139-141 Haverstock Hill
London
NW3 4RX
Director Name | Mr Patrick O'Donovan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 January 2010(11 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 April 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 41 Romney Court 139-141 Haverstock Hill London NW3 4RX |
Director Name | Md Patrick Sandmann |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 August 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 April 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5-25 Scrutton Street London EC2A 4HJ |
Director Name | Regine Haschka |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 January 2009) |
Role | Company Director |
Correspondence Address | Nelkenweg 5 Essingen 73457 |
Secretary Name | Mr John Denoon Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 6 months (resigned 06 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Priors Edge Longframlington Morpeth Northumberland NE65 8HZ |
Director Name | Helen Fiona Wright |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | 2 Warlingham House Varcoe Road London SE16 3DQ |
Secretary Name | Saadia Qayum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 124 Windsor Road Ilford Essex IG1 1HF |
Secretary Name | Roger Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Director Name | Mr Ron Haim Korczak |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British,Israeli |
Status | Resigned |
Appointed | 08 October 2004(5 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 113 Canfield Gardens London NW6 3DY |
Director Name | Markus Kaiser |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2009(10 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | Munich Germany 81673 |
Director Name | Matthias Wimmer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 January 2010(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2011) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Hermann-Loens-Weg 1 61476 Kronberg Germany |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2001) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | I D Media Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,081,553 |
Net Worth | -£64,191 |
Cash | £419 |
Current Liabilities | £252,872 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
9 January 2013 | Notice of move from Administration to Dissolution on 3 January 2013 (23 pages) |
9 January 2013 | Notice of move from Administration to Dissolution (23 pages) |
10 August 2012 | Administrator's progress report to 8 July 2012 (29 pages) |
10 August 2012 | Administrator's progress report to 8 July 2012 (29 pages) |
10 August 2012 | Administrator's progress report to 8 July 2012 (29 pages) |
6 June 2012 | Statement of affairs with form 2.14B/2.15B (11 pages) |
6 June 2012 | Statement of affairs with form 2.14B/2.15B (11 pages) |
21 March 2012 | Notice of deemed approval of proposals (1 page) |
21 March 2012 | Notice of deemed approval of proposals (1 page) |
8 March 2012 | Statement of administrator's proposal (37 pages) |
8 March 2012 | Statement of administrator's proposal (37 pages) |
17 January 2012 | Appointment of an administrator (1 page) |
17 January 2012 | Appointment of an administrator (1 page) |
16 January 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from 5th Floor 7/10 Chandos Street London W1G 9DQ on 16 January 2012 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 August 2011 | Appointment of Md Patrick Sandmann as a director (2 pages) |
16 August 2011 | Appointment of Md Patrick Sandmann as a director (2 pages) |
13 June 2011 | Termination of appointment of Matthias Wimmer as a director (1 page) |
13 June 2011 | Termination of appointment of Matthias Wimmer as a director (1 page) |
16 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
15 June 2010 | Full accounts made up to 31 December 2009 (31 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (31 pages) |
4 March 2010 | Appointment of Matthias Wimmer as a director (2 pages) |
4 March 2010 | Appointment of Matthias Wimmer as a director (2 pages) |
11 February 2010 | Termination of appointment of Markus Kaiser as a director (1 page) |
11 February 2010 | Termination of appointment of Markus Kaiser as a director (1 page) |
9 February 2010 | Appointment of Patrick O'donovan as a director (2 pages) |
9 February 2010 | Appointment of Patrick O'donovan as a director (2 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
14 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
8 December 2009 | Termination of appointment of Ron Korczak as a director (1 page) |
8 December 2009 | Termination of appointment of Ron Korczak as a director (1 page) |
25 September 2009 | Director appointed markus kaiser (1 page) |
25 September 2009 | Director appointed markus kaiser (1 page) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
15 January 2009 | Appointment Terminated Director regine haschka (1 page) |
15 January 2009 | Appointment terminated director regine haschka (1 page) |
22 April 2008 | Return made up to 25/01/08; full list of members (3 pages) |
22 April 2008 | Return made up to 25/01/08; full list of members (3 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
22 February 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 February 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
10 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
30 January 2006 | Director's particulars changed (1 page) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 February 2005 | Return made up to 25/01/05; full list of members (2 pages) |
7 February 2005 | Return made up to 25/01/05; full list of members (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2002 (13 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Full accounts made up to 31 December 2002 (13 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
3 February 2004 | Return made up to 25/01/04; full list of members (2 pages) |
3 February 2004 | Return made up to 25/01/04; full list of members (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
7 March 2003 | Return made up to 25/01/03; full list of members (2 pages) |
7 March 2003 | Return made up to 25/01/03; full list of members (2 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
23 May 2002 | Auditor's resignation (2 pages) |
23 May 2002 | Auditor's resignation (2 pages) |
11 February 2002 | Return made up to 25/01/02; full list of members (2 pages) |
11 February 2002 | Return made up to 25/01/02; full list of members (2 pages) |
4 December 2001 | Particulars of mortgage/charge (5 pages) |
4 December 2001 | Particulars of mortgage/charge (5 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: zetland house 5-25 scrutton street london EC2A 4HJ (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: zetland house 5-25 scrutton street london EC2A 4HJ (1 page) |
8 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Return made up to 25/01/01; full list of members (2 pages) |
6 March 2001 | Return made up to 25/01/01; full list of members (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (7 pages) |
20 April 2000 | Particulars of mortgage/charge (7 pages) |
7 April 2000 | Return made up to 25/01/00; full list of members
|
7 April 2000 | Return made up to 25/01/00; full list of members (6 pages) |
30 March 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
30 March 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 52 howard street north sheilds tyne & wear NE30 1AP (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 52 howard street north sheilds tyne & wear NE30 1AP (1 page) |
7 September 1999 | New secretary appointed (1 page) |
7 September 1999 | New secretary appointed (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Memorandum and Articles of Association (9 pages) |
24 February 1999 | Memorandum and Articles of Association (9 pages) |
11 February 1999 | Company name changed matterinner LIMITED\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed matterinner LIMITED\certificate issued on 12/02/99 (2 pages) |
25 January 1999 | Incorporation (13 pages) |
25 January 1999 | Incorporation (13 pages) |