Kensington
London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 03 September 2010(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 July 2013) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Timothy John Taylor |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2010(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Anthony Guy Zitter |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Dukes Avenue Chiswick London W4 2AF |
Director Name | Douglas Guy Richard Morgan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Northumberland Road New Barnet Hertfordshire EN5 1EF |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Secretary Name | Shirley Georgina Michele Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 76 Wood End Avenue Harrow Middlesex HA2 8NT |
Director Name | Paul Adam Zwillenberg |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | Apartment 2 Bladon Lodge Bolton Place London SW5 0LQ |
Director Name | Mr James Prosper Serjeant |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 221 Westbourne Grove London W11 2SE |
Director Name | John Mortimer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelham Road Wimbledon London SW19 1NP |
Secretary Name | John Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelham Road Wimbledon London SW19 1NP |
Director Name | Andrew Michael Hart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 2 Shirland Mews London W9 3DY |
Director Name | Richard Shamsi |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Porters Lane Easton On The Hill Stamford Lincolnshire PE9 3NF |
Secretary Name | Richard Shamsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Porters Lane Easton On The Hill Stamford Lincolnshire PE9 3NF |
Director Name | Nicholas Peter Hubble |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Annandale Road Greenwich London SE10 0JY |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Annandale Road Greenwich London SE10 0JY |
Director Name | Leif Mahon-Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Neil Addison |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(12 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 03 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Neil Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(12 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 2 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (4 pages) |
6 March 2013 | Application to strike the company off the register (4 pages) |
22 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-02-22
|
29 October 2012 | Director's details changed for Mr Tim Taylor on 23 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Tim Taylor on 23 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Tim Taylor on 23 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Tim Taylor on 23 October 2012 (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 2 October 2011 (7 pages) |
17 May 2012 | Accounts for a dormant company made up to 2 October 2011 (7 pages) |
17 May 2012 | Accounts for a dormant company made up to 2 October 2011 (7 pages) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director (1 page) |
9 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
25 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Appointment of Mr Tim Taylor as a director (2 pages) |
26 November 2010 | Appointment of Mr Tim Taylor as a director (2 pages) |
15 October 2010 | Appointment of Mr Matthew James Page as a director (2 pages) |
15 October 2010 | Termination of appointment of Neil Addison as a director (1 page) |
15 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
15 October 2010 | Termination of appointment of Neil Addison as a director (1 page) |
15 October 2010 | Termination of appointment of Neil Addison as a secretary (1 page) |
15 October 2010 | Termination of appointment of Neil Addison as a secretary (1 page) |
15 October 2010 | Appointment of Mr Matthew James Page as a director (2 pages) |
15 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
10 March 2010 | Appointment of Neil Addison as a director (4 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
16 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a director (2 pages) |
16 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
26 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (15 pages) |
26 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (15 pages) |
26 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (15 pages) |
8 January 2010 | Director's details changed for Leif Mahon-Daly on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Leif Mahon-Daly on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Leif Mahon-Daly on 1 January 2010 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
16 July 2009 | Accounts made up to 30 September 2008 (5 pages) |
22 January 2009 | Director appointed leif mahon-daly (3 pages) |
22 January 2009 | Director appointed leif mahon-daly (3 pages) |
21 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
7 October 2008 | Appointment Terminated Director andrew hart (1 page) |
7 October 2008 | Appointment terminated director andrew hart (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
29 July 2008 | Accounts made up to 30 September 2007 (5 pages) |
30 June 2008 | Appointment terminated director and secretary richard shamsi (1 page) |
30 June 2008 | Appointment Terminated Director and Secretary richard shamsi (1 page) |
16 June 2008 | Director and secretary appointed nicholas peter hubble (3 pages) |
16 June 2008 | Director and secretary appointed nicholas peter hubble (3 pages) |
19 February 2008 | Return made up to 02/12/07; full list of members (6 pages) |
19 February 2008 | Return made up to 02/12/07; full list of members (6 pages) |
30 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
30 August 2007 | Accounts made up to 30 September 2006 (7 pages) |
19 January 2007 | Return made up to 02/12/06; full list of members (6 pages) |
19 January 2007 | Return made up to 02/12/06; full list of members (6 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 60 charlotte street london W1T 2NU (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 60 charlotte street london W1T 2NU (1 page) |
25 July 2006 | Accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
12 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
12 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
10 October 2005 | Accounts made up to 30 September 2004 (8 pages) |
10 October 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
25 May 2005 | Accounts made up to 30 September 2003 (8 pages) |
25 May 2005 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Return made up to 02/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 02/12/04; full list of members (6 pages) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | New secretary appointed;new director appointed (3 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | New secretary appointed;new director appointed (3 pages) |
8 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
1 August 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
1 August 2003 | Accounts made up to 30 September 2002 (8 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
17 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
24 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
24 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
21 February 2002 | Return made up to 02/12/01; full list of members (6 pages) |
21 February 2002 | Return made up to 02/12/01; full list of members
|
28 September 2001 | Company name changed anm football LIMITED\certificate issued on 28/09/01 (2 pages) |
28 September 2001 | Company name changed anm football LIMITED\certificate issued on 28/09/01 (2 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
2 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
14 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
18 April 2000 | Company name changed soccernet LIMITED\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | Company name changed soccernet LIMITED\certificate issued on 19/04/00 (2 pages) |
24 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: northcliffe house 2 derry street kensington london W8 5TT (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: northcliffe house 2 derry street kensington london W8 5TT (1 page) |
30 July 1999 | Accounts for a dormant company made up to 27 September 1998 (3 pages) |
30 July 1999 | Accounts made up to 27 September 1998 (3 pages) |
26 July 1999 | New director appointed (3 pages) |
26 July 1999 | New director appointed (3 pages) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | New director appointed (3 pages) |
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Ad 15/01/99--------- £ si 13999998@1=13999998 £ ic 2/14000000 (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Ad 15/01/99--------- £ si 13999998@1=13999998 £ ic 2/14000000 (2 pages) |
21 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
30 September 1998 | New director appointed (3 pages) |
30 September 1998 | New director appointed (3 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
14 September 1998 | Auditor's resignation (2 pages) |
14 September 1998 | Auditor's resignation (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 July 1998 | Accounts made up to 28 September 1997 (3 pages) |
17 July 1998 | Accounts for a dormant company made up to 28 September 1997 (3 pages) |
18 May 1998 | Director's particulars changed (1 page) |
18 May 1998 | Director's particulars changed (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
22 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
17 December 1996 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
17 December 1996 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Incorporation (18 pages) |
2 December 1996 | Incorporation (18 pages) |