Hannington, Tadley
Hampshire
RG26 5TN
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Closed |
Appointed | 10 October 2014(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2017) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 29 April 2016(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Gary Christopher Zabel |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ten Acres Leatherhead Surrey KT22 9XQ |
Director Name | Peter Michael Smith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 6 Hawksmoor Mews Cable Street London E1 0DG |
Director Name | Mr James William Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Rushlake Green East Sussex TN21 9QH |
Director Name | Ms Rosemary Sarginson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 June 2006) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 11 Sidney Road St Margaret'S Twickenham Middlesex TW1 1JP |
Director Name | Rt Hon Lord Richard Gordon Holme |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 33 Westminster Gardens London SW1P 4JD |
Secretary Name | Mr Richard Christopher Pond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 10 Granville Road Walmer Deal Kent CT14 7LU |
Director Name | Mr Stephen David George |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Reads Lane Cublington Leighton Buzzard Bedfordshire LU7 0LE |
Director Name | Mr Paul John Morgan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 1997) |
Role | Publisher |
Correspondence Address | Church Farmhouse Bale Road Sharrington Norfolk NR24 2PF |
Secretary Name | Mr Gary Christopher Zabel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 August 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ten Acres Leatherhead Surrey KT22 9XQ |
Secretary Name | Mr Francis Xavier Casserly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1996(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 15 Myles Court Goffs Lane Goffs Oak Herts EN7 5PP |
Director Name | Col Ian Paterson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maynards Little Sampford Saffron Walden Essex CB10 2QP |
Director Name | Jane Ireland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(19 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 March 2006) |
Role | Sales Director |
Correspondence Address | 13 Avenue Road Hampton Middlesex TW12 2BH |
Director Name | Hans Strand |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 December 1999(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Storkvagen 14 Sollentuna 19255 Sweden |
Director Name | Mr Michael Harrington |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(20 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Mr Brian David Gilbert |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 15 Prince Albert Road Regents Park London NW1 7SR |
Director Name | Mr Rory Arthur Conwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(20 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Ahmed Zahedieh |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(33 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Website | www.marketingnation.co.uk/ |
---|---|
Telephone | 01570 000000 |
Telephone region | Lampeter |
Registered Address | 6-14 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300k at £1 | Wilmington Business Information LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 June 2006 | Delivered on: 4 July 2006 Satisfied on: 27 April 2007 Persons entitled: Barclays Bank PLC (The Securtiy Trustee) as Security Trustee for the Finance Parties Classification: Deed of accession (relating to the composite debenture dated 22ND september 2003) Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 June 1994 | Delivered on: 17 June 1994 Satisfied on: 11 October 1994 Persons entitled: Barclays Bank PLC Classification: Assignment and charge of copyright and design right Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All copyrights being the hollis UK press & pr annual 1993/94 - isbn 0900967005, hollis europe 1993/4 - isbn 0900967129 and hollis sponsorship & donations 1994 - isbn 0900967056 and all design rights, know-how and other rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
16 March 1989 | Delivered on: 30 March 1989 Satisfied on: 11 October 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
17 August 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 August 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 July 2016 | Appointment of a voluntary liquidator (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
6 July 2016 | Declaration of solvency (3 pages) |
6 July 2016 | Appointment of a voluntary liquidator (2 pages) |
6 July 2016 | Declaration of solvency (3 pages) |
4 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
6 January 2015 | Appointment of Linda Anne Wake as a director on 31 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Linda Anne Wake as a director on 31 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (10 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (10 pages) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
13 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
13 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
7 November 2008 | Appointment terminated director michael harrington (1 page) |
7 November 2008 | Appointment terminated director michael harrington (1 page) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
6 August 2008 | Director appointed richard basil brookes (3 pages) |
6 August 2008 | Director appointed richard basil brookes (3 pages) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
25 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
23 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 March 2007 | Nc inc already adjusted 22/02/07 (1 page) |
3 March 2007 | Ad 22/02/07--------- £ si 99900@1=99900 £ ic 200100/300000 (2 pages) |
3 March 2007 | Nc inc already adjusted 22/02/07 (1 page) |
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
3 March 2007 | Ad 22/02/07--------- £ si 99900@1=99900 £ ic 200100/300000 (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Nc inc already adjusted 09/02/07 (1 page) |
21 February 2007 | Nc inc already adjusted 09/02/07 (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Ad 09/02/07--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
21 February 2007 | Ad 09/02/07--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
4 July 2006 | Particulars of mortgage/charge (10 pages) |
4 July 2006 | Particulars of mortgage/charge (10 pages) |
20 June 2006 | Board memorandum (1 page) |
20 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Board memorandum (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
26 April 2006 | Full accounts made up to 30 June 2005 (19 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (19 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (18 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (18 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (9 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (9 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
9 April 2003 | Return made up to 28/02/03; full list of members
|
9 April 2003 | Return made up to 28/02/03; full list of members
|
5 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
5 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
27 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
26 February 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
26 February 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
9 October 2001 | Full accounts made up to 28 February 2001 (17 pages) |
9 October 2001 | Full accounts made up to 28 February 2001 (17 pages) |
11 April 2001 | Return made up to 28/02/01; full list of members (8 pages) |
11 April 2001 | Return made up to 28/02/01; full list of members (8 pages) |
6 April 2001 | Company name changed hollis directories LIMITED\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed hollis directories LIMITED\certificate issued on 06/04/01 (2 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: harlequin house 7 high street teddington middlesex TW11 8EY (1 page) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: harlequin house 7 high street teddington middlesex TW11 8EY (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | Director resigned (1 page) |
25 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 March 2000 | Return made up to 28/02/00; full list of members
|
28 March 2000 | Return made up to 28/02/00; full list of members
|
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
8 December 1999 | Memorandum and Articles of Association (14 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Memorandum and Articles of Association (14 pages) |
8 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 December 1999 | Resolutions
|
7 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
7 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Return made up to 28/02/99; full list of members
|
24 March 1999 | Return made up to 28/02/99; full list of members
|
23 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
29 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
7 May 1998 | Return made up to 28/02/98; no change of members
|
7 May 1998 | Return made up to 28/02/98; no change of members
|
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
12 May 1997 | Return made up to 28/02/97; full list of members
|
12 May 1997 | Return made up to 28/02/97; full list of members
|
12 May 1997 | Registered office changed on 12/05/97 from: harlequin house 7 high street teddington middlesex TW11 8EY (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: harlequin house 7 high street teddington middlesex TW11 8EY (1 page) |
7 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 61 charterhouse street london EC1M 6HA (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 61 charterhouse street london EC1M 6HA (1 page) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
3 September 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 February 1996 | Return made up to 28/02/96; no change of members
|
29 February 1996 | Return made up to 28/02/96; no change of members
|
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 May 1995 | Return made up to 28/02/95; full list of members (8 pages) |
5 May 1995 | Return made up to 28/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
25 January 1980 | Incorporation (13 pages) |
25 January 1980 | Incorporation (13 pages) |