Streatham
London
SW16 6JZ
Director Name | Leslie Michael Hyman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 May 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Pollicott Close St Albans Hertfordshire AL4 9YL |
Director Name | Mr Mark Roy Mason Jenner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 May 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 May 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Mr Karl Eric Watkin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghylleheugh Longhorsley Morpeth Northumberland NE65 8RF |
Secretary Name | Mr Peter Riddle Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 January 2000) |
Role | Solicitor |
Correspondence Address | 5 Brandling Park Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4QA |
Director Name | Ann Christine Palmer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Secretary Name | Ann Christine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Director Name | Alan John Donnelly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Georges Avenue South Shields Tyne & Wear NE34 6EU |
Director Name | Sir Michael Bett |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colet's Well The Green Otford Sevenoaks Kent TN14 5PD |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clarendon Gardens London W9 1AZ |
Director Name | Mr Graeme Paul Lowdon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Aydon Road Corbridge Northumberland NE45 5DP |
Director Name | Alan Davidson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Haddington Road Whitley Bay Tyne & Wear NE25 9UY |
Secretary Name | Alan Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Haddington Road Whitley Bay Tyne & Wear NE25 9UY |
Director Name | Mr Graeme Paul Lowdon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft House Aydon Road Corbridge Northumberland NE45 5DP |
Secretary Name | Mr Graeme Paul Lowdon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft House Aydon Road Corbridge Northumberland NE45 5DP |
Director Name | Dr Nigel Christopher Wallbridge |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | Box 20 Site 13 Rr2 Cochrane Alberta T4c 1a2 Canada |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
2 February 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (6 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (6 pages) |
7 October 2009 | Declaration of solvency (3 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Declaration of solvency (3 pages) |
7 October 2009 | Appointment of a voluntary liquidator (1 page) |
7 October 2009 | Resolutions
|
7 October 2009 | Appointment of a voluntary liquidator (1 page) |
30 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 October 2008 | Return made up to 07/07/08; full list of members (9 pages) |
27 October 2008 | Return made up to 07/07/08; full list of members (9 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 September 2007 | Return made up to 07/07/07; no change of members
|
20 October 2006 | Full accounts made up to 31 March 2006 (25 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (25 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
18 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
24 November 2004 | Return made up to 07/07/04; bulk list available separately (8 pages) |
24 November 2004 | Return made up to 07/07/04; bulk list available separately (8 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
26 August 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: cuthbert house city road all staints newcastle upon tyne tyne and wear NE1 2DA (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: cuthbert house city road all staints newcastle upon tyne tyne and wear NE1 2DA (1 page) |
26 August 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (16 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (16 pages) |
9 September 2003 | Return made up to 07/07/03; bulk list available separately (10 pages) |
9 September 2003 | Return made up to 07/07/03; bulk list available separately (10 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (18 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (18 pages) |
1 August 2002 | Return made up to 07/07/02; bulk list available separately (9 pages) |
1 August 2002 | Return made up to 07/07/02; bulk list available separately
|
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned;director resigned (1 page) |
5 June 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: cec-glp serviced offices LIMITED beaufort house st batolph street london EC3A 7EE (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: cec-glp serviced offices LIMITED beaufort house st batolph street london EC3A 7EE (1 page) |
2 May 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
2 May 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: mikasa house asama court, newcastle business park, newcastle upon tyne tyne & wear NE4 7YD (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: mikasa house asama court, newcastle business park, newcastle upon tyne tyne & wear NE4 7YD (1 page) |
26 February 2002 | Statement of affairs (49 pages) |
26 February 2002 | Ad 29/01/01--------- £ si [email protected] (31 pages) |
26 February 2002 | Ad 30/04/01--------- £ si [email protected] (31 pages) |
26 February 2002 | Ad 18/09/01--------- £ si [email protected]=1435 £ ic 91429/92864 (31 pages) |
26 February 2002 | Ad 30/04/01--------- £ si [email protected] (31 pages) |
26 February 2002 | Ad 18/09/01--------- £ si [email protected]=1435 £ ic 91429/92864 (31 pages) |
26 February 2002 | Statement of affairs (49 pages) |
14 November 2001 | Certificate of reduction of share premium (1 page) |
14 November 2001 | Certificate of reduction of share premium (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Resolutions
|
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Resolutions
|
8 November 2001 | Red share premium account (4 pages) |
8 November 2001 | Red share premium account (4 pages) |
26 September 2001 | Ad 28/04/01--------- £ si [email protected] (2 pages) |
26 September 2001 | Statement of affairs (51 pages) |
26 September 2001 | Ad 27/10/00--------- £ si [email protected] (32 pages) |
16 July 2001 | Return made up to 07/07/01; bulk list available separately (8 pages) |
16 July 2001 | Return made up to 07/07/01; bulk list available separately (8 pages) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
12 February 2001 | Company name changed JUST2CLICKS.com PLC\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed JUST2CLICKS.com PLC\certificate issued on 12/02/01 (2 pages) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2001 | Full group accounts made up to 30 September 2000 (38 pages) |
6 February 2001 | Full group accounts made up to 30 September 2000 (38 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 8 riverside studios amethyst road, newcastle business pa, newcastle upon tyne, tyne & wear NE4 7YL (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 8 riverside studios amethyst road, newcastle business pa, newcastle upon tyne, tyne & wear NE4 7YL (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
23 August 2000 | Particulars of mortgage/charge (5 pages) |
23 August 2000 | Particulars of mortgage/charge (5 pages) |
21 July 2000 | Return made up to 07/07/00; bulk list available separately (9 pages) |
21 July 2000 | Return made up to 07/07/00; bulk list available separately (9 pages) |
28 June 2000 | Ad 25/01/00--------- £ si [email protected]=820 £ ic 121254/122074 (7 pages) |
28 June 2000 | Statement of affairs (65 pages) |
28 June 2000 | Ad 21/01/00--------- £ si [email protected]=8256 £ ic 74718/82974 (3 pages) |
28 June 2000 | Statement of affairs (38 pages) |
28 June 2000 | Statement of affairs (32 pages) |
28 June 2000 | Ad 25/01/00--------- £ si [email protected]=820 £ ic 121254/122074 (7 pages) |
28 June 2000 | Ad 21/01/00--------- £ si [email protected]=8256 £ ic 74718/82974 (3 pages) |
28 June 2000 | Ad 21/01/00--------- £ si [email protected]=14635 £ ic 60083/74718 (2 pages) |
28 June 2000 | Ad 16/02/00--------- £ si [email protected]=34600 £ ic 22322/56922 (5 pages) |
28 June 2000 | Ad 21/01/00--------- £ si [email protected]=14635 £ ic 60083/74718 (2 pages) |
28 June 2000 | Ad 21/01/00--------- £ si [email protected]=3161 £ ic 56922/60083 (2 pages) |
28 June 2000 | 1833333 @0.001 16/02/00 amend 88 (3 pages) |
28 June 2000 | 1833333 @0.001 16/02/00 amend 88 (3 pages) |
28 June 2000 | Ad 21/01/00--------- £ si [email protected]=3161 £ ic 56922/60083 (2 pages) |
28 June 2000 | Statement of affairs (65 pages) |
28 June 2000 | Statement of affairs (38 pages) |
28 June 2000 | Ad 16/02/00--------- £ si [email protected]=34600 £ ic 22322/56922 (5 pages) |
28 June 2000 | Statement of affairs (32 pages) |
16 April 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
16 April 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
7 April 2000 | Ad 16/02/00--------- £ si [email protected]=456 £ ic 118965/119421 (4 pages) |
7 April 2000 | Ad 16/02/00--------- £ si [email protected]=1833 £ ic 119421/121254 (2 pages) |
7 April 2000 | Ad 16/02/00--------- £ si [email protected]=1833 £ ic 119421/121254 (2 pages) |
7 April 2000 | Ad 16/02/00--------- £ si [email protected]=456 £ ic 118965/119421 (4 pages) |
16 March 2000 | Location of register of members (1 page) |
16 March 2000 | Location of register of members (1 page) |
16 March 2000 | Ad 16/02/00--------- £ si [email protected]=18333 £ ic 100472/118805 (2 pages) |
16 March 2000 | Ad 16/02/00--------- £ si [email protected]=18333 £ ic 100472/118805 (2 pages) |
13 February 2000 | Prospectus (79 pages) |
13 February 2000 | Prospectus (79 pages) |
10 February 2000 | Ad 19/01/00--------- £ si [email protected]=18390 £ ic 2/18392 (11 pages) |
10 February 2000 | Nc inc already adjusted 17/01/00 (2 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Ad 19/01/00--------- £ si [email protected]=18390 £ ic 2/18392 (11 pages) |
10 February 2000 | S-div 04/02/00 (1 page) |
10 February 2000 | Div s-div 17/01/00 (2 pages) |
10 February 2000 | Div s-div 17/01/00 (2 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | S-div 04/02/00 (1 page) |
10 February 2000 | Nc inc already adjusted 17/01/00 (2 pages) |
8 February 2000 | Balance Sheet (4 pages) |
8 February 2000 | Application for reregistration from private to PLC (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Re-registration of Memorandum and Articles (47 pages) |
8 February 2000 | Auditor's report (1 page) |
8 February 2000 | Auditor's statement (4 pages) |
8 February 2000 | Declaration on reregistration from private to PLC (1 page) |
8 February 2000 | Application for reregistration from private to PLC (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 February 2000 | Balance Sheet (4 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (4 pages) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | New director appointed (4 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Auditor's statement (4 pages) |
8 February 2000 | Auditor's report (1 page) |
8 February 2000 | New director appointed (4 pages) |
8 February 2000 | Re-registration of Memorandum and Articles (47 pages) |
8 February 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 February 2000 | New director appointed (4 pages) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Declaration on reregistration from private to PLC (1 page) |
8 February 2000 | New director appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: ghyllheugh longhorsley morpeth northumberland NE65 8RF (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: ghyllheugh longhorsley morpeth northumberland NE65 8RF (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New director appointed (3 pages) |
27 July 1999 | New director appointed (3 pages) |
27 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | Incorporation (30 pages) |