 8HF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2007 | Application for striking-off (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
15 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 March 2006 | Resolutions
|
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New secretary appointed (1 page) |
27 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
18 August 2004 | Auditor's resignation (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 June 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (2 pages) |
5 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
9 July 2002 | New director appointed (1 page) |
9 July 2002 | Director resigned (1 page) |
24 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
8 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
4 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
27 March 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
11 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
1 February 2000 | Company name changed databasix LIMITED\certificate issued on 02/02/00 (2 pages) |
13 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 15 st george st hanover square london W1R 9DR (1 page) |
25 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
16 August 1991 | Full accounts made up to 30 September 1990 (12 pages) |
23 May 1991 | Resolutions
|
28 April 1991 | Resolutions
|
28 April 1991 | Memorandum and Articles of Association (33 pages) |
9 August 1990 | Full accounts made up to 30 September 1989 (14 pages) |
18 May 1990 | Full accounts made up to 31 January 1989 (15 pages) |
22 June 1984 | Accounts made up to 31 July 1982 (19 pages) |
19 June 1982 | Share capital (2 pages) |
14 February 1981 | Accounts made up to 31 July 1980 (18 pages) |
17 May 1977 | Accounts made up to 31 July 1976 (15 pages) |