Kensington
London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 19 October 2010(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London. W8 5TT |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Denis Melville Cheatle |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | Little Rough Petworth Road Witley Godalming Surrey GU8 5PL |
Secretary Name | Mr John Peter Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Mr Allan Francis Marshall |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 May 1993(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 17 Cope Place Kensington London W8 6AA |
Director Name | Kiran Bir Singh Malik |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 1a St Albans Gardens Teddington Middlesex TW11 8AE |
Director Name | Herbert Charles Hardy |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | First Floor Flat 20 Cadogan Gardens London SW3 2RP |
Director Name | Mr Michael Anthony Newman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Beacon Way Rickmansworth Hertfordshire WD3 7PE |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Onslow Mews West South Kensington London SW7 3AF |
Director Name | Leonard William Gowland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 3 Catherine Cottages Wiggington Bottom Wigginton Tring Hertfordshire HP23 6HP |
Director Name | John Stephen Moorby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 22 Courthope Road London NW3 2LB |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Director Name | Andrew Rashbass |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 1997) |
Role | IT Director |
Correspondence Address | 29 Heriot Road Hendon London NW4 2EG |
Director Name | Stuart Pembery |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2000) |
Role | Cd3191056 |
Correspondence Address | 23 Milton Avenue Highgate London N6 5QF |
Director Name | Glenn Bruce McFie |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 30 Ravenshead Close South Croydon Surrey CR2 8RL |
Director Name | Andrew Philip Pieri |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(14 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | 135a Endlebury Road Chingford London E4 6PX |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Director Name | Mrs Pamela Wendy Alayli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Philip Patrick John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
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 |
2 at £1 | Associated Newspapers LTD 100.00% Ordinary |
---|
Latest Accounts | 2 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Application to strike the company off the register (4 pages) |
6 February 2013 | Application to strike the company off the register (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
21 October 2010 | Termination of appointment of Philip Ross as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
21 October 2010 | Termination of appointment of Philip Ross as a secretary (1 page) |
26 July 2010 | Termination of appointment of Pamela Alayli as a director (2 pages) |
26 July 2010 | Termination of appointment of Pamela Alayli as a director (2 pages) |
26 July 2010 | Appointment of Matthew James Page as a director (3 pages) |
26 July 2010 | Appointment of Matthew James Page as a director (3 pages) |
20 July 2010 | Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
1 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
1 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
20 July 2009 | Accounts for a dormant company made up to 28 September 2008 (6 pages) |
20 July 2009 | Accounts made up to 28 September 2008 (6 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
29 July 2008 | Accounts made up to 30 September 2007 (7 pages) |
26 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (7 pages) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (7 pages) |
22 July 2007 | Accounts made up to 1 October 2006 (7 pages) |
1 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (7 pages) |
25 July 2006 | Accounts made up to 2 October 2005 (7 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (7 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Accounts made up to 3 October 2004 (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 3 October 2004 (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 3 October 2004 (7 pages) |
24 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (3 pages) |
20 July 2004 | Accounts made up to 28 September 2003 (7 pages) |
20 July 2004 | Accounts for a dormant company made up to 28 September 2003 (7 pages) |
2 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
17 July 2003 | Accounts for a dormant company made up to 29 September 2002 (5 pages) |
17 July 2003 | Accounts made up to 29 September 2002 (5 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
29 July 2002 | Accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
6 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
16 July 2001 | Full accounts made up to 1 October 2000 (9 pages) |
16 July 2001 | Full accounts made up to 1 October 2000 (9 pages) |
16 July 2001 | Full accounts made up to 1 October 2000 (9 pages) |
21 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
17 July 2000 | Full accounts made up to 3 October 1999 (13 pages) |
17 July 2000 | Full accounts made up to 3 October 1999 (13 pages) |
17 July 2000 | Full accounts made up to 3 October 1999 (13 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 12/02/00; full list of members (8 pages) |
6 March 2000 | Return made up to 12/02/00; full list of members (8 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 February 2000 | Director's particulars changed (1 page) |
5 February 2000 | Director's particulars changed (1 page) |
27 July 1999 | Full accounts made up to 27 September 1998 (13 pages) |
27 July 1999 | Full accounts made up to 27 September 1998 (13 pages) |
3 March 1999 | Return made up to 12/02/99; full list of members (9 pages) |
3 March 1999 | Return made up to 12/02/99; full list of members (9 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
9 September 1998 | Auditor's resignation (2 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | New director appointed (3 pages) |
17 July 1998 | Full accounts made up to 28 September 1997 (13 pages) |
17 July 1998 | Full accounts made up to 28 September 1997 (13 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
20 February 1998 | Return made up to 12/02/98; full list of members (9 pages) |
20 February 1998 | Return made up to 12/02/98; full list of members (9 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
10 July 1997 | Full accounts made up to 29 September 1996 (13 pages) |
10 July 1997 | Full accounts made up to 29 September 1996 (13 pages) |
28 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
6 March 1997 | Return made up to 12/02/97; full list of members (8 pages) |
6 March 1997 | Return made up to 12/02/97; full list of members (8 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
22 July 1996 | Full accounts made up to 1 October 1995 (13 pages) |
22 July 1996 | Full accounts made up to 1 October 1995 (13 pages) |
22 July 1996 | Full accounts made up to 1 October 1995 (13 pages) |
21 February 1996 | Return made up to 12/02/96; no change of members (13 pages) |
21 February 1996 | Return made up to 12/02/96; no change of members (13 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
28 November 1995 | Director's particulars changed (1 page) |
13 September 1995 | Director resigned (3 pages) |
13 September 1995 | Director resigned (6 pages) |
13 September 1995 | New director appointed (4 pages) |
13 September 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | New director appointed (2 pages) |
11 August 1995 | Company name changed uk mail international LIMITED\certificate issued on 14/08/95 (2 pages) |
11 August 1995 | Company name changed uk mail international LIMITED\certificate issued on 14/08/95 (4 pages) |
16 June 1995 | Full accounts made up to 2 October 1994 (14 pages) |
16 June 1995 | Full accounts made up to 2 October 1994 (14 pages) |
16 June 1995 | Full accounts made up to 2 October 1994 (14 pages) |
7 March 1995 | Return made up to 12/02/95; no change of members (6 pages) |
7 March 1995 | Return made up to 12/02/95; no change of members (6 pages) |
15 June 1993 | Memorandum and Articles of Association (18 pages) |
15 June 1993 | Memorandum and Articles of Association (18 pages) |
10 June 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
10 June 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |