Upper Ground
London
SE1 9LT
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(13 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 27 March 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(13 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 27 March 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Lord Waheed Alli |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41-42 Harlequin Court 20 Tavistock Street London WC2E 7NZ |
Director Name | Sir Robert Frederick Zenon Geldof |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 1999) |
Role | Musican |
Country of Residence | United Kingdom |
Correspondence Address | 57 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BH |
Director Name | Charles Andrew Parsons |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 1999) |
Role | TV Producer |
Correspondence Address | 1 Almeida Street London N1 1TA |
Secretary Name | Gerald William McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 4 St Johns Road Harpenden Hertfordshire AL5 1DJ |
Director Name | Mrs Mary Margaret Durkan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Arundel Gardens Winchmore Hill London N21 3AE |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Andrew Vasu Rajan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2002) |
Role | Solicitor |
Correspondence Address | 114 Berkeley Tower 48 Westferry Circus, Canary Wharf London E14 8RP |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 December 1999) |
Role | Accountant |
Correspondence Address | 23 Waldemar Avenue London SW6 5LB |
Director Name | Mr Nicholas Francis Markham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2004) |
Role | Director Of Strategy/Human Res |
Country of Residence | United Kingdom |
Correspondence Address | Penneys Pine Walk East Horsley Surrey KT24 5AG |
Director Name | Mr William Jonathan Medlicott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 2002(9 years after company formation) |
Appointment Duration | 4 years (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wild Boars Monteswood Lane Horsted Keynes West Sussex RH17 7NS |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New secretary appointed;new director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
20 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
26 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 September 2004 | Return made up to 15/09/04; full list of members (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
2 February 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 September 2003 | Return made up to 15/09/03; no change of members (2 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
11 October 2002 | New director appointed (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
16 September 2002 | Return made up to 15/09/02; full list of members (2 pages) |
2 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
17 September 2001 | Return made up to 15/09/01; no change of members (2 pages) |
6 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
19 September 2000 | Return made up to 15/09/00; no change of members (2 pages) |
26 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
4 May 2000 | Accounts for a dormant company made up to 8 April 1999 (1 page) |
29 January 2000 | New director appointed (2 pages) |
21 January 2000 | Accounting reference date shortened from 08/04/00 to 30/09/99 (1 page) |
29 December 1999 | Director resigned (1 page) |
29 September 1999 | Return made up to 15/09/99; full list of members (8 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (3 pages) |
28 July 1999 | New director appointed (2 pages) |
10 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: suite 37 the colonnades liverpool L3 4AA (1 page) |
27 April 1999 | Accounting reference date extended from 31/03/99 to 08/04/99 (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Location of register of members (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: hill house 1 little new street london. EC4A 3TR. (1 page) |
4 March 1999 | New director appointed (2 pages) |
16 February 1999 | Company name changed doomsday ii LIMITED\certificate issued on 17/02/99 (2 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
23 October 1998 | Director's particulars changed (1 page) |
16 September 1998 | Return made up to 15/09/98; full list of members (8 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
19 September 1997 | Return made up to 15/09/97; full list of members (8 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
23 September 1996 | Return made up to 15/09/96; full list of members (7 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
29 November 1995 | Return made up to 15/09/95; full list of members (16 pages) |