London
SE1 9UY
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 October 2011) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 October 2011) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 October 2011) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Simon Julian Timothy Cook |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993 |
Appointment Duration | 7 years, 12 months (resigned 02 February 2001) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 67 Winsham Grove Clapham London SW11 6NB |
Director Name | Mr John Stewart Leslie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993 |
Appointment Duration | 7 years, 12 months (resigned 02 February 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38 Northolme Road London N5 2UU |
Secretary Name | Mr John Stewart Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993 |
Appointment Duration | 7 years, 12 months (resigned 02 February 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38 Northolme Road London N5 2UU |
Director Name | Sean Douglas Allison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 253 Magdalen Road London SW18 3PA |
Director Name | Simon Antony Moss |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2001) |
Role | Sales Director |
Correspondence Address | 325 Earlsfield Road London SW18 3DG |
Secretary Name | Sean Douglas Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(7 years, 11 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 14 February 2001) |
Role | Publisher |
Correspondence Address | 253 Magdalen Road London SW18 3PA |
Director Name | Mr Andrew Center |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(8 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint James Street London W6 9RW |
Director Name | Jonathan Ian Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(8 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 September 2007) |
Role | Financial Director |
Correspondence Address | 89 Kings Road Walton Surrey KT12 2RE |
Secretary Name | Jonathan Ian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(8 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 89 Kings Road Walton Surrey KT12 2RE |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | KCCF Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 19 Old Court Place Kensington London |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
74.6k at £0.01 | Ithaca Holdings LTD 69.11% Ordinary B |
---|---|
33.3k at £0.01 | Ithaca Holdings LTD 30.89% Ordinary A |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 June 2010 | Appointment of Benjamin James Irwin as a director (3 pages) |
25 June 2010 | Appointment of Benjamin James Irwin as a director (3 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: ithau house 288-290 worton road isleworth middlesex TW7 6EL (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: ithau house 288-290 worton road isleworth middlesex TW7 6EL (1 page) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
21 September 2007 | Auditor's resignation (1 page) |
21 September 2007 | Auditor's resignation (1 page) |
23 April 2007 | Accounts made up to 31 December 2006 (4 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 March 2007 | Return made up to 15/02/07; full list of members
|
6 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
11 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 April 2003 | Return made up to 15/02/03; no change of members (7 pages) |
6 April 2003 | Return made up to 15/02/03; no change of members (7 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 April 2002 | Return made up to 15/02/02; no change of members (6 pages) |
5 April 2002 | Return made up to 15/02/02; no change of members
|
12 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2001 | Return made up to 15/02/01; full list of members
|
13 April 2001 | Return made up to 15/02/01; full list of members (12 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned;director resigned (1 page) |
1 March 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | £ ic 2103/1078 02/02/01 £ sr [email protected]=1025 (1 page) |
27 February 2001 | £ ic 2103/1078 02/02/01 £ sr [email protected]=1025 (1 page) |
26 February 2001 | Auditor's resignation (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Auditor's resignation (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: lower ground floor shand house 14-20 shand street london SE1 2ES (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: lower ground floor shand house 14-20 shand street london SE1 2ES (1 page) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | £ nc 1000/2105 11/07/00 (1 page) |
19 July 2000 | Resolutions
|
19 July 2000 | Ad 11/07/00--------- £ si [email protected]=1130 £ ic 973/2103 (2 pages) |
19 July 2000 | Ad 11/07/00--------- £ si [email protected]=1130 £ ic 973/2103 (2 pages) |
19 July 2000 | S-div 11/07/00 (1 page) |
19 July 2000 | Resolutions
|
19 July 2000 | S-div 11/07/00 (1 page) |
19 July 2000 | £ nc 1000/2105 11/07/00 (1 page) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 March 2000 | Amending 882R 858@£1 080300 (2 pages) |
24 March 2000 | Amending 882R 858@£1 080300 (2 pages) |
11 February 2000 | Return made up to 15/02/00; full list of members
|
11 February 2000 | Return made up to 15/02/00; full list of members (8 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
8 February 1999 | Return made up to 15/02/99; full list of members
|
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: forvus house 53 clapham common south side london SW4 9BX (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: forvus house 53 clapham common south side london SW4 9BX (1 page) |
6 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
6 February 1998 | Return made up to 15/02/98; no change of members
|
24 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
11 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
23 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 August 1995 | Ad 08/12/94--------- £ si 115@1 (2 pages) |
17 August 1995 | Ad 08/12/94--------- £ si 115@1 (2 pages) |
7 April 1995 | Return made up to 15/02/95; change of members (6 pages) |
7 April 1995 | Return made up to 15/02/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |