Sheffield
S10 4GR
Director Name | Gerard Farley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 August 2000(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 72 Wolseley Road Pt Piper Nsw 2027 Australia |
Director Name | Paul Goodman Simpson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 70d Shooters Hill Road London SE3 7BG |
Director Name | Aaron Goodman-Simpson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Tarnwood Park Mottingham London SE9 5PD |
Secretary Name | Paul Goodman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 70d Shooters Hill Road London SE3 7BG |
Director Name | Mr Keith Alan Goodyer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Station Road Bow Brickhill Milton Keynes Buckinghamshire MK17 9JU |
Director Name | Mr Sebastian Moeritz |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Northumberland Avenue Southend On Sea Essex SS1 2TH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £365,044 |
Gross Profit | £62,751 |
Net Worth | -£227,294 |
Cash | £8,874 |
Current Liabilities | £939,232 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 March 2005 | Dissolved (1 page) |
---|---|
23 December 2004 | Return of final meeting of creditors (1 page) |
1 September 2003 | Amending form 2.15 p/e 18/12/02 (3 pages) |
13 January 2003 | Order of court to wind up (3 pages) |
13 January 2003 | Notice of discharge of Administration Order (4 pages) |
9 January 2003 | Order of court to wind up (4 pages) |
9 January 2003 | Order of court to wind up (2 pages) |
18 December 2002 | Notice of variation of an Administration Order (3 pages) |
8 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 April 2002 | Notice of variation of an Administration Order (4 pages) |
5 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 November 2001 | Notice of variation of an Administration Order (3 pages) |
8 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 May 2001 | Notice of variation of an Administration Order (3 pages) |
13 April 2001 | Notice of variation of an Administration Order (3 pages) |
30 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
22 December 2000 | Notice of result of meeting of creditors (4 pages) |
30 November 2000 | Statement of administrator's proposal (25 pages) |
11 October 2000 | Administration Order (4 pages) |
9 October 2000 | Director resigned (1 page) |
28 September 2000 | Notice of Administration Order (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: brecon house meridian gate 207 marsh wall london E14 9YT (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
17 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
28 January 2000 | Return made up to 12/01/00; change of members
|
7 December 1999 | Full accounts made up to 30 September 1998 (16 pages) |
21 November 1999 | Ad 06/05/99--------- £ si 4614@1=4614 £ ic 71500/76114 (2 pages) |
10 March 1999 | Ad 03/02/99-24/02/99 £ si 21500@1=21500 £ ic 50000/71500 (2 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | Nc inc already adjusted 03/02/99 (1 page) |
12 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
5 January 1999 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: 2 tranquil passage london SE3 0BY (1 page) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Certificate of authorisation to commence business and borrow (1 page) |
11 August 1998 | Application to commence business (2 pages) |
4 August 1998 | Ad 22/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages) |
21 July 1998 | New director appointed (2 pages) |
1 July 1998 | New director appointed (2 pages) |
5 June 1998 | Company name changed world wide communications (uk) p lc\certificate issued on 08/06/98 (2 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
12 January 1998 | Incorporation (14 pages) |