Kensington
London
W8 5TT
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2012(22 years, 11 months after company formation) |
Appointment Duration | 5 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 17 August 2012(22 years, 11 months after company formation) |
Appointment Duration | 5 months (closed 15 January 2013) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Peter Bardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 June 1993) |
Role | Accountant |
Correspondence Address | Flat 40, 12 Queensbridge Road Shoreditch London E2 8NR |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgate House Merton Lane London N6 6NA |
Director Name | Mr Julian Richard Paul Aston |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 June 1993) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 27 Chessington Avenue London N3 3DR |
Secretary Name | Peter Bardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | Flat 40, 12 Queensbridge Road Shoreditch London E2 8NR |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Christopher William Turner |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 26 Crabtree Lane London SW6 6LN |
Secretary Name | Julian Martin Staniforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 January 2010) |
Role | Accountant |
Correspondence Address | 31 Brambledown Road Wallington Surrey SM6 0TF |
Director Name | Julian Martin Staniforth |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(10 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2010) |
Role | Accountant |
Correspondence Address | 31 Brambledown Road Wallington Surrey SM6 0TF |
Director Name | Michael Dane Stewart |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(10 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2010) |
Role | Company Executive |
Correspondence Address | Tudor Cottage Beech Drive Kingswood Surrey KT20 6PS |
Director Name | Victoria Katherine Sanders |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Nicholas Peter Hubble |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Secretary Name | Barry Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Teletext Holidays LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2012 | Application to strike the company off the register (4 pages) |
20 September 2012 | Application to strike the company off the register (4 pages) |
4 September 2012 | Appointment of Mrs Frances Louise Sallas as a secretary on 17 August 2012 (1 page) |
4 September 2012 | Appointment of Matthew James Page as a director (2 pages) |
4 September 2012 | Termination of appointment of Victoria Sanders as a director (1 page) |
4 September 2012 | Termination of appointment of Barry Gooch as a secretary on 17 August 2012 (1 page) |
4 September 2012 | Appointment of Matthew James Page as a director on 17 August 2012 (2 pages) |
4 September 2012 | Termination of appointment of Victoria Katherine Sanders as a director on 17 August 2012 (1 page) |
4 September 2012 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
4 September 2012 | Termination of appointment of Barry Gooch as a secretary (1 page) |
4 September 2012 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
4 September 2012 | Appointment of Mr James Justin Siderfin Welsh as a director on 17 August 2012 (2 pages) |
4 July 2012 | Termination of appointment of Nicholas Hubble as a director (1 page) |
4 July 2012 | Termination of appointment of Nicholas Peter Hubble as a director on 30 April 2012 (1 page) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
8 August 2011 | Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
23 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Victoria Katherine Sanders on 24 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Victoria Katherine Sanders on 24 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 2nd Floor Building 10 (C/O Teletext) Chiswick Park 566 Chiswick High Road London W4 5TS on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 2Nd Floor Building 10 (C/O Teletext) Chiswick Park 566 Chiswick High Road London W4 5TS on 16 February 2010 (1 page) |
10 February 2010 | Termination of appointment of Julian Staniforth as a director (1 page) |
10 February 2010 | Termination of appointment of Julian Staniforth as a secretary (1 page) |
10 February 2010 | Termination of appointment of Michael Stewart as a director (1 page) |
10 February 2010 | Termination of appointment of Julian Staniforth as a director (1 page) |
10 February 2010 | Termination of appointment of Julian Staniforth as a secretary (1 page) |
10 February 2010 | Termination of appointment of Michael Stewart as a director (1 page) |
4 February 2010 | Appointment of Nicholas Peter Hubble as a director (3 pages) |
4 February 2010 | Appointment of Barry Gooch as a secretary (3 pages) |
4 February 2010 | Appointment of Barry Gooch as a secretary (3 pages) |
4 February 2010 | Appointment of Nicholas Peter Hubble as a director (3 pages) |
12 December 2009 | Appointment of Victoria Katherine Sanders as a director (3 pages) |
12 December 2009 | Appointment of Victoria Katherine Sanders as a director (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2009 | Memorandum and Articles of Association (8 pages) |
28 November 2009 | Memorandum and Articles of Association (8 pages) |
28 November 2009 | Resolutions
|
28 November 2009 | Resolutions
|
29 October 2009 | Company name changed zingalong LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Company name changed zingalong LIMITED\certificate issued on 29/10/09
|
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
6 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from c/o teletext 2ND floor building 10 chiswick park 566 chiswick high road london W4 5TS (1 page) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from c/o teletext 2ND floor building 10 chiswick park 566 chiswick high road london W4 5TS (1 page) |
30 July 2008 | Return made up to 04/02/08; full list of members (4 pages) |
30 July 2008 | Return made up to 04/02/08; full list of members (4 pages) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of register of members (1 page) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from third floor building 10 chiswick park 566 chiswick high road london W4 5TS (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from third floor building 10 chiswick park 566 chiswick high road london W4 5TS (1 page) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
2 February 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
10 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
10 March 2005 | Return made up to 04/02/05; full list of members
|
16 July 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
16 July 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
9 March 2004 | Return made up to 04/02/04; full list of members
|
9 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
22 July 2003 | Accounts made up to 30 September 2002 (6 pages) |
20 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 04/02/03; full list of members
|
15 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
15 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
13 March 2002 | Return made up to 17/02/02; full list of members
|
13 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
12 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2001 | Full accounts made up to 30 September 2000 (8 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (8 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | New director appointed (2 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
21 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
11 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
21 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
16 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
30 July 1997 | Auditor's resignation (1 page) |
30 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
30 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
30 July 1997 | Auditor's resignation (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
21 October 1993 | Secretary resigned;new secretary appointed;director resigned (8 pages) |
21 October 1993 | Secretary resigned;new secretary appointed;director resigned (8 pages) |
3 March 1992 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1992 | First Gazette notice for compulsory strike-off (1 page) |
12 September 1989 | Incorporation (16 pages) |
12 September 1989 | Incorporation (16 pages) |