London
N5 1XL
Director Name | Mr Robert Shelley Barker |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Horsell Road London N5 1XL |
Director Name | Gary Morrison |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 3 Nevern Square London SW5 9NN |
Director Name | Mark Julian Read |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 43 Redcliffe Road London SW10 9NJ |
Director Name | Mr Andrew Simon Cadman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2003) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Porters Farm Friday Street, Rusper Horsham RH12 4QA |
Director Name | Aaron Daniel O'Sullivan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2003) |
Role | New Media It |
Correspondence Address | 8a Lakeside Road London W14 0DU |
Director Name | Geraldine Tosh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2003(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 2006) |
Role | Company Marketing Director |
Correspondence Address | 33 Park Avenue West Stoneleigh Surrey KT17 2NU |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | Unit 2 Union Court Lofts 20-22 Union Road London SW4 6JP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,574 |
Current Liabilities | £11,488 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2008 | Application for striking-off (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (1 page) |
21 November 2005 | Return made up to 05/11/05; full list of members (6 pages) |
30 September 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 February 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
30 November 2004 | Return made up to 05/11/04; full list of members
|
13 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
17 November 2003 | Return made up to 05/11/03; full list of members
|
11 June 2003 | New director appointed (2 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
19 December 2002 | Return made up to 19/11/02; no change of members (6 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: kiln house 210 new kings road london SW6 4NZ (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
17 April 2002 | Return made up to 04/06/01; full list of members
|
11 April 2002 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 321 fulham road london SW10 9QL (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 18 southampton place london WC1A 2AJ (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 June 2000 | Location of register of directors' interests (1 page) |
22 June 2000 | Location of debenture register (1 page) |
22 June 2000 | Location of register of members (1 page) |
22 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
31 January 2000 | Director resigned (1 page) |
29 January 2000 | Memorandum and Articles of Association (14 pages) |
24 January 2000 | Company name changed webmiles uk LIMITED\certificate issued on 24/01/00 (3 pages) |
17 November 1999 | Company name changed webrewards LIMITED\certificate issued on 18/11/99 (2 pages) |
23 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
11 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
11 August 1999 | Ad 04/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 1999 | Incorporation (19 pages) |