London
N1 7JQ
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Kathleen Chestnutt |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 November 2001) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 159 Park Road London N8 8JJ |
Director Name | Anthony Tillmanns |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 November 2001) |
Role | Sales & Marketing |
Correspondence Address | 159 Park Road London N8 8JJ |
Secretary Name | Kathleen Chestnutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Park Road London N8 8JJ |
Director Name | Mr Michael Harrington |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Mr Gary Christopher Zabel |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 October 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ten Acres Leatherhead Surrey KT22 9XQ |
Director Name | Ahmed Zahedieh |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 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 | 06 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2008) |
Role | Finance Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
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 |
100 at £1 | Hollis Directories LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
2 August 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 August 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 May 2013 | Appointment of a voluntary liquidator (1 page) |
16 May 2013 | Declaration of solvency (4 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Appointment of a voluntary liquidator (1 page) |
16 May 2013 | Resolutions
|
16 May 2013 | Declaration of solvency (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 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
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 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
19 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (9 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (9 pages) |
16 February 2010 | Director's details changed for Richard Edward Cockton 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 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
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) |
23 November 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
28 March 2009 | Accounts made up to 30 June 2008 (4 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
7 November 2008 | Appointment Terminated Director michael harrington (1 page) |
7 November 2008 | Appointment terminated director michael harrington (1 page) |
7 August 2008 | Director appointed richard edward cockton (1 page) |
7 August 2008 | Director appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Appointment Terminated Secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (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) |
8 March 2008 | Accounts made up to 30 June 2007 (4 pages) |
8 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
15 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
25 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members
|
26 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/12/03; full list of members
|
4 June 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
5 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
25 February 2002 | Accounting reference date shortened from 23/07/02 to 30/06/02 (1 page) |
25 February 2002 | Accounting reference date shortened from 23/07/02 to 30/06/02 (1 page) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | Auditor's resignation (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 79 high street teddington middlesex TW11 8HG (1 page) |
22 November 2001 | New secretary appointed;new director appointed (3 pages) |
22 November 2001 | New secretary appointed;new director appointed (3 pages) |
22 November 2001 | Auditor's resignation (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 79 high street teddington middlesex TW11 8HG (1 page) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
19 November 2001 | Full accounts made up to 23 July 2001 (12 pages) |
19 November 2001 | Full accounts made up to 23 July 2001 (12 pages) |
11 October 2001 | Accounting reference date shortened from 30/09/01 to 23/07/01 (1 page) |
11 October 2001 | Accounting reference date shortened from 30/09/01 to 23/07/01 (1 page) |
3 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 October 1999 | Full accounts made up to 30 September 1998 (10 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members
|
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
30 January 1987 | Certificate of Incorporation (1 page) |
30 January 1987 | Incorporation (13 pages) |
30 January 1987 | Incorporation (13 pages) |
30 January 1987 | Certificate of Incorporation (1 page) |