Welbeck Street
London
W1G 8DH
Secretary Name | Cyberclub Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 April 2010) |
Correspondence Address | 39a Welbeck Street London W1G 8DU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 39a Welbeck Street London W1M 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | Application to strike the company off the register (3 pages) |
29 December 2009 | Application to strike the company off the register (3 pages) |
3 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
26 November 2007 | Company name changed bartsky media LTD\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed bartsky media LTD\certificate issued on 26/11/07 (2 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
17 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
22 March 2006 | Company name changed bartsky legal texts LIMITED\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed bartsky legal texts LIMITED\certificate issued on 22/03/06 (2 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
10 August 2004 | Return made up to 12/07/04; full list of members (2 pages) |
10 August 2004 | Return made up to 12/07/04; full list of members (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 16 saint john street london EC1M 4NT (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 16 saint john street london EC1M 4NT (1 page) |
24 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
24 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
10 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
10 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
27 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
1 June 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
23 January 2001 | Company name changed bartsky's press LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Company name changed bartsky's press LIMITED\certificate issued on 23/01/01 (2 pages) |
20 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
6 July 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
6 July 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
23 August 1999 | Ad 26/07/99--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
23 August 1999 | Ad 26/07/99--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | £ nc 100/10000 13/07/99 (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
20 July 1999 | Company name changed bookmind LIMITED\certificate issued on 21/07/99 (2 pages) |
20 July 1999 | Company name changed bookmind LIMITED\certificate issued on 21/07/99 (2 pages) |
12 July 1999 | Incorporation (16 pages) |