Glentworth Street
London
NW1 6AR
Director Name | Mr John Holloway |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(3 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montana Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Mr Christopher John Hennings |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Kenilworth Gardens Shooters Hill London SE18 3JB |
Secretary Name | Lucy Caroline Morfill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 73 Upper Brook Street Winchester Hampshire SO23 8DG |
Director Name | Richard Jackson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2002(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 May 2008) |
Role | Sales Director |
Correspondence Address | Lakeside Dorton Aylesbury Buckinghamshire HP18 9NH |
Director Name | Newmedia Spark Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2002(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 May 2008) |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Secretary Name | William John Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Trent Close Stevenage Hertfordshire SG1 3RS |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 January 2002) |
Role | Corporate Finance Adviser |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Secretary Name | Mr Julian Kevin John Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Clarence Gate Gardens Glentworth Street London NW1 6AR |
Director Name | Mr Simon Hugh Verdon Acland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 2002) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Charlwood Lodge 42 Charlwood Road Putney London SW15 1PW |
Director Name | Mr Alastair John Naisbitt King |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2002) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 212 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Director Name | Steen Thygesen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 May 2000(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2001) |
Role | Managing Director |
Correspondence Address | 19 Cwmcarn Emmer Green Reading RG4 8LE |
Director Name | John Stewart Gilmour |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 2002) |
Role | Chief Financial Officer |
Correspondence Address | 45 Kingston Lane Teddington Middlesex TW11 9HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,028,759 |
Gross Profit | £784,720 |
Net Worth | -£1,162,325 |
Cash | £303,741 |
Current Liabilities | £479,796 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 March 2005 | Liquidators statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Appointment of a voluntary liquidator (1 page) |
19 February 2003 | Statement of affairs (6 pages) |
19 February 2003 | Resolutions
|
31 January 2003 | Registered office changed on 31/01/03 from: purple house 12 corporation street high wycombe buckinghamshire HP13 6TQ (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary's particulars changed (1 page) |
14 January 2003 | Group of companies' accounts made up to 30 April 2002 (17 pages) |
20 December 2002 | Return made up to 04/11/02; full list of members (14 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
9 April 2002 | Group of companies' accounts made up to 30 April 2001 (16 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | £ nc 34514/127500 28/02/02 (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Return made up to 04/11/01; full list of members
|
4 November 2001 | Secretary's particulars changed (1 page) |
27 October 2001 | Particulars of mortgage/charge (5 pages) |
8 August 2001 | New director appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 137 euston road london NW1 2AA (1 page) |
27 June 2001 | Director resigned (1 page) |
28 January 2001 | Secretary's particulars changed (1 page) |
8 January 2001 | Full group accounts made up to 30 April 2000 (15 pages) |
27 November 2000 | S-div 12/05/00 (1 page) |
27 November 2000 | Return made up to 04/11/00; full list of members
|
20 October 2000 | New director appointed (2 pages) |
2 August 2000 | Ad 16/05/00--------- £ si [email protected]=9692 £ ic 15601/25293 (3 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | £ nc 25000/34514 16/05/00 (1 page) |
14 July 2000 | S-div 16/05/00 (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | New director appointed (2 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
8 December 1999 | Return made up to 04/11/99; full list of members
|
11 May 1999 | New director appointed (3 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Ad 30/04/99--------- £ si 4708@1=4708 £ ic 10893/15601 (4 pages) |
9 May 1999 | Nc inc already adjusted 30/04/99 (1 page) |
5 May 1999 | £ nc 10893/11466 22/10/98 (1 page) |
5 May 1999 | Resolutions
|
9 February 1999 | Registered office changed on 09/02/99 from: 29 albemarle street london W1X 3FA (1 page) |
26 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
2 July 1998 | Ad 30/04/98--------- £ si 5893@1=5893 £ ic 5000/10893 (2 pages) |
2 July 1998 | Statement of affairs (29 pages) |
2 June 1998 | Memorandum and Articles of Association (7 pages) |
27 May 1998 | Resolutions
|
19 May 1998 | £ nc 5000/10893 30/04/98 (1 page) |
15 May 1998 | New director appointed (2 pages) |
13 May 1998 | Company name changed alliance technologies LIMITED\certificate issued on 14/05/98 (2 pages) |
16 January 1998 | Auditor's resignation (1 page) |
17 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
24 November 1997 | Return made up to 04/11/97; full list of members (6 pages) |
26 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 198 clarence gate gardens glentworth street london NW1 6AU (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
21 November 1996 | Return made up to 04/11/96; full list of members (5 pages) |
7 October 1996 | Memorandum and Articles of Association (18 pages) |
5 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
6 June 1996 | Ad 02/05/96--------- £ si 500@1=500 £ ic 4500/5000 (2 pages) |
5 June 1996 | New director appointed (2 pages) |
23 April 1996 | Ad 25/03/96--------- £ si 4498@1=4498 £ ic 2/4500 (1 page) |
6 November 1995 | Return made up to 04/11/95; full list of members (6 pages) |
3 April 1995 | Accounting reference date notified as 30/04 (1 page) |
4 November 1994 | Incorporation (14 pages) |