London
N1 2SF
Secretary Name | Ms Suzanne Peck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2009(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 October 2013) |
Role | Business Development Director |
Correspondence Address | 79 Essex Road Islington London Greater London N1 2SF |
Director Name | Mr Peter Vincent John Ciccone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2011(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 79 Essex Road London N1 2SF |
Director Name | Mr Keith Arthur Carby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | The Tri Centre New Bridge Square Swindon Wiltshire SN1 1HN |
Director Name | Prof David Ashley Clutterbuck |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 December 2004) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Woodlands Tollgate Maidenhead Berkshire SL6 4LJ |
Director Name | Mrs Pauline Sandra Clutterbuck |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Tollgate Bath Road Maidenhead Berks SL6 4LJ |
Director Name | Eileen Scholes |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 78 Hamilton Road Reading Berkshire RG1 5RD |
Director Name | Mrs Natalie Jane Lynch |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 December 1997) |
Role | P R Consultant |
Correspondence Address | 202 The Avenue Kennington Oxford OX1 5RN |
Director Name | Kenneth Michael Long |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 January 1999) |
Role | Publisher |
Correspondence Address | 202 The Avenue Kennington Oxford OX1 5RN |
Secretary Name | Kenneth Michael Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 202 The Avenue Kennington Oxford OX1 5RN |
Secretary Name | Eileen Scholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(6 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 1998) |
Role | Editor |
Correspondence Address | 78 Hamilton Road Reading Berkshire RG1 5RD |
Director Name | Bernard Francis Wynne |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 January 1994) |
Role | Employee Communications Consul |
Country of Residence | United Kingdom |
Correspondence Address | 180 Blackfen Road Sidcup Kent DA15 8PT |
Director Name | Gillian Diana Tickner |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 23 September 1994) |
Role | Communications Consultant |
Correspondence Address | Fairlight Cottage Horsell Birch Woking Surrey GU21 4XD |
Director Name | Sheila Margaret Hirst |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1999) |
Role | Communication Consultant |
Correspondence Address | 33 Whistlers Avenue Morgans Walk Battersea London SW11 3TS |
Director Name | Sheila Margaret Hirst |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1999) |
Role | Communication Consultant |
Correspondence Address | 33 Whistlers Avenue Morgans Walk Battersea London SW11 3TS |
Director Name | Alison Laura Moore |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1997) |
Role | Operations Director |
Correspondence Address | 19 Little Marlow Road Marlow Buckinghamshire SL7 1HA |
Director Name | Mr Hugh Ashley Price |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Chippers Merton Oxfordshire OX25 2NF |
Director Name | Colin Peter Jarvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 June 1998) |
Role | Consultant |
Correspondence Address | 61 Acacia Road Hampton Middlesex TW12 3DP |
Director Name | Julie Elizabeth Farnworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | Piccadilly House Marlow Road Lane End Buckinghamshire HP14 3NX |
Director Name | Clive Hugh Alexander Landa |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1999(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2002) |
Role | Management Consultant |
Correspondence Address | Flat 3 115 Clapham Road London SW9 0HU |
Secretary Name | Clive Hugh Alexander Landa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1999(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2002) |
Role | Management Consultant |
Correspondence Address | Flat 3 115 Clapham Road London SW9 0HU |
Director Name | Mr David John Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 3 Douglas Grange Davis Way Hurst Berkshire RG10 0TR |
Director Name | David John Hammond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2002) |
Role | Company Director |
Correspondence Address | 36 Robbery Bottom Lane Welwyn Hertfordshire AL6 0UN |
Director Name | Mrs Alison Mary Crossley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Essex Road London N1 2SF |
Secretary Name | Veronica Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 May 2009) |
Role | Finance Manager |
Correspondence Address | 11 Bramley Close Cox Green Maidenhead Berkshire SL6 3HQ |
Director Name | Veronica Houghton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2009) |
Role | Finance Mgr |
Correspondence Address | 11 Bramley Close Cox Green Maidenhead Berkshire SL6 3HQ |
Registered Address | 79 Essex Road London N1 2SF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
62.5k at £1 | Item Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Application to strike the company off the register (3 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
7 September 2011 | Appointment of Mr Peter Vincent John Ciccone as a director (2 pages) |
7 September 2011 | Appointment of Mr Peter Vincent John Ciccone as a director on 30 August 2011 (2 pages) |
7 September 2011 | Termination of appointment of Alison Crossley as a director (1 page) |
7 September 2011 | Termination of appointment of Alison Mary Crossley as a director on 31 August 2011 (1 page) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 December 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
23 December 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
11 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Mrs Alison Mary Crossley on 12 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Suzanne Peck on 12 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Mrs Alison Mary Crossley on 12 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Suzanne Peck on 12 October 2009 (2 pages) |
5 June 2009 | Secretary appointed ms suzanne peck (1 page) |
5 June 2009 | Secretary appointed ms suzanne peck (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 May 2009 | Appointment terminated secretary veronica houghton (1 page) |
26 May 2009 | Appointment Terminated Secretary veronica houghton (1 page) |
5 May 2009 | Appointment terminated director veronica houghton (1 page) |
5 May 2009 | Appointment Terminated Director veronica houghton (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from kingsway house 103 kingsway holborn london WC2B 6QX (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from kingsway house 103 kingsway holborn london WC2B 6QX (1 page) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
21 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Declaration of assistance for shares acquisition (4 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 November 2003 | Return made up to 12/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 12/10/03; full list of members (8 pages) |
10 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
10 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
9 March 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 March 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: burnham house high street burnham buckinghamshire SL1 7JZ (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: burnham house high street burnham buckinghamshire SL1 7JZ (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
21 November 2001 | Return made up to 12/10/01; full list of members
|
21 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (8 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members
|
28 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members (9 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members
|
2 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Return made up to 12/10/98; full list of members
|
15 October 1998 | Return made up to 12/10/98; full list of members (8 pages) |
19 August 1998 | Re-registration of Memorandum and Articles (8 pages) |
19 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 August 1998 | Re-registration of Memorandum and Articles (8 pages) |
19 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 August 1998 | Application for reregistration from PLC to private (1 page) |
19 August 1998 | Application for reregistration from PLC to private (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
27 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
5 May 1998 | Secretary resigned;director resigned (1 page) |
5 May 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
6 November 1997 | Return made up to 12/10/97; no change of members
|
6 November 1997 | Return made up to 12/10/97; no change of members (6 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
28 October 1996 | Return made up to 12/10/96; full list of members (8 pages) |
28 October 1996 | Return made up to 12/10/96; full list of members (8 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
30 October 1995 | Return made up to 12/10/95; no change of members (6 pages) |
30 October 1995 | Return made up to 12/10/95; no change of members
|
21 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |