Kingston Upon Thames
London
KT2 5NW
Secretary Name | Mr Kevin Michael Greene |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 06 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Tudor Drive Kingston Upon Thames London KT2 5NW |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 August 2008) |
Role | Corp Services Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Mr Gordon John Knight |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 1996) |
Role | Public Relations Consultant |
Correspondence Address | 3 Ellenborough Place Roehampton London SW15 5LZ |
Director Name | Mr John Laurence Anthony Ashley Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 1997) |
Role | Accountant |
Correspondence Address | 20 Filigree Court Rotherhithe London SE16 1HL |
Director Name | Mrs Julia Denise Thorn |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 1997) |
Role | Public Relations Consultant |
Correspondence Address | 23 Manor Way Blackheath London SE3 9EF |
Director Name | Miss Janet Elaine Salvoni |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 1995) |
Role | Public Relations Consultant |
Correspondence Address | Flat 5 Stanhope Court Finchley London N4 |
Director Name | Mr William Crawford Paterson |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Public Relations Consultant |
Correspondence Address | Hudnall Common Farm Little Gaddesden Hertfordshire Hp4 |
Director Name | Mr Anthony Patrick Mc Garahan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 1991) |
Role | Public Relations Consultant |
Correspondence Address | 53 Oaks Road Kenley Surrey CR8 5NZ |
Director Name | James Craig Kirkcaldy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1993) |
Role | Public Relations Consultant |
Correspondence Address | 8 Cheltenham Avenue Ben Rhydding Ilkley West Yorkshire LS29 8BN |
Director Name | Mr David Robert Brain |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 February 1992) |
Role | Public Relations Consultant |
Correspondence Address | 15 Prideaux Road London SW9 9LQ |
Secretary Name | Mr John Laurence Anthony Ashley Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 20 Filigree Court Rotherhithe London SE16 1HL |
Director Name | Ms Tessa Curtis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 January 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Windsor Road Teddington Middlesex TW11 0SF |
Director Name | Colin Harold Trusler |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 February 1998) |
Role | Managing Director |
Correspondence Address | 75 Addison Gardens London W14 0DT |
Secretary Name | Alison Claire Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 32 First Avenue Mortlake London SW14 8SR |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2000) |
Role | Regional Chief Executive |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Secretary Name | Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2000) |
Role | Accountant |
Correspondence Address | Overmoor 37 Waverley Lane Farnham Surrey GU9 8BH |
Director Name | Anthony Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Secretary Name | Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | 20 Filigree Court London SE16 1HL |
Director Name | Mr Philip Dewhurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 April 2001) |
Role | CEO |
Correspondence Address | 82 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Lutz Meyer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 24 April 2001(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2001) |
Role | Managing Director |
Correspondence Address | Auf Dem Heidgen 74 Bonn D-53127 Foreign |
Registered Address | Fisher Partners 11-15 Acre House William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £261,796 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 May 2008 | Resolutions
|
18 May 2007 | Registered office changed on 18/05/07 from: ground floor 84 eccleston square london SW1V 1PX (1 page) |
18 May 2007 | Resolutions
|
17 May 2007 | Declaration of solvency (3 pages) |
17 May 2007 | Appointment of a voluntary liquidator (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
26 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
9 September 2003 | Full accounts made up to 31 December 2001 (14 pages) |
23 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 June 2003 | Auditor's resignation (2 pages) |
10 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
20 January 2003 | Director resigned (1 page) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | New director appointed (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: weber shandwick worldwide 1ST floor aldermary house 15 queen street london EC4N 1TX (2 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Secretary resigned (1 page) |
1 June 2001 | Return made up to 05/06/01; full list of members
|
20 April 2001 | Company name changed shandwick broadcast LIMITED\certificate issued on 20/04/01 (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | Return made up to 05/06/00; full list of members
|
24 July 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: aldermary house 15 queen street london EC4N 1TX (1 page) |
8 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
21 April 1999 | New secretary appointed (2 pages) |
3 December 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
19 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
19 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
18 August 1998 | Return made up to 05/06/98; full list of members (6 pages) |
4 March 1998 | New director appointed (1 page) |
2 March 1998 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: film house 142 wardour street london W1V 4LL (1 page) |
31 October 1997 | Company name changed paragon communications (uk) limi ted\certificate issued on 31/10/97 (2 pages) |
4 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
7 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1996 | Return made up to 05/06/96; full list of members
|
6 May 1996 | Full accounts made up to 31 October 1995 (7 pages) |
24 March 1996 | New director appointed (1 page) |
6 July 1995 | Full accounts made up to 31 October 1994 (8 pages) |
6 July 1995 | Return made up to 05/06/95; no change of members (6 pages) |
13 June 1995 | Director resigned (2 pages) |