London
SE1 9UY
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2006(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 May 2009) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2006(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 May 2009) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Kathleen Misunas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 2 Sutton Place South New York 10022 |
Director Name | Martin Edward Lewis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 83 Tyne Crescent Bedford Bedfordshire MK41 7UP |
Director Name | Michael Edis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raffles Rigg Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Secretary Name | Michael Edis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 19 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raffles Rigg Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Secretary Name | Ms Anne Janette Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Secretary Name | Michael Edis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raffles Rigg Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Director Name | Mr Francis T Joyce |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 June 1998) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 19 Brians Way Princeton Junction New York 08550 United States |
Director Name | Andrew Whetton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Caenshill Place Weybridge Surrey SW15 3TJ |
Director Name | Paul Virik |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2001) |
Role | Publishing |
Correspondence Address | Merry Meeting Rectory Lane Pulborough West Sussex RH20 2AE |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Director Name | Keith Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2001) |
Role | Chief Executive |
Correspondence Address | 6 Beechwood Close Weybridge Surrey KT13 9TA |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 August 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Ms Anne Janette Joseph |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 August 2001) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Director Name | Mark Henry Armour |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 August 2001) |
Role | Chief Financial Officer |
Correspondence Address | 48 Bellamy Street London SW12 8BU |
Director Name | Mr David Fuller |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 23 August 2001) |
Role | Head Of Group Taxation |
Correspondence Address | 15 Dell Way Ealing London W13 8JH |
Director Name | Eddie Bell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | Courtways Holwood Park Avenue Keston Park Farnborough Kent BR6 8NG |
Director Name | Mr Leslie Thomas Richard Higgins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenleaves 9 Woodside Road Cobham Surrey KT11 2QR |
Secretary Name | Mr Leslie Thomas Richard Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 19 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenleaves 9 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Michael Edis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raffles Rigg Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Director Name | Melvin Douglas Pointer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 2005) |
Role | Finance Director |
Correspondence Address | 27 Sollershott East Letchworth Hertfordshire SG6 3JN |
Secretary Name | Michael Edis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raffles Rigg Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 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 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Formpart (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 August 2001) |
Correspondence Address | C/O Reed Elsevier Uk Limited 25 Victoria Street London SW1H 0EX |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2009 | Application for striking-off (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned;director resigned (1 page) |
19 December 2006 | New director appointed (13 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: c/o oag worldwide LTD, church street, dunstable bedfordshire LU5 4HB (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed;new director appointed (13 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
29 September 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
8 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (19 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed;new director appointed (3 pages) |
3 September 2001 | New director appointed (3 pages) |
30 August 2001 | Ad 15/08/01--------- £ si 16560000@1=16560000 £ ic 10000002/26560002 (2 pages) |
30 August 2001 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 25 victoria street london SW1H 0EX (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Auditor's resignation (1 page) |
22 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: church street dunstable bedfordshire LU5 4HB (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
6 February 2001 | Amended full accounts made up to 31 December 1999 (15 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 July 1999 | New director appointed (2 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | New director appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 31/12/97; full list of members
|
15 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Memorandum and Articles of Association (9 pages) |
3 October 1997 | Ad 16/09/97--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (1 page) |
24 September 1997 | Memorandum and Articles of Association (23 pages) |
15 September 1997 | Resolutions
|
11 September 1997 | Company name changed classykit LIMITED\certificate issued on 11/09/97 (2 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 1997 | Secretary resigned (1 page) |
31 December 1996 | Incorporation (9 pages) |