2 Derry Street
London
W8 5TT
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Moray Ian Coulter |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 55 Whitmore Gardens London NW10 5HE |
Secretary Name | Susan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 55 Whitmore Gardens London NW10 5HE |
Director Name | Mr William Currie McLellan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45c Colebrooke Row London N1 8AF |
Director Name | Mr Eamonn Stephen Vincent |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Redston Road London N8 7HG |
Director Name | Andrew Michael Hart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 2 Shirland Mews London W9 3DY |
Director Name | Mr Graham Robert Potts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Keith Richard Potts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Nora Rothrock |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2007) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Ferncroft Avenue London NW3 7PH |
Secretary Name | Damian Thomas McCallion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Geoffrey Curry |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Leif Mahon-Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(9 years after company formation) |
Appointment Duration | 4 years (resigned 03 May 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Northcliffe House 2 Derry Street 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 |
23.1k at £0.01 | Interbase Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (4 pages) |
19 August 2014 | Application to strike the company off the register (4 pages) |
28 July 2014 | Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page) |
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 January 2014 | Accounts made up to 30 September 2013 (4 pages) |
20 January 2014 | Accounts made up to 30 September 2013 (4 pages) |
19 September 2013 | Accounts made up to 30 September 2012 (4 pages) |
19 September 2013 | Accounts made up to 30 September 2012 (4 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
30 August 2013 | Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages) |
30 August 2013 | Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages) |
28 August 2013 | Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages) |
28 August 2013 | Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Graham Robert Potts as a director on 7 August 2013 (1 page) |
20 August 2013 | Termination of appointment of Graham Robert Potts as a director on 7 August 2013 (1 page) |
20 August 2013 | Termination of appointment of Graham Robert Potts as a director on 7 August 2013 (1 page) |
14 August 2013 | Termination of appointment of Keith Richard Potts as a director on 28 June 2013 (2 pages) |
14 August 2013 | Termination of appointment of Keith Richard Potts as a director on 28 June 2013 (2 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Appointment of Mrs Frances Louise Sallas as a secretary on 18 October 2012 (1 page) |
9 November 2012 | Termination of appointment of Damian Thomas Mccallion as a secretary on 18 October 2012 (1 page) |
9 November 2012 | Appointment of Mrs Frances Louise Sallas as a secretary on 18 October 2012 (1 page) |
9 November 2012 | Termination of appointment of Damian Thomas Mccallion as a secretary on 18 October 2012 (1 page) |
31 August 2012 | Termination of appointment of Geoffrey Curry as a director on 10 February 2012 (1 page) |
31 August 2012 | Termination of appointment of Geoffrey Curry as a director on 10 February 2012 (1 page) |
14 June 2012 | Accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Accounts made up to 30 September 2011 (4 pages) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
28 June 2011 | Accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Accounts made up to 30 September 2010 (4 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
2 July 2010 | Accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Accounts made up to 30 September 2009 (5 pages) |
8 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Director's details changed for Goeff Curry on 1 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Goeff Curry on 1 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Goeff Curry on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Leif Mahon-Daly on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Keith Richard Potts on 1 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Damian Thomas Mccallion on 1 January 2010 (1 page) |
8 January 2010 | Director's details changed for Graham Potts on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Graham Potts on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Keith Richard Potts on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Graham Potts on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Keith Richard Potts on 1 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Damian Thomas Mccallion on 1 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Damian Thomas Mccallion on 1 January 2010 (1 page) |
8 January 2010 | Director's details changed for Leif Mahon-Daly on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Leif Mahon-Daly on 1 January 2010 (2 pages) |
26 August 2009 | Accounts made up to 30 September 2008 (5 pages) |
26 August 2009 | Accounts made up to 30 September 2008 (5 pages) |
23 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
20 January 2009 | Accounts made up to 30 September 2007 (5 pages) |
20 January 2009 | Accounts made up to 30 September 2007 (5 pages) |
7 October 2008 | Appointment terminated director andrew hart (1 page) |
7 October 2008 | Appointment terminated director andrew hart (1 page) |
10 July 2008 | Director appointed leif mahon-daly (3 pages) |
10 July 2008 | Director appointed leif mahon-daly (3 pages) |
20 May 2008 | Return made up to 06/04/08; full list of members (6 pages) |
20 May 2008 | Return made up to 06/04/08; full list of members (6 pages) |
11 April 2008 | Director appointed geoff curry (2 pages) |
11 April 2008 | Director appointed geoff curry (2 pages) |
12 February 2008 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
12 February 2008 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
2 June 2007 | Return made up to 06/04/07; full list of members (6 pages) |
2 June 2007 | Return made up to 06/04/07; full list of members (6 pages) |
16 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
16 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New secretary appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New secretary appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (3 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (3 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New director appointed (3 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (3 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
31 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
16 May 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
16 May 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
20 January 2006 | Accounts made up to 31 July 2005 (6 pages) |
20 January 2006 | Accounts made up to 31 July 2005 (6 pages) |
23 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
8 March 2005 | Accounts made up to 31 July 2004 (6 pages) |
8 March 2005 | Accounts made up to 31 July 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 April 2004 | Return made up to 06/04/04; full list of members
|
13 April 2004 | Return made up to 06/04/04; full list of members
|
23 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
18 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
18 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
8 June 2001 | Return made up to 06/04/01; full list of members (8 pages) |
8 June 2001 | Return made up to 06/04/01; full list of members (8 pages) |
14 April 2001 | (6 pages) |
14 April 2001 | (6 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: leroy house 436 essex road london N1 3QP (1 page) |
29 September 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
29 September 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: leroy house 436 essex road london N1 3QP (1 page) |
6 July 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 July 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 July 2000 | Ad 25/04/00--------- £ si [email protected]=6 £ ic 194/200 (2 pages) |
4 July 2000 | Ad 25/04/00--------- £ si [email protected]=6 £ ic 194/200 (2 pages) |
4 July 2000 | Ad 03/04/00--------- £ si [email protected]=30 £ ic 200/230 (2 pages) |
4 July 2000 | Ad 03/04/00--------- £ si [email protected]=30 £ ic 200/230 (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
1 March 2000 | Ad 01/12/99--------- £ si [email protected]=75 £ ic 119/194 (2 pages) |
1 March 2000 | Ad 01/12/99--------- £ si [email protected]=75 £ ic 119/194 (2 pages) |
1 March 2000 | Particulars of contract relating to shares (4 pages) |
1 March 2000 | Particulars of contract relating to shares (4 pages) |
25 February 2000 | Ad 10/01/00--------- £ si [email protected]=19 £ ic 100/119 (2 pages) |
25 February 2000 | Ad 10/01/00--------- £ si [email protected]=19 £ ic 100/119 (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 27 newman street london W1P 4AR (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 27 newman street london W1P 4AR (1 page) |
21 January 2000 | S-div 01/11/99 (1 page) |
21 January 2000 | S-div 01/11/99 (1 page) |
6 July 1999 | Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 67 westow street london SE19 3RW (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 67 westow street london SE19 3RW (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 April 1999 | Incorporation (16 pages) |
6 April 1999 | Incorporation (16 pages) |