5th Floor Northern & Shell
Tower Selsdon Way
London
E14 9GL
Secretary Name | Mr Peter John Diegeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bartlett Road Westerham Kent TN16 1TP |
Director Name | Alistair Ross Bentley |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(24 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsvp(Media Response) Limited 5th Floor Northern & Shell Tower Selsdon Way London E14 9GL |
Director Name | Mr Kevin William Goodall |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rsvp(Media Response) Limited 5th Floor Northern & Shell Tower Selsdon Way London E14 9GL |
Director Name | Mr Robert James Homewood |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(24 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Assist Limited 5th Floor Northern & Shell Tower Selsdon Way London E14 9GL |
Director Name | Mr Nicholas Donald Byfield |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(26 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bayford Cottage Chapel Lane Ramsbury Marlborough Wiltshire SN8 2PQ |
Registered Address | C/O Rsvp(Media Response) Limited 5th Floor Northern & Shell Tower Selsdon Way London E14 9GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£103,176 |
Cash | £80,324 |
Current Liabilities | £378,855 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2016 | Completion of winding up (1 page) |
30 April 2015 | Order of court to wind up (3 pages) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Termination of appointment of Kevin Goodall as a director (1 page) |
6 March 2014 | Termination of appointment of Peter Diegeler as a secretary (1 page) |
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
14 February 2014 | Satisfaction of charge 1 in full (1 page) |
14 February 2014 | Satisfaction of charge 2 in full (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 October 2013 | Termination of appointment of Robert Homewood as a director (1 page) |
17 October 2013 | Termination of appointment of Nicholas Byfield as a director (1 page) |
18 July 2013 | Appointment of Mr Nick Donald Byfield as a director (2 pages) |
1 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
7 March 2012 | Termination of appointment of Alistair Bentley as a director (1 page) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 September 2011 | Appointment of Robert Homewood as a director (3 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Sub-division of shares on 22 August 2011 (5 pages) |
31 August 2011 | Appointment of Kevin William Goodall as a director (3 pages) |
31 August 2011 | Appointment of Alistair Ross Bentley as a director (3 pages) |
31 August 2011 | Termination of appointment of Robert Fitzjohn as a director (2 pages) |
24 February 2011 | Director's details changed for Robert Joseph Fitzjohn on 5 May 2010 (2 pages) |
24 February 2011 | Director's details changed for Robert Joseph Fitzjohn on 5 May 2010 (2 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
25 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
29 October 2003 | Company name changed highway telecom LIMITED\certificate issued on 29/10/03 (2 pages) |
8 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
5 February 2002 | Return made up to 28/01/02; full list of members
|
22 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
19 November 2001 | Return made up to 28/01/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 28 February 2000 (1 page) |
3 February 2000 | Return made up to 28/01/00; full list of members
|
19 April 1999 | Accounts for a small company made up to 28 February 1999 (1 page) |
24 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
28 April 1998 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
28 April 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
16 April 1998 | Accounts for a small company made up to 28 February 1995 (8 pages) |
14 April 1998 | Return made up to 28/01/98; full list of members
|
3 April 1998 | Accounts for a small company made up to 28 February 1996 (5 pages) |
24 February 1997 | Return made up to 28/01/97; no change of members
|
18 June 1996 | Return made up to 28/01/96; full list of members (6 pages) |
14 March 1995 | Return made up to 28/01/95; no change of members (4 pages) |
16 January 1987 | Incorporation (15 pages) |
16 January 1987 | Certificate of Incorporation (1 page) |