London
E98 1XY
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 July 2008(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | John Douglas Dux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1995) |
Role | Managing Director |
Correspondence Address | Scotts House 17 Scotts Lane Shortlands Kent BR2 0LH |
Director Name | August Antonius Fischer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1995) |
Role | Managing Director Niplc |
Correspondence Address | 58 Egerton Crescent London SW3 2ED |
Director Name | Keith Rupert Murdoch |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | Bskyb Group Plc 6 Centaurs Business Park, Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | John Edward Widdows |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 1997) |
Role | Budget Director |
Correspondence Address | 24 Waterford Road Shoeburyness Essex SS3 9HH |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 July 2007) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Registered Address | 3 Thomas More Square London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 27 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Statement by Directors (1 page) |
4 July 2011 | Statement of capital on 4 July 2011
|
4 July 2011 | Resolutions
|
4 July 2011 | Statement of capital on 4 July 2011
|
4 July 2011 | Statement by directors (1 page) |
4 July 2011 | Resolutions
|
4 July 2011 | Solvency Statement dated 22/06/11 (2 pages) |
4 July 2011 | Statement of capital on 4 July 2011
|
4 July 2011 | Solvency statement dated 22/06/11 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
9 July 2009 | Appointment Terminated Director keith murdoch (1 page) |
9 July 2009 | Appointment terminated director keith murdoch (1 page) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (6 pages) |
20 April 2009 | Accounts made up to 29 June 2008 (6 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
18 July 2008 | Director appointed susan lee panuccio (1 page) |
18 July 2008 | Appointment Terminated Director stephen daintith (1 page) |
18 July 2008 | Director appointed susan lee panuccio (1 page) |
11 April 2008 | Accounts made up to 30 June 2007 (6 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
15 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
8 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
19 September 2006 | Accounts made up to 30 June 2006 (6 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
27 February 2006 | Accounts made up to 30 June 2005 (6 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
21 March 2005 | Full accounts made up to 30 June 2004 (10 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (10 pages) |
21 December 2004 | Return made up to 21/12/04; full list of members (3 pages) |
21 December 2004 | Return made up to 21/12/04; full list of members (3 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
2 July 2004 | Nc inc already adjusted 23/06/04 (2 pages) |
2 July 2004 | Nc inc already adjusted 23/06/04 (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
2 July 2004 | Ad 23/06/04--------- £ si [email protected]=132270260 £ ic 49320000/181590260 (2 pages) |
2 July 2004 | Ad 23/06/04--------- £ si [email protected]=132270260 £ ic 49320000/181590260 (2 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 January 2004 | Nc inc already adjusted 29/06/93 (1 page) |
21 January 2004 | Nc inc already adjusted 29/06/93 (1 page) |
5 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
3 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
17 September 2002 | Accounts made up to 30 June 2002 (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
7 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New director appointed (3 pages) |
23 November 2001 | Secretary resigned;director resigned (1 page) |
23 November 2001 | New director appointed (3 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
29 February 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
29 February 2000 | Accounts made up to 30 June 1999 (6 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members (16 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
15 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
15 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
31 December 1998 | Return made up to 20/12/98; full list of members (11 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
27 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
30 December 1996 | Return made up to 02/12/96; full list of members (9 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
11 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (2 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
28 March 1995 | New director appointed (4 pages) |
29 April 1992 | Full accounts made up to 30 June 1991 (18 pages) |
29 April 1992 | Full accounts made up to 30 June 1991 (18 pages) |
25 February 1991 | Full accounts made up to 30 June 1990 (17 pages) |
25 February 1991 | Full accounts made up to 30 June 1990 (17 pages) |
21 February 1991 | Return made up to 19/12/90; change of members (8 pages) |
19 April 1990 | Full accounts made up to 30 June 1989 (17 pages) |
19 April 1990 | Full accounts made up to 30 June 1989 (17 pages) |
18 September 1989 | Full accounts made up to 30 September 1988 (17 pages) |
18 September 1989 | Full accounts made up to 30 September 1988 (17 pages) |
13 September 1989 | Full accounts made up to 30 September 1987 (18 pages) |
13 September 1989 | Full accounts made up to 30 September 1987 (18 pages) |
7 March 1988 | Return made up to 08/12/87; full list of members (10 pages) |
7 March 1988 | Return made up to 08/12/87; full list of members (10 pages) |