184-186 Old Street
London
EC1V 9FL
Director Name | David Adam Dewhurst |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2000(4 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Marketing Director |
Correspondence Address | 20 Hertford Lock House 201 Parnell Road London E3 2JZ |
Secretary Name | Ian David Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2003(7 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 44 Cherry Court 621 Uxbridge Road Pinner Middlesex HA5 3PS |
Secretary Name | Catherine Sarah Kramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 April 1997) |
Role | Secretary |
Correspondence Address | 83 Coleherne Court Old Brompton Road London SW5 0EE |
Secretary Name | Peter Geoffrey Boorer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 1a Zetland House 5-25 Scrutton Street London EC2A 4HJ |
Director Name | Mr Alastair John Lomond Woolley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alexander Chase Ely CB6 3SN |
Secretary Name | Alastair John Lomond Wooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | 21 Alexander Chase Ely Cambridgeshire CB6 3SN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2003) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | Grant Thornton Grant Thornton House Melton Square Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
21 May 2007 | Dissolved (1 page) |
---|---|
21 February 2007 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
22 December 2006 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 December 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 1A zetland house 5-25 scrutton street london EC2A 4HJ (1 page) |
14 June 2004 | Statement of affairs (9 pages) |
14 June 2004 | Appointment of a voluntary liquidator (1 page) |
14 June 2004 | Resolutions
|
9 January 2004 | Auditor's resignation (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Return made up to 31/07/03; full list of members
|
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
3 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2003 | Particulars of mortgage/charge (4 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
20 December 2002 | Secretary's particulars changed (1 page) |
20 November 2002 | New director appointed (2 pages) |
26 October 2002 | Ad 09/10/02--------- £ si 6000@1=6000 £ ic 321319/327319 (2 pages) |
26 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Amended full accounts made up to 31 July 2000 (10 pages) |
19 September 2002 | Full accounts made up to 31 July 2001 (10 pages) |
17 August 2002 | Particulars of mortgage/charge (7 pages) |
15 August 2002 | Location of register of members (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
26 July 2002 | Ad 26/06/02--------- £ si 5000@1=5000 £ ic 316319/321319 (3 pages) |
18 July 2002 | Ad 01/04/01--------- £ si 6667@1 (2 pages) |
14 July 2002 | Ad 30/08/01--------- £ si 13333@1=13333 £ ic 278985/292318 (2 pages) |
14 July 2002 | Ad 13/02/02--------- £ si 4667@1=4667 £ ic 295651/300318 (2 pages) |
14 July 2002 | Ad 14/05/02-10/06/02 £ si 8001@1=8001 £ ic 300318/308319 (2 pages) |
14 July 2002 | Ad 22/11/01--------- £ si 3333@1=3333 £ ic 292318/295651 (2 pages) |
14 July 2002 | Ad 15/04/02--------- £ si 8000@1=8000 £ ic 308319/316319 (2 pages) |
10 July 2002 | Ad 10/01/01-01/02/01 £ si 30601@1=30601 £ ic 241717/272318 (2 pages) |
10 July 2002 | Ad 27/10/00--------- £ si 3334@1=3334 £ ic 238383/241717 (3 pages) |
28 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
31 January 2001 | Ad 12/04/00--------- £ si 20000@1 (2 pages) |
20 January 2001 | Return made up to 31/07/00; full list of members (7 pages) |
20 January 2001 | Resolutions
|
20 January 2001 | Resolutions
|
19 December 2000 | New director appointed (2 pages) |
3 November 2000 | Particulars of mortgage/charge (7 pages) |
3 July 2000 | Ad 05/01/00--------- £ si 3677@1=3677 £ ic 214706/218383 (2 pages) |
10 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
25 February 2000 | Company name changed sleaze nation LIMITED\certificate issued on 28/02/00 (2 pages) |
1 November 1999 | Ad 14/10/99--------- £ si 73529@1=73529 £ ic 141177/214706 (2 pages) |
1 November 1999 | Ad 13/10/99--------- £ si 23530@1=23530 £ ic 117647/141177 (2 pages) |
1 November 1999 | £ nc 117647/1000000 12/10/99 (1 page) |
1 November 1999 | Resolutions
|
31 August 1999 | Return made up to 31/07/99; full list of members
|
8 March 1999 | Ad 26/02/99--------- £ si 17647@1=17647 £ ic 100000/117647 (2 pages) |
8 March 1999 | £ nc 100000/117647 26/02/99 (1 page) |
8 March 1999 | Resolutions
|
27 October 1998 | Full accounts made up to 31 July 1998 (7 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 189(b) putney bridge road putney london SW15 2NY (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Nc inc already adjusted 03/04/98 (1 page) |
8 May 1998 | Ad 03/04/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
26 February 1998 | Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page) |
26 February 1998 | Full accounts made up to 31 July 1997 (6 pages) |
28 October 1997 | Return made up to 31/07/97; full list of members
|
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 5B camden road camden town london NW1 lg (1 page) |
1 May 1997 | Ad 29/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
13 September 1996 | Memorandum and Articles of Association (10 pages) |
6 September 1996 | Company name changed youthcheck LIMITED\certificate issued on 09/09/96 (2 pages) |
5 September 1996 | New secretary appointed (3 pages) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | Director resigned (2 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 1996 | Incorporation (9 pages) |