London
SW6 5EA
Secretary Name | Nitajit Saidev Raj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 13 Warren Avenue Richmond Surrey TW10 5DZ |
Director Name | Michael James Roark |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 May 2008(10 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 05 May 2009) |
Role | Chief Financial Officer |
Correspondence Address | 45 Meadowbank London NW3 3AY |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr Uwe Gerhard Heddendorp |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 1998(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 1999) |
Role | Managing Director |
Correspondence Address | 10 Gilford Drive Sandymount Dublin 4 Irish Ireland |
Director Name | Bernd Schiphorst |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 1998(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2000) |
Role | President And CEO |
Correspondence Address | Wilhelmistrasse 30 Hamburg 22602 Germany |
Director Name | Christopher Hill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1998(1 month after company formation) |
Appointment Duration | 1 year (resigned 23 June 1999) |
Role | Managing Director |
Correspondence Address | 10493 Patrician Woods Court Great Falls Virginia 22066 |
Director Name | Dr Klaus Eierhoff |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 1998(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2000) |
Role | Executive Director |
Correspondence Address | Alderhorst 10 Mulheim 45478 Germany Foreign |
Director Name | John Llewellyn Davies |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1998(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 1999) |
Role | President |
Correspondence Address | 503 Scenic Way Great Falls Virginia 22066 |
Director Name | Gerald Sokol Jr |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 13704 Balmoral Greens Avenue Clifton Virginia 21024 United States |
Director Name | Warren Clausnitzer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | 18 St Lawrence Quay Howth Dublin Ireland |
Director Name | Nicholas Solomon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 October 2005) |
Role | Vice President |
Correspondence Address | Penarth Villa 24 Uphill Way, Uphill Weston Super Mare Avon BS23 4TH |
Director Name | John Michael Kelly |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 11206 River View Drive Potomac Md 20857 United States |
Director Name | Joseph A Ripp |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2003) |
Role | Business Executive Director |
Correspondence Address | 125 Cannon Road Wilton Ct 06897 United States |
Secretary Name | Mr Anthony Edward Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Knipp Hill Cobham Surrey KT11 2PE |
Director Name | Mr Philip Edward Rowley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2007) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | The Mill High Street Whitchurch On Thames Reading Berkshire RG8 7DG |
Director Name | Giles Richard Lovell Spackman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2007) |
Role | Chief Financial Officer |
Correspondence Address | 53 Bassein Park Road London W12 9RW |
Director Name | Mr Roderick Day |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Melrose Road Southfields London SW18 1LX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2008 | Application for striking-off (2 pages) |
20 August 2008 | Director's change of particulars / michael roark / 18/08/2008 (1 page) |
30 June 2008 | Director appointed michael james roark (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
29 May 2008 | Appointment terminate, director roderick day logged form (1 page) |
28 May 2008 | Location of register of members (1 page) |
27 May 2008 | Appointment terminated director roderick day (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
31 July 2007 | Return made up to 18/05/07; full list of members
|
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 80 hammersmith road london W14 8UD (1 page) |
14 December 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
8 February 2006 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 August 2005 | Return made up to 18/05/05; full list of members (8 pages) |
16 March 2005 | Director's particulars changed (1 page) |
14 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 June 2004 | Return made up to 18/05/04; no change of members (5 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | New director appointed (4 pages) |
13 August 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 18/05/03; full list of members
|
6 March 2003 | Company name changed aol bertelsmann service operatio ns (uk management) LIMITED\certificate issued on 06/03/03 (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
9 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Full accounts made up to 30 June 2001 (13 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 July 2002 | Return made up to 18/05/02; full list of members (6 pages) |
10 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
4 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
24 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (18 pages) |
2 October 2000 | Director's particulars changed (1 page) |
21 July 2000 | Return made up to 18/05/00; full list of members; amend (6 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
25 November 1999 | Full group accounts made up to 30 June 1999 (17 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
23 July 1999 | Memorandum and Articles of Association (16 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 18/05/99; full list of members (9 pages) |
9 May 1999 | Resolutions
|
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
29 June 1998 | Ad 23/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
24 June 1998 | Company name changed oxenmist LIMITED\certificate issued on 24/06/98 (2 pages) |
18 May 1998 | Incorporation (24 pages) |