London
W1G 8DR
Director Name | Mr Richard Mc Clean |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | David Albert Pidgeon |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 190 Sheen Road Richmond Surrey TW10 5AL |
Director Name | Ian Gillies |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 70 Manor Way Beckenham Kent BR3 3LR |
Director Name | Ian Gillies |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | 70 Manor Way Beckenham Kent BR3 3LR |
Director Name | Mr Brendan Michael Anthony Hopkins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Norland Square London W11 4PZ |
Director Name | John Joseph McCormack |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 1996(2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 August 1997) |
Role | Secretary |
Correspondence Address | 18 Bourne Gardens Chingford London E4 9DX |
Secretary Name | John Joseph McCormack |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 1996(2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 August 1997) |
Role | Secretary |
Correspondence Address | 18 Bourne Gardens Chingford London E4 9DX |
Director Name | Mr Andrew John Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oak House No 77 High Street Landbeach CB4 8DR |
Secretary Name | Mr Andrew John Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(1 year after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oak House No 77 High Street Landbeach CB4 8DR |
Director Name | Mr Vincent Crowley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2010(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Director Name | Mr Eamonn O'Kennedy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2011(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | SP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 02 October 1996) |
Correspondence Address | 26 Farringdon Street London EC4A 4AQ |
Website | independent.co.uk |
---|
Registered Address | 39 Welbeck Street London W1G 8DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
102.1k at £1 | Independent News & Media LTD 46.23% Ordinary |
---|---|
75k at £1 | Independent News & Media LTD 33.96% Preference |
43.8k at £1 | Independent News & Media LTD 19.81% Ordinary A |
Latest Accounts | 26 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
17 March 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
17 March 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
27 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
27 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 29 July 2012 (1 page) |
29 July 2012 | Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 29 July 2012 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 October 2011 | Registered office address changed from Northcliffe House 2 Derry Street London London W8 5HF on 17 October 2011 (1 page) |
17 October 2011 | Appointment of Mr Richard Mc Clean as a director (2 pages) |
17 October 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
17 October 2011 | Appointment of Mr Richard Mc Clean as a director (2 pages) |
17 October 2011 | Registered office address changed from Northcliffe House 2 Derry Street London London W8 5HF on 17 October 2011 (1 page) |
17 October 2011 | Termination of appointment of Andrew Round as a director (1 page) |
17 October 2011 | Termination of appointment of Andrew Round as a director (1 page) |
17 October 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
16 May 2011 | Termination of appointment of Andrew Round as a secretary (1 page) |
16 May 2011 | Termination of appointment of Andrew Round as a secretary (1 page) |
16 May 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
27 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
27 January 2011 | Appointment of Mr Vincent Crowley as a director (2 pages) |
27 January 2011 | Appointment of Mr Vincent Crowley as a director (2 pages) |
27 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
14 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 January 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from independent house 191 marsh wall london E14 9RS (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from independent house 191 marsh wall london E14 9RS (1 page) |
18 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
26 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Location of register of members (1 page) |
22 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 August 2003 | Return made up to 02/08/03; full list of members
|
27 August 2003 | Return made up to 02/08/03; full list of members
|
16 October 2002 | Return made up to 02/08/02; full list of members (7 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
16 October 2002 | Return made up to 02/08/02; full list of members (7 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
10 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
10 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E14 5DL (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E14 5DL (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 25 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 25 December 1998 (9 pages) |
7 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
7 September 1998 | Return made up to 02/08/98; no change of members
|
7 September 1998 | Registered office changed on 07/09/98 from: 18TH floor one canada square canary wharf london E14 5DL (1 page) |
7 September 1998 | Return made up to 02/08/98; no change of members
|
7 September 1998 | Registered office changed on 07/09/98 from: 18TH floor one canada square canary wharf london E14 5DL (1 page) |
27 August 1998 | Full accounts made up to 26 December 1997 (10 pages) |
27 August 1998 | Full accounts made up to 26 December 1997 (10 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
1 October 1997 | Accounting reference date extended from 31/12/96 to 31/12/97 (1 page) |
1 October 1997 | Accounting reference date extended from 31/12/96 to 31/12/97 (1 page) |
3 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | Return made up to 02/08/97; full list of members
|
3 September 1997 | Return made up to 02/08/97; full list of members
|
10 November 1996 | Ad 01/10/96--------- £ si 220855@1 (2 pages) |
10 November 1996 | Statement of affairs (6 pages) |
10 November 1996 | Statement of affairs (6 pages) |
10 November 1996 | Ad 01/10/96--------- £ si 220855@1 (2 pages) |
1 November 1996 | Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page) |
1 November 1996 | Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page) |
28 October 1996 | Ad 01/10/96--------- £ si 220855@1=220855 £ ic 2/220857 (2 pages) |
28 October 1996 | Ad 01/10/96--------- £ si 220855@1=220855 £ ic 2/220857 (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 4-8 peartree street london EC1V 3SB (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 4-8 peartree street london EC1V 3SB (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Company name changed smilemiles LIMITED\certificate issued on 11/10/96 (2 pages) |
11 October 1996 | Company name changed smilemiles LIMITED\certificate issued on 11/10/96 (2 pages) |
8 October 1996 | £ nc 100/220857 01/10/96 (1 page) |
8 October 1996 | Resolutions
|
8 October 1996 | £ nc 100/220857 01/10/96 (1 page) |
8 October 1996 | Resolutions
|
20 September 1996 | Registered office changed on 20/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
2 August 1996 | Incorporation (12 pages) |
2 August 1996 | Incorporation (12 pages) |