Canary Wharf
London
E14 5DT
Secretary Name | Telegraph Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 May 2007) |
Correspondence Address | 20 St James's Street London SW1A 1ES |
Director Name | Hugo Charles Drayton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 December 2004) |
Role | Marketing Director |
Correspondence Address | 170 Lordship Road London N16 5HB |
Director Name | Philip Kunsberg |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 1999(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 December 1999) |
Role | Attorney |
Correspondence Address | 19 Durand Road Maplewood New Jersey 07040 |
Director Name | Mrs Niamh O'Donnell Keenan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1999(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hampstead Way Hampstead Garden Suburb London NW11 7XH |
Secretary Name | Alan John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 2003) |
Role | Accountant |
Correspondence Address | 5 Uplands Way Riverhead Sevenoaks Kent TN13 3BN |
Director Name | Daniel William Colson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 19 Hanover Terrace London NW1 4RJ |
Director Name | Lord Conrad Moffat Black |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 14 December 1999(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2004) |
Role | Business Executive |
Correspondence Address | 14 Cottesmore Gardens London W8 5PR |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2005) |
Role | Chartered Secretary |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Hon Jeremy Wyndham Deedes |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Hockham Road Compton Newbury Berkshire RG20 6QJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 111 Buckingham Palace Road London SW1W 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2006 | Application for striking-off (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 1 canada square london E14 5DT (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
7 November 2005 | Full accounts made up to 2 January 2005 (13 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
16 June 2005 | Return made up to 16/05/05; full list of members
|
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
28 October 2004 | Memorandum and Articles of Association (12 pages) |
13 October 2004 | Resolutions
|
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Auditor's resignation (1 page) |
9 August 2004 | Auditor's resignation (1 page) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members
|
23 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
7 April 2004 | Resolutions
|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Memorandum and Articles of Association (8 pages) |
3 March 2004 | New secretary appointed (3 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 August 2003 | Secretary resigned (2 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Memorandum and Articles of Association (9 pages) |
29 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
6 October 2000 | Company name changed hollinger telegraph new media li mited\certificate issued on 06/10/00 (2 pages) |
24 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 June 2000 | Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page) |
7 June 2000 | Particulars of mortgage/charge (11 pages) |
17 March 2000 | Particulars of mortgage/charge (10 pages) |
13 January 2000 | Company name changed hollinger-telegraph new media li mited\certificate issued on 14/01/00 (2 pages) |
19 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
7 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | New director appointed (3 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 August 1999 | New director appointed (3 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned;director resigned (1 page) |
27 August 1999 | New director appointed (3 pages) |
13 July 1999 | Incorporation (18 pages) |