London
SW11 6PU
Director Name | James Rose |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 April 2003) |
Role | Chief Executive |
Correspondence Address | Rosewood House Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Mark Xavier Zaleski |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(6 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 22 April 2003) |
Role | Chief Operating Officer |
Correspondence Address | 62 Whitelands Crescent London SW18 5QY |
Secretary Name | Mr Thomas Turner Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Twyford Crescent Acton London W3 9PP |
Director Name | Diederik Jan Marko Vonk |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Krekelstraat 2b Rotterdam 3061 Vd Holland |
Director Name | Petrus Cornelis Schouten |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 Jalan 9/3, 46000 Petaling Jaya Selangor Malaysia Foreign |
Director Name | Timothy John Richardson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 1 The Holdens Bosham West Sussex PO18 8LN |
Director Name | Neil Kennedy Frost Newell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Computer Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodbarn House Shermanbury Road, Partridge Green Horsham West Sussex RH13 8EU |
Secretary Name | Jean Margaret Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Broad Field West Hoathly East Grinstead West Sussex RH19 4QR |
Secretary Name | Timothy John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 1 The Holdens Bosham West Sussex PO18 8LN |
Director Name | Louis Wytze Samuel Kuijper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 1999) |
Role | Group Ceo |
Correspondence Address | 33d 27 3 Villa Putri Condominium Jln Tun Ismail Kuala Lumper 50480 |
Director Name | Gunamantham Nithyanamtham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 October 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1998) |
Role | Business Executive |
Correspondence Address | 12-4 Faber Ria Condo Jalan Desa Sentosa Kulal Lumper 58100 |
Director Name | Petrus Cornelis Abdullah |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2001) |
Role | Business Consultant |
Correspondence Address | No 19-9 Block C Dataran Prima Jalan Pju 1/41 47301 Petaling Jaya Selangor Malaysia |
Director Name | Hazlina Hashim |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 2001) |
Role | Executive Director |
Correspondence Address | Glenster House 14/16 King Street East Grinstead West Sussex RH19 3DJ |
Secretary Name | Hazlina Hashim |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 March 2000(5 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | Glenster House 14/16 King Street East Grinstead West Sussex RH19 3DJ |
Director Name | Rupert Peter James Scott |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfields Upper Astrop Kings Sutton Oxfordshire OX17 3QN |
Secretary Name | Rupert Peter James Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfields Upper Astrop Kings Sutton Oxfordshire OX17 3QN |
Secretary Name | Grace Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 35 Corringham Road Wembley Park Wembley Middlesex HA9 9PX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£105,879 |
Cash | £22,123 |
Current Liabilities | £342,702 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Application for striking-off (1 page) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
21 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
10 May 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | New director appointed (3 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: glenister house 14/16 king street east grinstead west sussex RH19 3DJ (1 page) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 August 2000 | Return made up to 01/08/00; full list of members
|
11 July 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
20 March 2000 | Particulars of mortgage/charge (4 pages) |
17 February 2000 | Company name changed articulate uk LTD\certificate issued on 18/02/00 (3 pages) |
31 January 2000 | New director appointed (2 pages) |
24 December 1999 | Ad 17/11/99--------- £ si 625@1=625 £ ic 12500/13125 (2 pages) |
16 November 1999 | Return made up to 01/08/99; no change of members
|
18 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 May 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
2 March 1999 | Company name changed ashpool interactive television l imited\certificate issued on 03/03/99 (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: herontye house stuart way east grinstead west sussex RH19 4QA (1 page) |
18 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1999 | New director appointed (2 pages) |
11 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
15 October 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
22 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
14 November 1996 | Return made up to 01/08/96; full list of members (6 pages) |
17 September 1996 | Secretary resigned (2 pages) |
17 September 1996 | New secretary appointed (1 page) |
17 September 1996 | Ad 24/08/96--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
15 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
22 November 1995 | Return made up to 01/08/95; full list of members; amend (12 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: worth corner turners hill road pound hill crawley west sussex RH10 7SL (1 page) |
28 July 1995 | Return made up to 01/08/95; full list of members
|