Shamley Green
Guildford
Surrey
GU5 0SY
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 02 August 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Shirley Georgina Michele Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 76 Wood End Avenue Harrow Middlesex HA2 8NT |
Director Name | Martin Dunn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2000) |
Role | Journalist |
Correspondence Address | 58 Warrington Crescent London W9 1EP |
Director Name | Graham John Lovelace |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1999) |
Role | Editor In Chief |
Correspondence Address | 60 Thames Close Hampton Middlesex TW12 2ET |
Director Name | The Fourth Viscount Rothermere |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Jamess Place London SW1A 1NS |
Director Name | Mr James Prosper Serjeant |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 221 Westbourne Grove London W11 2SE |
Secretary Name | John Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelham Road Wimbledon London SW19 1NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,500,002 |
Current Liabilities | £5,749,998 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2002 | Application for striking-off (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
10 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members
|
15 March 2001 | Secretary's particulars changed (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
1 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
14 June 2000 | Director resigned (1 page) |
17 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
27 March 2000 | Director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: northcliffe house 2 derry street kensington london W8 5TT (1 page) |
6 July 1999 | Return made up to 30/06/99; full list of members (15 pages) |
6 November 1998 | Ad 20/10/98--------- £ si 13999998@1=13999998 £ ic 2/14000000 (2 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | £ nc 1000/14000000 30/09/98 (2 pages) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | New director appointed (3 pages) |
18 August 1998 | Company name changed topicmatter trading LIMITED\certificate issued on 19/08/98 (2 pages) |
17 August 1998 | New director appointed (3 pages) |
17 August 1998 | New director appointed (3 pages) |
17 August 1998 | New director appointed (3 pages) |
17 August 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
30 June 1998 | Incorporation (13 pages) |