Fulham
London
SW6 5EA
Secretary Name | Nitajit Saidev Raj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 13 Warren Avenue Richmond Surrey TW10 5DZ |
Director Name | Michael James Roark |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 May 2008(13 years after company formation) |
Appointment Duration | 12 months (closed 12 May 2009) |
Role | Chief Financial Officer |
Correspondence Address | 45 Meadowbank London NW3 3AY |
Director Name | Bernd Schiphorst |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 2000) |
Role | President Chief Executive Offi |
Correspondence Address | Wilhelmistrasse 30 Hamburg 22602 Germany |
Director Name | Mr David Charles Aitman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2000) |
Role | Solicitor |
Correspondence Address | 98 Idmiston Road London Se27 |
Director Name | Mr Andrew Michael Bennett Daws |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Lichfield Road Kew Richmond Surrey TW9 3JR |
Director Name | Philip Arthur Goodwin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2000) |
Role | Solicitor |
Correspondence Address | 150 Burbage Road Dulwich SE21 7AG |
Director Name | Charles Harcourt Gervis Green |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Stanley House 13/14 Stanley Crescent London W11 2NA |
Director Name | Dr Jorg Hernler |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2000) |
Role | Executive |
Correspondence Address | Harkortweg 17 Guterslow 33332 |
Director Name | Gerald Sokol Jr |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 13704 Balmoral Greens Avenue Clifton Virginia 21024 United States |
Director Name | Michael Lynton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2003) |
Role | Business Executive |
Correspondence Address | 48 West 70th Street New York 10023 United States |
Director Name | John Michael Kelly |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 March 2001) |
Role | Business Executive |
Correspondence Address | 11206 River View Drive Potomac Md 20857 United States |
Director Name | Joseph A Ripp |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2003) |
Role | Business Executive Director |
Correspondence Address | 125 Cannon Road Wilton Ct 06897 United States |
Secretary Name | Mr Anthony Edward Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Knipp Hill Cobham Surrey KT11 2PE |
Director Name | Giles Richard Lovell Spackman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2007) |
Role | Chief Financial Officer |
Correspondence Address | 53 Bassein Park Road London W12 9RW |
Director Name | Mr Philip Edward Rowley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2007) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | The Mill High Street Whitchurch On Thames Reading Berkshire RG8 7DG |
Director Name | Mr Roderick Day |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Melrose Road Southfields London SW18 1LX |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Clifford Chance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2000) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2002) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2008 | Application for striking-off (2 pages) |
20 August 2008 | Director's change of particulars / michael roark / 18/08/2008 (1 page) |
30 June 2008 | Director appointed michael james roark (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
29 May 2008 | Appointment terminate, director roderick day logged form (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Appointment terminated director roderick day (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
12 June 2007 | Return made up to 03/05/07; full list of members
|
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 80 hammersmith road london W14 8UD (1 page) |
14 December 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
6 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
16 March 2005 | Director's particulars changed (1 page) |
12 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
16 January 2004 | Director resigned (1 page) |
19 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | New director appointed (4 pages) |
13 August 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 03/05/03; full list of members
|
6 March 2003 | Company name changed bertelsmann (uk online) LIMITED\certificate issued on 06/03/03 (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
9 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Full accounts made up to 30 June 2001 (18 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 July 2002 | Return made up to 03/05/02; full list of members (6 pages) |
10 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
4 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
5 June 2001 | Location of register of members (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
13 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
31 May 2000 | Location of register of members (1 page) |
31 May 2000 | Return made up to 03/05/00; full list of members (9 pages) |
3 April 2000 | Particulars of mortgage/charge (11 pages) |
1 March 2000 | Memorandum and Articles of Association (15 pages) |
15 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
10 September 1999 | Return made up to 03/05/99; full list of members (9 pages) |
2 August 1999 | Full accounts made up to 30 June 1998 (11 pages) |
23 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
25 January 1999 | Director resigned (1 page) |
11 September 1998 | Company name changed aol bertelsmann (uk online) limi ted\certificate issued on 14/09/98 (2 pages) |
4 August 1998 | Return made up to 03/05/98; full list of members (10 pages) |
25 June 1998 | Director's particulars changed (1 page) |
26 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
13 June 1997 | Resolutions
|
10 June 1997 | Return made up to 03/05/97; no change of members (8 pages) |
29 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
17 June 1996 | Return made up to 03/05/96; full list of members (8 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
7 December 1995 | Company name changed bertelsmann (uk online) LIMITED\certificate issued on 08/12/95 (4 pages) |
15 November 1995 | Accounting reference date notified as 30/06 (1 page) |
4 August 1995 | New director appointed (6 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Incorporation (74 pages) |