London
W11 3RZ
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(9 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 30 July 2013) |
Role | Managing Director Operations |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mark William Booth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2001) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Collingham Gardens London SW5 0HS |
Director Name | Roger Emerson Fishman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 07 March 2001) |
Role | Company Executive |
Correspondence Address | Flat 3 47 Hans Place London SW1X 0LA |
Secretary Name | Bruce Ian McWilliam |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | Flat 1 89 Holland Park London W11 3RZ |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2008(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AB |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 3 Thomas More Square London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
30 at £0.02 | Ni Group LTD 30.00% Ordinary A |
---|---|
30 at £0.02 | Ni Group LTD 30.00% Ordinary B |
20 at £0.02 | News America Incorporated 20.00% Ordinary C |
20 at £0.02 | News America Incorporated 20.00% Ordinary D |
Latest Accounts | 3 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
3 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
3 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 26 September 2012 (2 pages) |
3 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
3 October 2012 | Termination of appointment of Susan Lee Panuccio as a director on 26 September 2012 (1 page) |
3 April 2012 | Full accounts made up to 3 July 2011 (12 pages) |
3 April 2012 | Full accounts made up to 3 July 2011 (12 pages) |
3 April 2012 | Full accounts made up to 3 July 2011 (12 pages) |
2 April 2012 | Termination of appointment of Carla Stone as a secretary on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Full accounts made up to 27 June 2010 (11 pages) |
13 January 2011 | Full accounts made up to 27 June 2010 (11 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (11 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (11 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
18 July 2008 | Appointment Terminated Director stephen daintith (1 page) |
18 July 2008 | Director appointed susan lee panuccio (1 page) |
18 July 2008 | Director appointed susan lee panuccio (1 page) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
22 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
15 April 2008 | Appointment terminated director stephen hutson (1 page) |
15 April 2008 | Appointment Terminated Director stephen hutson (1 page) |
11 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
11 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
14 March 2008 | Director appointed michael charles gill (1 page) |
14 March 2008 | Director appointed michael charles gill (1 page) |
3 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (9 pages) |
28 March 2006 | Return made up to 10/03/06; full list of members (9 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
31 March 2005 | Return made up to 10/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 10/03/05; full list of members (3 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
15 March 2004 | Return made up to 10/03/04; full list of members (3 pages) |
15 March 2004 | Return made up to 10/03/04; full list of members (3 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
4 June 2003 | Full accounts made up to 30 June 2002 (18 pages) |
4 June 2003 | Full accounts made up to 30 June 2002 (18 pages) |
20 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
20 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 April 2003 | Return made up to 10/03/03; full list of members (9 pages) |
7 April 2003 | Return made up to 10/03/03; full list of members (9 pages) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Return made up to 10/03/02; full list of members (9 pages) |
29 March 2002 | Return made up to 10/03/02; full list of members (9 pages) |
29 March 2002 | Secretary resigned (1 page) |
23 November 2001 | New director appointed (5 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (4 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: epartners office level 6 news international 1 virginia street wapping london E98 1TH (1 page) |
23 November 2001 | New director appointed (5 pages) |
23 November 2001 | New director appointed (4 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: epartners office level 6 news international 1 virginia street wapping london E98 1TH (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 14 flood walk london SW3 5RG (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 14 flood walk london SW3 5RG (1 page) |
1 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
21 May 2001 | Return made up to 10/03/01; full list of members (8 pages) |
21 May 2001 | Return made up to 10/03/01; full list of members
|
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | Conve 23/10/00 (1 page) |
13 November 2000 | Conve 23/10/00 (1 page) |
27 September 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
27 September 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
14 July 2000 | New secretary appointed;new director appointed (3 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 9 cheapside london EC2V 2AB (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 9 cheapside london EC2V 2AB (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed;new director appointed (3 pages) |
6 July 2000 | Company name changed epartners uk LIMITED\certificate issued on 06/07/00 (2 pages) |
6 July 2000 | Company name changed epartners uk LIMITED\certificate issued on 06/07/00 (2 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
7 June 1999 | Company name changed enigmafare LIMITED\certificate issued on 07/06/99 (2 pages) |
7 June 1999 | Company name changed enigmafare LIMITED\certificate issued on 07/06/99 (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
10 March 1999 | Incorporation (13 pages) |