11 Wyndham Place
London
W1H 1AS
Director Name | Tolga Kadioglu |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 89b Harwood Road London Sw6 |
Secretary Name | Tolga Kadioglu |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 89b Harwood Road London Sw6 |
Director Name | Anthony Lascelle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | 309 Nell Gwynne House London SW3 3AX |
Secretary Name | Anthony Lascelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | 309 Nell Gwynne House London SW3 3AX |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Director Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
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 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 November 2007 | Dissolved (1 page) |
---|---|
31 August 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
17 November 2005 | Liquidators statement of receipts and payments (5 pages) |
31 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 31 windmill street london W1T 2JN (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: watch house 11B fitzroy square london W1T 6BU (1 page) |
2 November 2001 | Accounts made up to 31 December 2000 (16 pages) |
5 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 11B fitzroy square london W1T 6BU (1 page) |
31 May 2001 | Return made up to 05/06/01; full list of members
|
22 March 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Accounts made up to 31 December 1999 (16 pages) |
4 July 2000 | Accounts made up to 31 December 1998 (16 pages) |
23 June 2000 | Return made up to 05/06/00; full list of members
|
22 June 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
19 August 1999 | Return made up to 05/06/99; no change of members
|
7 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (16 pages) |
16 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
16 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 September 1997 | Return made up to 05/06/97; full list of members (6 pages) |
8 July 1997 | Accounts made up to 30 June 1996 (12 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 66 shoe lane london EC4A 3BQ (1 page) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
22 April 1997 | Ad 30/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 April 1997 | Return made up to 05/06/96; full list of members
|
24 October 1996 | Director's particulars changed (1 page) |
20 September 1996 | New secretary appointed;new director appointed (2 pages) |
29 March 1996 | Company name changed network media services public li mited company\certificate issued on 01/04/96 (2 pages) |
23 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
23 February 1996 | Application to commence business (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Secretary resigned;director resigned (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 88 kingsway holborn london WC2B 6AA (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
9 February 1996 | Company name changed glenderry PUBLIC LIMITED COMPANY\certificate issued on 12/02/96 (3 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 32 duke street st james's london SW1Y 6DF (1 page) |
5 June 1995 | Incorporation (12 pages) |