London
SW6 2DR
Director Name | Simon Leslie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 04 December 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elmgate Gardens Edgware Middlesex HA8 9RU |
Director Name | Mr Hugh Colleton Godsal |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 December 2007) |
Role | Finance Direct |
Country of Residence | United Kingdom |
Correspondence Address | 25 Aldridge Road Villas London W11 1BN |
Director Name | Jeffrey Ryan O'Rourke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 December 2007) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 22 Clarendon Gardens London W9 1AZ |
Secretary Name | Mr Hugh Colleton Godsal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 December 2007) |
Role | Finance Direct |
Country of Residence | United Kingdom |
Correspondence Address | 25 Aldridge Road Villas London W11 1BN |
Director Name | Simon Leslie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Publisher |
Correspondence Address | 9 Scottwell Drive Colindale London NW9 6QA |
Secretary Name | Mr Michael Don Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Waterford Road London SW6 2DR |
Director Name | Mr Richard Nicholas Bernard Sykes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 1999) |
Role | Company Director |
Correspondence Address | 61a Redcliffe Road London SW10 9NQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 1st Floor 141-143 Shoreditch High Street London E1 6JE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2007 | Application for striking-off (2 pages) |
20 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
27 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
12 April 2006 | Auditor's resignation (1 page) |
4 April 2006 | Auditor's resignation (1 page) |
26 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
21 March 2005 | Accounting reference date extended from 22/04/05 to 30/06/05 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 22 April 2004 (1 page) |
15 February 2005 | Return made up to 16/01/05; full list of members
|
15 December 2004 | Registered office changed on 15/12/04 from: holborn hall 100 grays inn road london WC1X 8AL (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Return made up to 16/01/04; full list of members
|
31 August 2003 | Accounts for a small company made up to 22 April 2003 (6 pages) |
21 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: 843 finchley road london NW11 8NA (1 page) |
11 May 2003 | Accounting reference date extended from 31/01/03 to 22/04/03 (1 page) |
6 April 2003 | Return made up to 16/01/03; full list of members
|
22 October 2002 | Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
21 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
23 March 2000 | Return made up to 16/01/00; full list of members
|
4 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 October 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
11 December 1998 | New director appointed (2 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
19 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
28 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
15 June 1996 | New director appointed (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: international house 31 church road hendon.london. NW4 4EB. (1 page) |
16 January 1996 | Incorporation (15 pages) |