London
W1F 7LP
Secretary Name | Ms Marian Toole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Director Name | Simon Gerrard Rutter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2011(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 February 2015) |
Role | Evp Marketing And Sales |
Country of Residence | United Kingdom |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Director Name | Tracy Ann Cunningham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 58 Tufnell Park Road London N7 0DT |
Director Name | Marinus Nicolaas Henny |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1996(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 1998) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 133 Fox Drive Allendale Bergen County 07401 |
Director Name | Tadusu Kawai |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 May 1996(1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 1997) |
Role | Deputy President |
Correspondence Address | 330 East 56th Street 705 New York Ny 10022 |
Director Name | Mr Jeffrey Franklin Sagansky |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 1997) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 53 East 80th Street New York Ny 10021 |
Director Name | Ian Hetherington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | Woodbrook Place Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Gary Michael Johnson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 1999) |
Role | Chief Operating Officer |
Correspondence Address | 4 Knights Close Bishops Stortford Hertfordshire CM23 4BZ |
Director Name | Mr Christopher Paul Deering |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2005) |
Role | President Sony Computer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 38 Lennox Gardens London SW1X 0DH |
Secretary Name | Roland John Brunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 3 Lady Forsdyke Way Epsom Surrey KT19 7LF |
Director Name | Mr David Alan Reeves |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Midgarth Close Oxshott Leatherhead Surrey KT22 0JY |
Director Name | Andrew James House |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 10 Great Marlborough Street London W1F 7LP |
---|---|
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 |
1 at £1 | Psygnosis Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £837 |
Gross Profit | £837 |
Net Worth | £1,805,393 |
Current Liabilities | £3,350 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Application to strike the company off the register (3 pages) |
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
1 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (14 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (14 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (14 pages) |
17 November 2011 | Termination of appointment of Andrew James House as a director on 5 October 2011 (2 pages) |
17 November 2011 | Appointment of Simon Gerrard Rutter as a director on 5 October 2011 (3 pages) |
17 November 2011 | Appointment of Simon Gerrard Rutter as a director on 5 October 2011 (3 pages) |
17 November 2011 | Appointment of Simon Gerrard Rutter as a director on 5 October 2011 (3 pages) |
17 November 2011 | Termination of appointment of Andrew James House as a director on 5 October 2011 (2 pages) |
17 November 2011 | Termination of appointment of Andrew James House as a director on 5 October 2011 (2 pages) |
17 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
17 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
14 September 2010 | Secretary's details changed for Ms Marian Toole on 24 August 2010 (3 pages) |
14 September 2010 | Secretary's details changed for Ms Marian Toole on 24 August 2010 (3 pages) |
30 April 2010 | Register(s) moved to registered inspection location (2 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (18 pages) |
30 April 2010 | Register(s) moved to registered inspection location (2 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (18 pages) |
30 April 2010 | Register inspection address has been changed (2 pages) |
30 April 2010 | Register inspection address has been changed (2 pages) |
25 March 2010 | Director's details changed for James George Ryan on 1 March 2010 (3 pages) |
25 March 2010 | Director's details changed for James George Ryan on 1 March 2010 (3 pages) |
25 March 2010 | Director's details changed for James George Ryan on 1 March 2010 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
4 July 2009 | Appointment terminated director david reeves (1 page) |
4 July 2009 | Director appointed andrew james house (2 pages) |
4 July 2009 | Director appointed andrew james house (2 pages) |
4 July 2009 | Appointment terminated director david reeves (1 page) |
30 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
30 April 2009 | Return made up to 28/03/09; full list of members
|
21 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
21 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
7 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members
|
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
26 June 2007 | Director's particulars changed
|
26 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
30 March 2007 | Return made up to 28/03/07; full list of members (5 pages) |
30 March 2007 | Return made up to 28/03/07; full list of members (5 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 30 golden square london W1F 9LD (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 30 golden square london W1F 9LD (1 page) |
3 May 2006 | Full accounts made up to 31 March 2005 (10 pages) |
3 May 2006 | Full accounts made up to 31 March 2005 (10 pages) |
3 April 2006 | Return made up to 28/03/06; full list of members (5 pages) |
3 April 2006 | Return made up to 28/03/06; full list of members (5 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
17 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
17 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
5 May 2005 | Full accounts made up to 31 March 2004 (10 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (10 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
8 April 2005 | Return made up to 28/03/05; full list of members (5 pages) |
8 April 2005 | Return made up to 28/03/05; full list of members (5 pages) |
15 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
16 April 2004 | Return made up to 28/03/04; full list of members (5 pages) |
16 April 2004 | Return made up to 28/03/04; full list of members (5 pages) |
9 December 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
9 December 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
4 April 2003 | Location of register of members (non legible) (1 page) |
4 April 2003 | Location of register of members (non legible) (1 page) |
4 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 May 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (5 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (5 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
25 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
24 December 2001 | New secretary appointed (3 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 190 strand london WC2R 1JN (1 page) |
24 December 2001 | New secretary appointed (3 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 190 strand london WC2R 1JN (1 page) |
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 March 2001 | Return made up to 28/03/01; full list of members (5 pages) |
23 March 2001 | Return made up to 28/03/01; full list of members (5 pages) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 July 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 July 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 28/03/99; full list of members (7 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 28/03/99; full list of members (7 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
12 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 August 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Return made up to 28/03/98; full list of members (8 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Return made up to 28/03/98; full list of members (8 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
9 April 1998 | Accounts made up to 31 March 1997 (2 pages) |
9 April 1998 | Accounts made up to 31 March 1997 (2 pages) |
18 February 1998 | Memorandum and Articles of Association (14 pages) |
18 February 1998 | Memorandum and Articles of Association (14 pages) |
23 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
23 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 September 1997 | Company name changed lawgra (no.356) LIMITED\certificate issued on 22/09/97 (2 pages) |
22 September 1997 | Company name changed lawgra (no.356) LIMITED\certificate issued on 22/09/97 (2 pages) |
18 September 1997 | Return made up to 28/03/97; full list of members (9 pages) |
18 September 1997 | Return made up to 28/03/97; full list of members (9 pages) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 July 1996 | Accounting reference date notified as 31/03 (1 page) |
12 July 1996 | Accounting reference date notified as 31/03 (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
28 March 1996 | Incorporation (19 pages) |
28 March 1996 | Incorporation (19 pages) |