Company NameNews Nch
Company StatusDissolved
Company Number03546691
CategoryPrivate Unlimited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 20 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 20 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 20 August 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(9 years, 4 months after company formation)
Appointment Duration1 year (closed 20 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleExecutive Chairman Officer
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
25 March 2008Application for striking-off (1 page)
28 January 2008Director resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
1 June 2007Return made up to 08/04/07; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
21 April 2006Return made up to 08/04/06; full list of members (3 pages)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
1 February 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
1 June 2005Director's particulars changed (1 page)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
11 October 2004New director appointed (2 pages)
15 April 2004Return made up to 08/04/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2003Return made up to 08/04/03; full list of members (7 pages)
21 March 2003Director's particulars changed (1 page)
26 October 2002New director appointed (4 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
21 May 2002Auditor's resignation (1 page)
19 April 2002Return made up to 08/04/02; full list of members (7 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Full accounts made up to 30 June 2001 (7 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (5 pages)
18 April 2001Return made up to 08/04/01; full list of members (7 pages)
24 January 2001Full accounts made up to 30 June 2000 (7 pages)
25 May 2000Registered office changed on 25/05/00 from: 1 virginia street P.O. box 495 london E1 9XY (1 page)
20 April 2000Return made up to 08/04/00; full list of members (6 pages)
31 March 2000Full accounts made up to 30 June 1999 (6 pages)
17 June 1998£ nc 0/196998998 28/05/98 (1 page)
17 June 1998Us$ nc 200000000/3000002 28/05/98 (1 page)
22 April 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
8 April 1998Incorporation (26 pages)