Company NameNi Syndication Limited
Company StatusDissolved
Company Number03812929
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 8 months ago)
Dissolution Date31 July 2012 (11 years, 8 months ago)
Previous NamesAlnery No. 1889 Limited and News 1889 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 31 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed17 July 2008(8 years, 12 months after company formation)
Appointment Duration4 years (closed 31 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed21 October 1999(3 months after company formation)
Appointment Duration2 years (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed21 October 1999(3 months after company formation)
Appointment Duration2 years (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Dominic Gerard Lindsay Young
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Independent Place
London
E8 2HE
Director NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(10 years after company formation)
Appointment Duration2 years (resigned 08 August 2011)
RoleChief Executive Officer Of News International
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address3 Thomas More Square
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at £1News International LTD
50.00%
Ordinary
1 at £1News Uk Nominees LTD
50.00%
Ordinary

Financials

Year2014
Turnover£45,000
Gross Profit£45,000
Net Worth£246,000
Cash£712,000
Current Liabilities£1,604,000

Accounts

Latest Accounts27 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2012Termination of appointment of Carla Stone as a director (1 page)
26 April 2012Termination of appointment of Carla Stone as a director on 2 April 2012 (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Termination of appointment of Carla Stone as a secretary on 2 April 2012 (1 page)
10 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
5 April 2012Application to strike the company off the register (3 pages)
5 April 2012Application to strike the company off the register (3 pages)
12 March 2012Termination of appointment of Dominic Gerard Lindsay Young as a director on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Dominic Young as a director (1 page)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
(8 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
(8 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
(8 pages)
8 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
8 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
13 January 2011Full accounts made up to 27 June 2010 (14 pages)
13 January 2011Full accounts made up to 27 June 2010 (14 pages)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
22 March 2010Full accounts made up to 28 June 2009 (13 pages)
22 March 2010Full accounts made up to 28 June 2009 (13 pages)
2 September 2009Director's change of particulars / rebekah brooks / 01/09/2009 (1 page)
2 September 2009Director's Change of Particulars / rebekah brooks / 01/09/2009 / Occupation was: editor of the sun, now: chief executive officer of news international (1 page)
20 August 2009Return made up to 04/08/09; full list of members (5 pages)
20 August 2009Return made up to 04/08/09; full list of members (5 pages)
3 August 2009Director appointed rebekah brooks (1 page)
3 August 2009Director appointed rebekah brooks (1 page)
30 April 2009Full accounts made up to 29 June 2008 (13 pages)
30 April 2009Full accounts made up to 29 June 2008 (13 pages)
5 September 2008Director appointed dominic gerard lindsay young (1 page)
5 September 2008Director appointed dominic gerard lindsay young (1 page)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
30 July 2008Director's Change of Particulars / clive milner / 30/07/2008 / Occupation was: group managing director, now: chief operating officer (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
23 July 2008Director appointed susan lee panuccio (3 pages)
23 July 2008Director appointed susan lee panuccio (3 pages)
23 July 2008Appointment terminated director stephen daintith (1 page)
23 July 2008Appointment Terminated Director stephen daintith (1 page)
16 April 2008Appointment terminated director stephen hutson (1 page)
16 April 2008Appointment Terminated Director stephen hutson (1 page)
10 April 2008Full accounts made up to 30 June 2007 (13 pages)
10 April 2008Full accounts made up to 30 June 2007 (13 pages)
18 March 2008Director appointed michael charles gill (1 page)
18 March 2008Director appointed michael charles gill (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
26 July 2007Return made up to 23/07/07; full list of members (3 pages)
26 July 2007Return made up to 23/07/07; full list of members (3 pages)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
3 August 2006Return made up to 23/07/06; full list of members (3 pages)
3 August 2006Return made up to 23/07/06; full list of members (3 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
3 August 2005Return made up to 23/07/05; full list of members (3 pages)
3 August 2005Return made up to 23/07/05; full list of members (3 pages)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
2 August 2004Return made up to 23/07/04; full list of members (3 pages)
2 August 2004Return made up to 23/07/04; full list of members (3 pages)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
16 August 2003Return made up to 23/07/03; full list of members (6 pages)
16 August 2003Return made up to 23/07/03; full list of members (6 pages)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
24 January 2003Full accounts made up to 30 June 2002 (11 pages)
24 January 2003Full accounts made up to 30 June 2002 (11 pages)
18 October 2002New director appointed (3 pages)
18 October 2002New director appointed (3 pages)
8 August 2002Return made up to 23/07/02; full list of members (5 pages)
8 August 2002Return made up to 23/07/02; full list of members (5 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 December 2001Accounts made up to 30 June 2001 (4 pages)
4 December 2001New director appointed (5 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (5 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
26 July 2001Return made up to 23/07/01; full list of members (5 pages)
26 July 2001Return made up to 23/07/01; full list of members (5 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
28 January 2001Accounts made up to 30 June 2000 (3 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
18 August 2000Return made up to 23/07/00; full list of members (5 pages)
18 August 2000Return made up to 23/07/00; full list of members (5 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 no 1 virginia street london E1W 2XR (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 no 1 virginia street london E1W 2XR (1 page)
7 February 2000Company name changed news 1889 LIMITED\certificate issued on 08/02/00 (2 pages)
7 February 2000Company name changed news 1889 LIMITED\certificate issued on 08/02/00 (2 pages)
28 January 2000Ad 05/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 January 2000Ad 05/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 December 1999Memorandum and Articles of Association (11 pages)
14 December 1999Memorandum and Articles of Association (11 pages)
13 December 1999Registered office changed on 13/12/99 from: 9 cheapside london EC2V 6AB (1 page)
9 December 1999Company name changed alnery no. 1889 LIMITED\certificate issued on 10/12/99 (2 pages)
9 December 1999Company name changed alnery no. 1889 LIMITED\certificate issued on 10/12/99 (2 pages)
6 December 1999New director appointed (3 pages)
6 December 1999Secretary resigned;director resigned (1 page)
6 December 1999New director appointed (3 pages)
6 December 1999Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 1999New secretary appointed;new director appointed (4 pages)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned;director resigned (1 page)
6 December 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
6 December 1999Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 1999New secretary appointed;new director appointed (4 pages)
6 December 1999Director resigned (1 page)
6 December 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
23 July 1999Incorporation (17 pages)