London
WC1X 8HF
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2002(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 April 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | Timothy Paul Wootton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | North End Cottage North End Common Turville Heath Henley-On-Thames Oxfordshire RG9 6LJ |
Secretary Name | Mr Alan George Lenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Whitefields Mill Hill Edenbridge Kent TN8 5DB |
Director Name | Christopher John Hawes |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | Warren Lodge Clevehurst Close Stoke Poges Slough Buckinghamshire SL2 4EP |
Director Name | David John Sanders |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1995) |
Role | Managing Director |
Correspondence Address | 40 Blenheim Crescent London W11 1NY |
Director Name | Jeremy Spencer Hill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Ealing London W5 2SA |
Director Name | Angela Harbutt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years after company formation) |
Appointment Duration | 3 years (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 5 Holmead Road Fulham London SW6 2JE |
Director Name | Gillian Emery |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 1995) |
Role | Company Director |
Correspondence Address | Manor Barn Westridge Green Aldworth Road Streatley Reading Berkshire RG8 9RG |
Secretary Name | Lorraine Allana Ellicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2001) |
Role | Director & Secretary |
Correspondence Address | 7 Park Hill Ealing London W5 2JS |
Director Name | Mrs Sarah Elliott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barclay Norris Grove Broxbourne Hertfordshire EN10 7PL |
Director Name | Katherine Hunter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 5 George Lane Marlborough Wiltshire SN8 4BT |
Director Name | Caren Jane Russell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 91 Palmerston Road Buckhurst Hill Essex IG9 5NH |
Director Name | Mr Richard Platt |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | Beech Cottage North Commons Lane Landford Salisbury Wiltshire SP5 2EL |
Director Name | Lorraine Allana Ellicott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | 7 Park Hill Ealing London W5 2JS |
Director Name | Lorraine Allana Ellicott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | 7 Park Hill Ealing London W5 2JS |
Director Name | Jeremy Spencer Hill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Ealing London W5 2SA |
Director Name | Mr Michael John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Secretary Name | Mr Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Registered Address | 200 Grays Inn Road London WC1X 8HF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2007 | Application for striking-off (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 01/11/06; full list of members (2 pages) |
3 January 2007 | Director's particulars changed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (2 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
7 November 2003 | Return made up to 01/11/03; full list of members (2 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
9 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
3 October 2002 | Secretary resigned;director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
25 January 2002 | Return made up to 23/12/01; full list of members (3 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 August 2001 | New director appointed (5 pages) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
4 July 2001 | New secretary appointed (1 page) |
4 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: west world west gate london W5 1EH (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: westworld westgate london W5 1EH (1 page) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New secretary appointed;new director appointed (8 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
24 December 1998 | Return made up to 23/12/98; no change of members (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
20 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
1 September 1997 | Resolutions
|
22 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 August 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
31 December 1996 | Return made up to 20/12/96; no change of members
|
23 December 1996 | Company name changed paradigm (worldwide) LIMITED\certificate issued on 23/12/96 (2 pages) |
3 December 1996 | New director appointed (2 pages) |
14 August 1996 | Director's particulars changed (1 page) |
7 June 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
23 April 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
18 March 1996 | New director appointed (2 pages) |
2 January 1996 | Return made up to 20/12/95; no change of members (6 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
5 July 1995 | Company name changed tsms services LIMITED\certificate issued on 05/07/95 (4 pages) |
25 May 1995 | Resolutions
|
29 June 1993 | Resolutions
|
20 December 1990 | Incorporation (24 pages) |