2 Derry Street
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 | 03 May 2012(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | David Ogram |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Upper Stone Hayes Great Linford Milton Keynes MK14 5ER |
Director Name | Christopher John Weeks |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Piccotts End Road Hemel Hempstead Hertfordshire HP1 3AU |
Secretary Name | David Ogram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Upper Stone Hayes Great Linford Milton Keynes MK14 5ER |
Director Name | Peter Anthony Betts |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 10 July 1996) |
Role | Travel Agent |
Correspondence Address | Westway 2 West Way Petts Wood Kent BR5 1LW |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | 21 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Secretary Name | Pamela Wendy French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | 4 Holly Avenue Walton On Thames Surrey KT12 3AT |
Director Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Mrs Pamela Wendy Alayli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Philip Patrick John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 January 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Leif Mahon-Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Neil Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 September 2010) |
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 | Associated Newspapers LTD 100.00% Ordinary |
---|
Latest Accounts | 2 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Application to strike the company off the register (4 pages) |
18 December 2012 | Application to strike the company off the register (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 2 October 2011 (5 pages) |
17 May 2012 | Accounts for a dormant company made up to 2 October 2011 (5 pages) |
17 May 2012 | Accounts for a dormant company made up to 2 October 2011 (5 pages) |
16 May 2012 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
16 May 2012 | Appointment of Mr James Justin Siderfin Welsh as a director on 3 May 2012 (2 pages) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director (1 page) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
15 October 2010 | Termination of appointment of Neil Addison as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
15 October 2010 | Termination of appointment of Neil Addison as a secretary (1 page) |
3 August 2010 | Accounts for a dormant company made up to 28 September 2009 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 28 September 2009 (6 pages) |
4 March 2010 | Company name changed exhw LIMITED\certificate issued on 04/03/10
|
4 March 2010 | Company name changed exhw LIMITED\certificate issued on 04/03/10
|
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
23 February 2010 | Termination of appointment of Pamela Alayli as a director (2 pages) |
23 February 2010 | Appointment of Leif Mahon-Daly as a director (3 pages) |
23 February 2010 | Termination of appointment of Philip Ross as a secretary (2 pages) |
23 February 2010 | Appointment of Leif Mahon-Daly as a director (3 pages) |
23 February 2010 | Termination of appointment of Pamela Alayli as a director (2 pages) |
23 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
23 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
23 February 2010 | Termination of appointment of Philip Ross as a secretary (2 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
1 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
20 July 2009 | Accounts made up to 28 September 2008 (6 pages) |
20 July 2009 | Accounts for a dormant company made up to 28 September 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
29 July 2008 | Accounts made up to 30 September 2007 (6 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 December 2007 | Company name changed associated london metro LIMITED\certificate issued on 27/12/07 (2 pages) |
27 December 2007 | Company name changed associated london metro LIMITED\certificate issued on 27/12/07 (2 pages) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (6 pages) |
22 July 2007 | Accounts made up to 1 October 2006 (6 pages) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (6 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (6 pages) |
25 July 2006 | Accounts made up to 2 October 2005 (6 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (6 pages) |
22 May 2006 | Company name changed exhw LIMITED\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed exhw LIMITED\certificate issued on 22/05/06 (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Accounts for a dormant company made up to 3 October 2004 (6 pages) |
2 August 2005 | Accounts made up to 3 October 2004 (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 3 October 2004 (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
20 July 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
20 July 2004 | Accounts made up to 28 September 2003 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
6 November 2003 | Company name changed hotelworld LIMITED\certificate issued on 06/11/03 (2 pages) |
6 November 2003 | Company name changed hotelworld LIMITED\certificate issued on 06/11/03 (2 pages) |
16 July 2003 | Accounts made up to 29 September 2002 (6 pages) |
16 July 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
29 July 2002 | Accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
16 July 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
16 July 2001 | Accounts made up to 1 October 2000 (3 pages) |
16 July 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
18 July 2000 | Accounts made up to 3 October 1999 (3 pages) |
18 July 2000 | Accounts for a dormant company made up to 3 October 1999 (3 pages) |
18 July 2000 | Accounts for a dormant company made up to 3 October 1999 (3 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
2 August 1999 | Accounts made up to 27 September 1998 (3 pages) |
2 August 1999 | Accounts for a dormant company made up to 27 September 1998 (3 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
17 July 1998 | Accounts for a dormant company made up to 28 September 1997 (3 pages) |
17 July 1998 | Accounts made up to 28 September 1997 (3 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 July 1997 | Accounts for a dormant company made up to 29 September 1996 (3 pages) |
10 July 1997 | Accounts made up to 29 September 1996 (3 pages) |
18 February 1997 | Company name changed selecthotels LIMITED\certificate issued on 19/02/97 (2 pages) |
18 February 1997 | Company name changed selecthotels LIMITED\certificate issued on 19/02/97 (2 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | New director appointed (3 pages) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
29 July 1996 | Return made up to 14/07/96; full list of members (8 pages) |
29 July 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
29 July 1996 | Return made up to 14/07/96; full list of members
|
16 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: viking house swallowdale lane hemel hempstead,herts HP2 7HA (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: viking house swallowdale lane hemel hempstead,herts HP2 7HA (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Secretary resigned (1 page) |
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | New director appointed (3 pages) |
9 February 1996 | New director appointed (3 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | Secretary resigned (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 106 piccotts end hemel hempstead herts HP1 3AU (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: 106 piccotts end hemel hempstead herts HP1 3AU (1 page) |
27 July 1995 | Return made up to 14/07/95; full list of members
|
27 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
14 July 1994 | Incorporation (17 pages) |
14 July 1994 | Incorporation (17 pages) |