1 Wilder Walk
London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Louise Meads |
---|---|
Status | Closed |
Appointed | 06 February 2017(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 November 2021) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Nik Millard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2005) |
Role | Financial Director |
Correspondence Address | Beech End Woodlands Glade Beaconsfield Buckinghamshire HP9 1JZ |
Director Name | Mr Marcus Daniel Worth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 6 Linnell Drive London NW11 7LJ |
Director Name | Julian Otto Worth |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | Pre Des Moines Sous Les Vignes 2 Dully 1195 Switzerland |
Secretary Name | Giles Owen Wynne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 34 Woodside Road Sevenoaks Kent TN13 3HF |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greydene Station Road, Woldingham Caterham Surrey CR3 7DD |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(6 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 2006) |
Role | Solicitor |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 140 Cottimore Lane Walton On Thames Surrey KT12 2BN |
Director Name | Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 1 Rhymers Gate Wyton Huntingdon PE28 2JR |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Richardson Close, Mill Drove Bourne Lincolnshire PE10 9YN |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mrs Tracey Marie Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Website | wgsn.com |
---|---|
Telephone | 020 77156111 |
Telephone region | London |
Registered Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Emap LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2021 | Voluntary strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2021 | Application to strike the company off the register (1 page) |
27 April 2021 | Resolutions
|
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 January 2015 | Company name changed wgsn LIMITED\certificate issued on 15/01/15
|
15 January 2015 | Change of name notice (2 pages) |
15 January 2015 | Company name changed wgsn LIMITED\certificate issued on 15/01/15
|
15 January 2015 | Change of name notice (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
4 January 2013 | Termination of appointment of John Gulliver as a director (1 page) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
29 June 2012 | Termination of appointment of Emily Gestetner as a director (1 page) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
21 December 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
21 December 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
29 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
25 January 2007 | New director appointed (4 pages) |
25 January 2007 | New director appointed (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
5 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: worth house 157 edgeware road london W2 2HR (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: worth house 157 edgeware road london W2 2HR (1 page) |
21 October 2005 | Section 394 (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Section 394 (1 page) |
21 October 2005 | Director resigned (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
9 June 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members
|
8 April 2004 | Return made up to 25/03/04; full list of members
|
6 April 2003 | Return made up to 25/03/03; full list of members
|
6 April 2003 | Return made up to 25/03/03; full list of members
|
27 March 2003 | Registered office changed on 27/03/03 from: 7TH floor winchester house 259-269 old marylebone road london NW1 5RW (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 7TH floor winchester house 259-269 old marylebone road london NW1 5RW (1 page) |
12 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members
|
11 April 2001 | Return made up to 25/03/01; full list of members
|
11 April 2000 | Return made up to 25/03/00; full list of members
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 25/03/00; full list of members
|
11 April 2000 | New director appointed (3 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New director appointed (3 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 21 southampton row london WC1B 5HS (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 21 southampton row london WC1B 5HS (1 page) |
26 July 1999 | Company name changed mislex (234) LIMITED\certificate issued on 27/07/99 (2 pages) |
26 July 1999 | Company name changed mislex (234) LIMITED\certificate issued on 27/07/99 (2 pages) |
25 March 1999 | Incorporation (17 pages) |
25 March 1999 | Incorporation (17 pages) |