Upper Ground
London
SE1 9LT
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2002(6 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 11 March 2003) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Lorraine Allana Ellicott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | CS |
Correspondence Address | 7 Park Hill Ealing London W5 2JS |
Director Name | Timothy Paul Wootton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | North End Cottage North End Common Turville Heath Henley-On-Thames Oxfordshire RG9 6LJ |
Secretary Name | Lorraine Allana Ellicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | CS |
Correspondence Address | 7 Park Hill Ealing London W5 2JS |
Director Name | Jeremy Spencer Hill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Ealing London W5 2SA |
Director Name | Mr Michael John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Secretary Name | Mr Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2002 | Application for striking-off (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned;director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 August 2001 | Return made up to 08/08/01; full list of members (3 pages) |
1 August 2001 | New director appointed (5 pages) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
5 July 2001 | New secretary appointed (1 page) |
4 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: west world west gate london W5 1EH (1 page) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: westworld westgate london W5 1EH (1 page) |
10 January 2001 | Director resigned (1 page) |
8 November 2000 | New secretary appointed;new director appointed (8 pages) |
8 November 2000 | New director appointed (3 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
23 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
9 December 1998 | Return made up to 08/08/98; no change of members (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
5 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
5 September 1997 | New director appointed (2 pages) |
1 September 1997 | Resolutions
|
22 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 August 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
24 September 1996 | Memorandum and Articles of Association (19 pages) |
20 September 1996 | Company name changed tsms (ireland) LIMITED\certificate issued on 23/09/96 (4 pages) |
9 September 1996 | Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page) |
30 August 1996 | Resolutions
|
8 August 1996 | Incorporation (22 pages) |