Wimbledon
London
SW19 1JG
Director Name | Andrew Ho |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 months (closed 15 January 2002) |
Role | Accountant |
Correspondence Address | 1 Orchard Lodge Woodside Grove London N12 8TJ |
Secretary Name | Andrew Ho |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 15 January 2002) |
Role | Accountant |
Correspondence Address | 1 Orchard Lodge Woodside Grove London N12 8TJ |
Director Name | James Andrew Novelli Green |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | CEO |
Correspondence Address | 1850 North Whitley Ave Los Angeles California Ca 90028 Foreign |
Director Name | Harry Guy Weber Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 64 St Stephens Avenue London W12 8JD |
Secretary Name | Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 133 Kingsway London SW14 7HN |
Director Name | Robert Whitehead |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 21 October 2000) |
Role | Operations Director |
Correspondence Address | Apartment 15 112 Tabernacle Street London EC2A 4LE |
Director Name | Pia Sharmaine Selvaratnam |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 May 2001) |
Role | Financial Director |
Correspondence Address | 101 Sevington Road Hendon London NW4 3RU |
Secretary Name | Pia Sharmaine Selvaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 May 2001) |
Role | Financial Director |
Correspondence Address | 101 Sevington Road Hendon London NW4 3RU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Level 5 Egyptian House 170-173 Piccadilly London W1J 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £188,120 |
Gross Profit | -£19,160 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
14 August 2001 | Application for striking-off (1 page) |
10 August 2001 | Return made up to 12/07/01; full list of members
|
10 August 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
20 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
8 December 2000 | Full accounts made up to 31 July 2000 (7 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
25 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
12 May 2000 | Company name changed sabela media (uk) LIMITED\certificate issued on 15/05/00 (2 pages) |
13 January 2000 | Ad 19/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 120 east road london N1 6AA (1 page) |
12 July 1999 | Incorporation (15 pages) |