Greenwich
Ct 06830
United States
Director Name | Paul Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 November 2003) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 16 Hidden Meadow Lane New Canaan Ct 06840 United States |
Secretary Name | Paul Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 November 2003) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 16 Hidden Meadow Lane New Canaan Ct 06840 United States |
Director Name | Timothy Richard Black Anderson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 317 Liverpool Road London N1 1NQ |
Director Name | Andrew John Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 31 January 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Luard Road Cambridge CB2 2PJ |
Secretary Name | Andrew John Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luard Road Cambridge CB2 2PJ |
Secretary Name | Ms Nicola Anson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Swan Grove Exning Newmarket Suffolk CB8 7HX |
Director Name | Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 January 1998) |
Role | Accountant |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1994(same day as company formation) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | C/O Daily Mail&General Trust Plc Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2003 | Application for striking-off (1 page) |
2 June 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: c/o dmg information LTD bateman street cambridge CB2 1LZ (1 page) |
4 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
7 November 2000 | Return made up to 18/10/00; full list of members
|
4 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
14 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
3 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
17 February 1998 | Full accounts made up to 28 September 1997 (12 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
15 January 1998 | Return made up to 16/12/97; full list of members (9 pages) |
15 December 1997 | Ad 19/09/97--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages) |
15 December 1997 | Resolutions
|
9 December 1997 | Company name changed hobsons information publishing l imited\certificate issued on 10/12/97 (2 pages) |
6 October 1997 | £ nc 100/2000000 19/09/97 (1 page) |
28 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned;director resigned (1 page) |
26 January 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
27 December 1996 | Return made up to 16/12/96; no change of members (6 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
30 January 1996 | Return made up to 16/12/95; full list of members (8 pages) |