292 Vauxhall Bridge Road
London
SW1V 1AE
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2010(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Peter Arie Krijgsman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 22 November 1991(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1993) |
Role | Publishing |
Correspondence Address | 16 Temperley Road London SW12 8QQ |
Director Name | Christopher Thompson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 December 2006) |
Role | Publishing |
Correspondence Address | 11 Cross Street London N1 2BH |
Secretary Name | Dorothy Carrington Thompson |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 22 November 1991(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 11 Cross Street London N1 2BH |
Director Name | Dorothy Carrington Thompson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 01 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 1994) |
Role | Banker |
Correspondence Address | 11 Cross Street London N1 2BH |
Director Name | Martin David Anthony Stanley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | Flat 5 89 Onslow Square London SW7 3LT |
Secretary Name | Christopher Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 11 Cross Street London N1 2BH |
Secretary Name | Martin David Anthony Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(11 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | Flat 5 89 Onslow Square London SW7 3LT |
Secretary Name | Oliver Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 13 Poplar Road London SE24 0BN |
Director Name | Ian Cambell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1.2m at 0.01 | The Press Association Limited (Companyno. 5946902) 76.92% Ordinary |
---|---|
360k at 0.01 | The Press Association Limited (Companyno. 5946902) 23.08% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 June 2013 | Satisfaction of charge 4 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 4 in full (4 pages) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Declaration of solvency (3 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 December 2011 | Annual return made up to 23 October 2010
|
16 December 2011 | Annual return made up to 23 October 2010
|
16 December 2011 | Annual return made up to 23 October 2009 with a full list of shareholders
|
16 December 2011 | Annual return made up to 23 October 2009 with a full list of shareholders
|
22 November 2011 | Annual return made up to 23 October 2011 (14 pages) |
22 November 2011 | Annual return made up to 23 October 2011 (14 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 November 2010 | Register(s) moved to registered inspection location (2 pages) |
16 November 2010 | Annual return made up to 23 October 2010
|
16 November 2010 | Register(s) moved to registered inspection location (2 pages) |
16 November 2010 | Annual return made up to 23 October 2010
|
11 October 2010 | Termination of appointment of Ian Cambell as a director (1 page) |
11 October 2010 | Termination of appointment of Ian Cambell as a director (1 page) |
8 October 2010 | Appointment of Mr Steven John Brown as a director (3 pages) |
8 October 2010 | Appointment of Mr Steven John Brown as a director (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
14 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders
|
14 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders
|
9 January 2010 | Register(s) moved to registered inspection location (2 pages) |
9 January 2010 | Register(s) moved to registered inspection location (2 pages) |
9 January 2010 | Register inspection address has been changed (2 pages) |
9 January 2010 | Register inspection address has been changed (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 September 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
8 September 2009 | Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
4 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
4 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
30 January 2008 | Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page) |
30 January 2008 | Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
26 November 2007 | Location of register of members (1 page) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
11 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
11 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
11 January 2007 | Auditor's resignation (1 page) |
11 January 2007 | Auditor's resignation (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New secretary appointed (6 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New secretary appointed (6 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: gibson appleby blenheim house, 120 church street, brighton, east sussex BN1 1AU (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: gibson appleby blenheim house, 120 church street, brighton, east sussex BN1 1AU (1 page) |
11 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Full accounts made up to 31 October 2006 (14 pages) |
3 January 2007 | Full accounts made up to 31 October 2006 (14 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
29 December 2006 | S-div 10/08/01 (1 page) |
29 December 2006 | S-div 10/08/01 (1 page) |
10 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
6 April 2006 | Full accounts made up to 31 October 2005 (12 pages) |
6 April 2006 | Full accounts made up to 31 October 2005 (12 pages) |
23 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
23 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: c/o mazars neville russell, the broadway, dudley, west midlands DY1 4PY (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: c/o mazars neville russell, the broadway, dudley, west midlands DY1 4PY (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Ad 09/09/05--------- £ si [email protected]=1600 £ ic 14000/15600 (2 pages) |
20 September 2005 | Ad 09/09/05--------- £ si [email protected]=1600 £ ic 14000/15600 (2 pages) |
20 September 2005 | Resolutions
|
2 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
2 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
15 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 23/10/04; full list of members
|
14 April 2004 | Resolutions
|
14 April 2004 | £ ic 20000/14000 10/03/04 £ sr [email protected]=6000 (1 page) |
14 April 2004 | £ ic 20000/14000 10/03/04 £ sr [email protected]=6000 (1 page) |
14 April 2004 | Resolutions
|
8 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
8 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 December 2003 | Return made up to 23/10/03; full list of members
|
10 December 2003 | Return made up to 23/10/03; full list of members (8 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
7 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
2 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
2 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
12 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
12 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: gibson appleby blenheim house, 119-120 church street, brighton, east sussex, BN1 1AU (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: gibson appleby blenheim house, 119-120 church street, brighton, east sussex, BN1 1AU (1 page) |
24 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
4 September 2000 | Auditor's resignation (1 page) |
4 September 2000 | Auditor's resignation (1 page) |
23 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 November 1999 | Return made up to 23/10/99; full list of members
|
1 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
5 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
24 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
16 September 1997 | Company name changed ecomoney LIMITED\certificate issued on 17/09/97 (2 pages) |
16 September 1997 | Company name changed ecomoney LIMITED\certificate issued on 17/09/97 (2 pages) |
18 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
3 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
3 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
2 November 1995 | Director resigned (1 page) |
2 November 1995 | Director resigned (2 pages) |
27 October 1995 | Return made up to 23/10/95; no change of members
|
27 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 June 1994 | Conve 26/05/94 (1 page) |
8 June 1994 | Conve 26/05/94 (1 page) |
4 March 1994 | Nc inc already adjusted 15/02/94 (1 page) |
4 March 1994 | Nc inc already adjusted 15/02/94 (1 page) |
4 March 1994 | Ad 15/02/94--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
4 March 1994 | Ad 15/02/94--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
22 February 1994 | Memorandum and Articles of Association (16 pages) |
22 February 1994 | Conve 02/02/94 (1 page) |
22 February 1994 | Ad 02/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1994 | Memorandum and Articles of Association (16 pages) |
22 February 1994 | Conve 02/02/94 (1 page) |
22 February 1994 | Ad 02/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1991 | Incorporation (1 page) |
23 October 1991 | Incorporation (1 page) |