London
N16 0DS
Secretary Name | Mr Geoffrey John Griggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Lynwood Grove Orpington Kent BR6 0BH |
Director Name | Mr Michael John Palmer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 8 Station Road Esher Surrey KT10 8DY |
Director Name | Mr Keith Young |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Wellington Square London SW3 4NR |
Secretary Name | Stephen Alan Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 1996) |
Role | Co Director |
Correspondence Address | 6 Purssell Close Woodlands Park Maidenhead Berkshire SL6 3XU |
Secretary Name | Alison Gail Sparshatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 1999) |
Role | Secretary |
Correspondence Address | Flat 4,10 The Paragon London SE3 0NZ |
Secretary Name | Delia Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 142 Sharps Lane Ruislip Middlesex HA4 7JB |
Director Name | Tim Gibson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | 9 Nadir Court Blake Hall Road London Essex E11 2QE |
Secretary Name | Simon John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 2004) |
Role | Accountant |
Correspondence Address | 43 Chesholm Road London N16 0DS |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Registered Address | 14 Great College Street Westminster London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members
|
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
10 December 2003 | Company name changed uk publications LIMITED\certificate issued on 10/12/03 (2 pages) |
12 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
12 July 2003 | Resolutions
|
13 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
13 April 2003 | Resolutions
|
31 December 2002 | Return made up to 29/12/02; full list of members (6 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
8 February 2002 | Return made up to 29/12/01; full list of members
|
3 May 2001 | Resolutions
|
8 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
7 February 2000 | Return made up to 29/12/99; full list of members
|
26 January 2000 | Resolutions
|
26 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
26 May 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
26 May 1999 | Resolutions
|
31 December 1998 | Return made up to 01/12/98; no change of members (5 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
19 December 1997 | Return made up to 29/12/97; no change of members (4 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Return made up to 29/12/96; full list of members
|
22 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 January 1996 | Company name changed classinet LIMITED\certificate issued on 01/02/96 (2 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members
|
14 December 1995 | Company name changed masternet LTD\certificate issued on 15/12/95 (4 pages) |
2 October 1995 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |