P2p Data Center
Canary Wharf 1018
London
W1A 6US
Director Name | Mr Michael Jason Smith |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 September 2011) |
Role | It Technical Developer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 694 P2p Data Center Canary Wharf 1018 London W1A 6US |
Secretary Name | Mrs Jane Anne Kitikonti |
---|---|
Status | Closed |
Appointed | 01 January 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 September 2011) |
Role | Company Director |
Correspondence Address | PO Box 694 P2p Data Center Canary Wharf 1018 London W1A 6US |
Director Name | Dr Mark Lee Giles |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 140 Dover Road Walmer Deal Kent CT14 7JG |
Secretary Name | Miss Frances Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Silver Way Wickford Essex SS11 7AP |
Secretary Name | Rosemary Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | 17 Dugmore Avenue Kirby Le Soken Frinton On Sea Essex CO13 0ED |
Director Name | Mrs Julie Giles |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2010) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 140 Dover Rd Walmer Deal Kent CT14 7JG |
Secretary Name | Mrs Julie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2010) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 140 Dover Rd Walmer Deal Kent CT14 7JG |
Registered Address | P2p Data Center Canary Wharf 1018 London W1A 6US |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,580 |
Cash | £100 |
Current Liabilities | £11,580 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Appointment of Mr Michael Jason Smith as a director (2 pages) |
3 August 2010 | Appointment of Mr Wesley Alfonso Kitikonti as a director (2 pages) |
3 August 2010 | Appointment of Mr Michael Jason Smith as a director (2 pages) |
3 August 2010 | Appointment of Mr Wesley Alfonso Kitikonti as a director (2 pages) |
2 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Termination of appointment of Mark Giles as a director (1 page) |
2 August 2010 | Appointment of Mrs Jane Anne Kitikonti as a secretary (1 page) |
2 August 2010 | Appointment of Mrs Jane Anne Kitikonti as a secretary (1 page) |
2 August 2010 | Termination of appointment of Mark Giles as a director (1 page) |
14 July 2010 | Termination of appointment of Julie Giles as a secretary (1 page) |
14 July 2010 | Termination of appointment of Julie Giles as a director (1 page) |
14 July 2010 | Termination of appointment of Julie Giles as a director (1 page) |
14 July 2010 | Termination of appointment of Julie Giles as a secretary (1 page) |
7 June 2010 | Registered office address changed from PO Box 398 Walmer Deal Kent CT14 7WD United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Registered office address changed from Po Box 398 Walmer Deal Kent CT14 7WD United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Registered office address changed from Po Box 398 Walmer Deal Kent CT14 7WD United Kingdom on 7 June 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
30 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
26 May 2009 | Director's change of particulars / mark giles / 26/05/2009 (1 page) |
26 May 2009 | Director's Change of Particulars / mark giles / 26/05/2009 / Occupation was: record producer, now: business consultant (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 September 2008 | Company name changed corrosive music group LIMITED\certificate issued on 10/09/08 (2 pages) |
10 September 2008 | Company name changed corrosive music group LIMITED\certificate issued on 10/09/08 (2 pages) |
15 July 2008 | Director's Change of Particulars / mark giles / 31/08/2007 / HouseName/Number was: 30C, now: 140; Street was: miners way, now: dover road; Area was: lakesview business park, now: walmer; Post Town was: hersden, canterbury, now: deal; Post Code was: CT3 4LQ, now: CT14 7JG; Country was: uk, now: united kingdom (1 page) |
15 July 2008 | Director's change of particulars / mark giles / 31/08/2007 (1 page) |
22 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
22 May 2008 | Director's change of particulars / mark giles / 19/05/2008 (2 pages) |
22 May 2008 | Director's Change of Particulars / mark giles / 19/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 30C; Street was: 1 york & albany close, now: miners way; Area was: walmer, now: lakesview business park; Post Town was: deal, now: hersden, canterbury; Post Code was: CT14 7RR, now: CT3 4LQ; Country was: , now: uk (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from mac house 1 york & albany close walmer deal kent CT14 7RR (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from mac house 1 york & albany close walmer deal kent CT14 7RR (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Secretary resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 August 2006 | Return made up to 19/05/06; full list of members (2 pages) |
17 August 2006 | Return made up to 19/05/06; full list of members (2 pages) |
22 June 2006 | Company name changed corrosive music LIMITED\certificate issued on 22/06/06 (2 pages) |
22 June 2006 | Company name changed corrosive music LIMITED\certificate issued on 22/06/06 (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 July 2005 | Return made up to 19/05/05; full list of members (2 pages) |
6 July 2005 | Return made up to 19/05/05; full list of members (2 pages) |
13 September 2004 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
13 September 2004 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
23 June 2004 | Return made up to 19/05/04; full list of members
|
23 June 2004 | Return made up to 19/05/04; full list of members (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 10 st martins road deal kent CT14 9NX (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 10 st martins road deal kent CT14 9NX (1 page) |
5 February 2003 | Return made up to 19/05/02; full list of members (6 pages) |
5 February 2003 | Return made up to 19/05/02; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
12 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
12 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
5 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
9 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
17 August 1999 | Return made up to 19/05/99; full list of members (6 pages) |
17 August 1999 | Return made up to 19/05/99; full list of members (6 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (27 pages) |
19 May 1998 | Incorporation (27 pages) |