Knighten Street
London
E1W 1PW
Secretary Name | Mr Richard John Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(18 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 14 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat B 174 Lordship Lane East Dulwich London SE22 8HB |
Secretary Name | Miss Ann Marie Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Gadloch View Lenzie Glasgow Lanarkshire G66 5NS Scotland |
Director Name | Alison Norris |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | Nine Corners The Level Whatlington Road Battle East Sussex TN33 0JN |
Director Name | Evelyn Elena West |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1997) |
Role | Business Administrator |
Correspondence Address | Windycroft High Wickham Old Town Hastings East Sussex TN35 5PB |
Secretary Name | Evelyn Elena West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1997) |
Role | Business Administrator |
Correspondence Address | Windycroft High Wickham Old Town Hastings East Sussex TN35 5PB |
Secretary Name | Ernest John Trumbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 February 2008) |
Role | Secretary |
Correspondence Address | 164a Battle Road Hailsham East Sussex BN27 1UE |
Registered Address | 5th Floor 130 City Road London EC1V 2NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1.3k at £1 | Mr Alan John Spence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166,886 |
Current Liabilities | £487,360 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
16 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (14 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 December 2009 | Amended total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Amended accounts made up to 31 October 2007 (4 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Return made up to 21/04/09; no change of members (10 pages) |
25 June 2009 | Return made up to 21/04/09; no change of members (10 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 August 2008 | Return made up to 21/04/08; full list of members (6 pages) |
6 August 2008 | Return made up to 21/04/08; full list of members (6 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 18 hermitage court knighten street london E1W 1PW (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 18 hermitage court knighten street london E1W 1PW (1 page) |
12 February 2008 | Secretary resigned (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 October 2007 | Return made up to 21/04/07; full list of members (5 pages) |
5 October 2007 | Return made up to 21/04/07; full list of members (5 pages) |
21 September 2007 | Amended accounts made up to 31 October 2005 (4 pages) |
21 September 2007 | Amended accounts made up to 31 October 2005 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 April 2007 | Return made up to 21/04/06; full list of members (6 pages) |
19 April 2007 | Return made up to 21/04/06; full list of members (6 pages) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | Return made up to 21/04/05; full list of members (6 pages) |
1 November 2005 | Return made up to 21/04/05; full list of members (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 November 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
23 November 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
15 July 2004 | Return made up to 21/04/04; full list of members (6 pages) |
15 July 2004 | Return made up to 21/04/04; full list of members (6 pages) |
20 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
20 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
13 June 2003 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
13 June 2003 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
2 July 2002 | Return made up to 21/04/02; full list of members (6 pages) |
2 July 2002 | Return made up to 21/04/02; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
26 July 2001 | Return made up to 21/04/01; full list of members (6 pages) |
26 July 2001 | Return made up to 21/04/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 October 1999 (10 pages) |
16 January 2001 | Full accounts made up to 31 October 1999 (10 pages) |
16 August 2000 | Return made up to 21/04/00; full list of members (6 pages) |
16 August 2000 | Return made up to 21/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 21/04/99; full list of members
|
19 April 2000 | Return made up to 21/04/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
13 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
21 January 1999 | Return made up to 21/04/98; full list of members (6 pages) |
21 January 1999 | Return made up to 21/04/98; full list of members
|
19 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
19 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
4 November 1997 | Full accounts made up to 31 October 1996 (13 pages) |
4 November 1997 | Full accounts made up to 31 October 1996 (13 pages) |
20 October 1997 | Return made up to 21/04/97; no change of members (4 pages) |
20 October 1997 | Return made up to 21/04/97; no change of members (4 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: windycroft high wickham old town hastings east sussex TN35 5PB (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: windycroft high wickham old town hastings east sussex TN35 5PB (1 page) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
8 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
8 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | Return made up to 21/04/96; no change of members (4 pages) |
28 April 1996 | Return made up to 21/04/96; no change of members
|
9 February 1996 | Company name changed newsdesk communications LTD\certificate issued on 12/02/96 (2 pages) |
9 February 1996 | Company name changed newsdesk communications LTD\certificate issued on 12/02/96 (2 pages) |
14 December 1995 | Company name changed newsdesk publishing LTD.\certificate issued on 15/12/95 (4 pages) |
14 December 1995 | Company name changed newsdesk publishing LTD.\certificate issued on 15/12/95 (2 pages) |
17 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
17 July 1995 | Full accounts made up to 31 October 1994 (12 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: nine corners,the levels whatlington road battle east sussex TN33 0JN (1 page) |
11 July 1995 | Registered office changed on 11/07/95 from: nine corners,the levels whatlington road battle east sussex TN33 0JN (1 page) |
20 June 1995 | Return made up to 21/04/95; full list of members (6 pages) |
20 June 1995 | Return made up to 21/04/95; full list of members (6 pages) |
23 March 1995 | Company name changed newsdesk LIMITED\certificate issued on 24/03/95 (4 pages) |
23 March 1995 | Company name changed newsdesk LIMITED\certificate issued on 24/03/95 (2 pages) |