Upper Ground
London
SE1 9LT
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Bernard Anthony Cragg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(6 days after company formation) |
Appointment Duration | 1 year (resigned 21 May 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckwood Greenhead Ghyll Grasmere Nr Ambleside Cumbria LA22 9RW |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Director Name | Mr Nicholas John Arney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 13 Doverfield Road Burpham Guildford Surrey GU4 7YF |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 200 Grays Inn Road London WC1X 8HF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2007 | Director's particulars changed (1 page) |
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
30 October 2006 | Application for striking-off (1 page) |
23 October 2006 | New secretary appointed;new director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 July 2005 | Return made up to 31/12/04; full list of members (5 pages) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
20 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 August 2004 | Auditor's resignation (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 June 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (2 pages) |
5 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
24 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
9 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
7 September 2001 | New director appointed (1 page) |
7 September 2001 | Director resigned (1 page) |
4 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
15 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
16 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
13 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
23 December 1996 | Memorandum and Articles of Association (44 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 15 st george street hanover square london W1R 0LU (1 page) |
17 May 1996 | Return made up to 12/05/96; full list of members (7 pages) |
18 April 1996 | Company name changed acrovale LIMITED\certificate issued on 19/04/96 (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 15 st george street hanover square london W1R 0LU (1 page) |
1 June 1995 | New secretary appointed;new director appointed (10 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 10 norwich street london E4A 1DD (1 page) |
1 June 1995 | Accounting reference date notified as 30/09 (1 page) |
1 June 1995 | New director appointed (10 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 3 garden walk london EC2A 3EQ (1 page) |
22 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
12 May 1995 | Incorporation (28 pages) |