London
N6 5DW
Director Name | Barbara Zofia Thompson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 January 2006) |
Role | Finance Director |
Correspondence Address | 10a Parkhill Road Belsize Park London NW3 2YN |
Secretary Name | Barbara Zofia Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 January 2006) |
Role | Finance Director |
Correspondence Address | 10a Parkhill Road Belsize Park London NW3 2YN |
Director Name | Francesco Bonadio |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2001(12 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 24 January 2006) |
Role | Creative Director |
Correspondence Address | 18 Slaithwaite Road London SE13 6DJ |
Director Name | Mr Adam Marcus Garfunkel |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 January 2006) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 23b Kingsley Place London N6 5EA |
Director Name | Hon Victoria Sarah Maria Lubbock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 1999) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 225 Evering Road London E5 8AL |
Secretary Name | Ms Rebecca Collings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 8 Avenue Road London N6 5DW |
Director Name | Seonaid Theresa Harvey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British/New Zealande |
Status | Resigned |
Appointed | 01 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2001) |
Role | Production Information Technol |
Correspondence Address | 202 Morden Road London SW19 3BY |
Director Name | Sonia Ann Maloney |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2000) |
Role | Business Development Director |
Correspondence Address | 72 Shrewsbury Lane London SE18 3JL |
Registered Address | 31-39 Redchurch Street London E2 7DJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £1,371 |
Net Worth | -£51,090 |
Current Liabilities | £232,460 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2005 | Application for striking-off (1 page) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
29 July 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
23 September 2003 | Accounts made up to 31 January 2002 (12 pages) |
24 March 2003 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | New director appointed (1 page) |
2 April 2002 | Accounts made up to 31 May 2001 (12 pages) |
11 October 2001 | Return made up to 27/07/01; full list of members
|
12 February 2001 | £ ic 10000/9000 22/09/00 £ sr 1000@1=1000 (1 page) |
12 February 2001 | Resolutions
|
5 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 October 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
11 October 2000 | Return made up to 27/07/00; full list of members (7 pages) |
29 September 2000 | £ nc 100/15500 01/06/99 (1 page) |
29 September 2000 | Resolutions
|
29 September 2000 | Ad 01/06/99--------- £ si 9998@1 (2 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 27/07/99; no change of members
|
10 August 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
9 June 1999 | Company name changed editorial information technology LIMITED\certificate issued on 10/06/99 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 20 colebrooke row london N1 8AP (1 page) |
29 September 1998 | Return made up to 27/07/98; full list of members (6 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
28 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
27 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 September 1996 | Return made up to 27/07/96; no change of members (4 pages) |
7 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |