London
N2 0TY
Director Name | Mr Julian Andre Treger |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cadogan Square London SW1X 0DZ |
Secretary Name | Mr Julian Andre Treger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 12 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cadogan Square London SW1X 0DZ |
Director Name | Ciaran Doyle |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 705 Pinner Road Pinner Middlesex HA5 5QZ |
Director Name | Edwin L Miller |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Roland Gardens London SW7 3PE |
Director Name | Duncan Thomas |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Pine Croft Henley Road Marlow Buckinghamshire SL7 2DG |
Secretary Name | Edwin L Miller |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Roland Gardens London SW7 3PE |
Director Name | Mr David Michael Brock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windyridge 44 Beechwood Avenue Amersham Buckinghamshire HP6 6PN |
Secretary Name | Michael Laurent Van Messel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 1 Maddox Street London W1R 9WA |
Director Name | Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 20 Delaware Mansions Delaware Road London W9 2LH |
Director Name | Simon Julian Freethy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm High Street Pinner Middlesex HA5 5PJ |
Secretary Name | Benjamin Elliot Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 20 Delaware Mansions Delaware Road London W9 2LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Illuminator Plc Brettenham House 1-19 Lancaster Place London WC2E 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2002 | Application for striking-off (1 page) |
10 June 2002 | New secretary appointed (1 page) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: brettenham house 1-19 lancaster place london WC2E 7EN (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
15 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
28 November 2000 | New director appointed (3 pages) |
17 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: shore capital bond street house 14 clifford street london W1X 1RE (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 16/06/00; full list of members
|
28 July 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
1 December 1999 | Return made up to 16/06/99; no change of members (4 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 April 1999 | Return made up to 16/06/98; full list of members (6 pages) |
15 April 1999 | New director appointed (3 pages) |
1 April 1999 | New secretary appointed (2 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 October 1997 | Director resigned (1 page) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 November 1996 | Company name changed imedia network LIMITED\certificate issued on 05/11/96 (2 pages) |
18 July 1996 | Return made up to 16/06/96; full list of members
|
17 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 July 1995 | Accounting reference date notified as 31/12 (1 page) |
6 July 1995 | Ad 17/06/95--------- £ si 74@1=74 £ ic 2/76 (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | Director resigned;new director appointed (4 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
16 June 1995 | Incorporation (30 pages) |