Hackney
London
E8 1PE
Secretary Name | Kathleen Joan Hardeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | 43 Brackendale Drive Barby Rugby Warwickshire CV23 8TJ |
Director Name | Jezz Wright |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Journalist |
Correspondence Address | 47 Mayville Road London E11 4PH |
Secretary Name | Sarah Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Journalist |
Correspondence Address | 47 Mayville Road London E11 4PH |
Secretary Name | Jezz Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 47 Mayville Road London E11 4PH |
Secretary Name | Kathleen Joan Hardeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 43 Brackendale Drive Barby Rugby Warwickshire CV23 8TJ |
Secretary Name | Martin Howard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 32 Brandesbury Square Manor Road Woodford Green Essex IG8 8GU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Fmcb Consultancy Limited 22a Theobalds Road London WC1X 8PF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,168 |
Cash | £1,855 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2005 | Application for striking-off (1 page) |
15 August 2005 | Return made up to 12/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 12/07/04; full list of members (8 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
8 April 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
26 October 2003 | Return made up to 12/07/03; no change of members (6 pages) |
24 December 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
30 October 2002 | Return made up to 12/07/02; full list of members (11 pages) |
30 October 2002 | Re-registration of Memorandum and Articles (15 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 October 2002 | Application for reregistration from PLC to private (1 page) |
20 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
16 October 2001 | Return made up to 12/07/01; full list of members (12 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
22 March 2001 | Ad 02/03/01--------- £ si [email protected]=1593 £ ic 79656/81249 (2 pages) |
22 March 2001 | Ad 27/02/01--------- £ si [email protected]=27879 £ ic 51777/79656 (4 pages) |
7 March 2001 | Resolutions
|
2 March 2001 | Auditor's statement (1 page) |
2 March 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 March 2001 | Application for reregistration from private to PLC (1 page) |
2 March 2001 | Auditor's report (1 page) |
2 March 2001 | Resolutions
|
2 March 2001 | Re-registration of Memorandum and Articles (40 pages) |
2 March 2001 | Balance Sheet (1 page) |
2 March 2001 | Declaration on reregistration from private to PLC (1 page) |
13 February 2001 | S-div 01/02/01 (2 pages) |
13 February 2001 | Ad 01/02/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
13 February 2001 | Nc inc already adjusted 01/02/01 (2 pages) |
13 February 2001 | Ad 01/02/01--------- £ si [email protected]=51771 £ ic 6/51777 (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Statement of affairs (12 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Resolutions
|
30 November 2000 | Registered office changed on 30/11/00 from: 22A theobalds road london WC1X 8PF (1 page) |
16 November 2000 | Resolutions
|
16 November 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 47 mayville road london E11 4PH (2 pages) |
15 November 2000 | New director appointed (2 pages) |
11 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
12 July 1999 | Incorporation (14 pages) |