London
WC1N 1NN
Secretary Name | Michelle Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 10 October 2017) |
Role | Company Director |
Correspondence Address | 75 Kenton Street London WC1N 1NN |
Director Name | Mr Brian Anthony Porter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Marketing |
Correspondence Address | 7 Harvest Bank Hyde Heath Amersham Buckinghamshire HP6 5RD |
Director Name | Arne Prenton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Group Managing Director |
Correspondence Address | 7 Harvest Bank Hyde Heath Amersham Buckinghamshire HP6 5RD |
Secretary Name | Mr Brian Anthony Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Harvest Bank Hyde Heath Amersham Buckinghamshire HP6 5RD |
Secretary Name | Anne Lise Porter |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 25 July 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 7 Harvest Bank Hyde Heath Buckinghamshire HP6 5RD |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 75 Kenton Street London WC1N 1NN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Brian Anthony Porter 50.00% Ordinary |
---|---|
1 at £1 | Motio Mobler As 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2017 | Secretary's details changed for Michelle Wright on 16 June 2017 (1 page) |
16 June 2017 | Director's details changed for Philip Wright on 16 June 2017 (2 pages) |
16 June 2017 | Secretary's details changed for Michelle Wright on 16 June 2017 (1 page) |
16 June 2017 | Director's details changed for Philip Wright on 16 June 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 21 September 2015 (1 page) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Return made up to 08/05/04; full list of members
|
19 May 2004 | Return made up to 08/05/04; full list of members
|
8 September 2003 | Registered office changed on 08/09/03 from: 73 woodside road amersham buckinghamshire HP6 6AA (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 73 woodside road amersham buckinghamshire HP6 6AA (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
16 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
15 December 2000 | Company name changed notio contracts LIMITED\certificate issued on 18/12/00 (2 pages) |
15 December 2000 | Company name changed notio contracts LIMITED\certificate issued on 18/12/00 (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 December 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
6 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 June 1999 | Return made up to 08/05/99; full list of members
|
9 June 1999 | Return made up to 08/05/99; full list of members
|
3 July 1998 | Ad 26/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 July 1998 | Ad 26/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Incorporation (16 pages) |
8 May 1998 | Incorporation (16 pages) |