Upper Ground
London
SE1 9LT
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Richard Bardrick Ray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Harefield Hinchley Wood Surrey KT10 9TQ |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2007 | Director's particulars changed (1 page) |
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
24 October 2006 | New secretary appointed;new director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
23 October 2006 | Secretary resigned;director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (1 page) |
17 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
24 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (2 pages) |
16 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
4 January 2001 | Return made up to 31/12/00; no change of members (2 pages) |
17 April 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 February 2000 | Return made up to 31/12/99; no change of members (2 pages) |
13 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 May 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
11 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
22 December 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
3 October 1997 | Company name changed carltonco 105 LIMITED\certificate issued on 03/10/97 (2 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
27 January 1997 | Incorporation (46 pages) |