Llandaff
Cardiff
South Glamorgan
CF5 2EB
Wales
Director Name | Mary Bryden Greenhill Cagliero |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Chief Executive |
Correspondence Address | 61 Bassein Park Road London W12 9RW |
Director Name | Susan Arndt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 April 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Manager |
Correspondence Address | Flat 2 30 Cheniston Gardens London W8 6TH |
Director Name | Robert Douglas Gordon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Engineer |
Correspondence Address | Danesboro House Chester Avenue Richmond Surrey TW10 6NP |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr John Matthew Leigh Collis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sunnyside Road Ealing London W5 5HU |
Director Name | Christophe Nicolas |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 14 Finstock Road London W10 6LT |
Director Name | Adrian David Presland Bellamy |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 May 2001) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 233 West Santa Inez Avenue Hillsborough California 94010 6860 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 November 2003 | Dissolved (1 page) |
---|---|
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
9 August 2001 | Appointment of a voluntary liquidator (1 page) |
9 August 2001 | Resolutions
|
9 August 2001 | Declaration of solvency (5 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Ad 10/06/01--------- £ si [email protected]=405 £ ic 2216/2621 (2 pages) |
7 June 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
26 October 2000 | Return made up to 05/08/00; full list of members (14 pages) |
26 September 2000 | Form 123-nc £3447 to £8000 1/9/0 (2 pages) |
26 September 2000 | Form 123-nc inc £8000 to £12000 (2 pages) |
26 September 2000 | Form 123-nc £2657 to £3447 1/9/0 (2 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
20 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Ad 01/09/00--------- £ si [email protected]=763 £ ic 17509/18272 (3 pages) |
6 September 2000 | Ad 01/09/00--------- £ si [email protected]=3952 £ ic 13557/17509 (2 pages) |
6 September 2000 | Ad 01/09/00--------- £ si [email protected]=2052 £ ic 18272/20324 (4 pages) |
8 August 2000 | Ad 19/05/00--------- £ si [email protected]=1 £ ic 13439/13440 (2 pages) |
8 August 2000 | Ad 19/05/00--------- £ si [email protected]=77 £ ic 13470/13547 (2 pages) |
8 August 2000 | Ad 19/05/00--------- £ si [email protected]=7 £ ic 13547/13554 (2 pages) |
8 August 2000 | Ad 19/05/00--------- £ si [email protected]=5 £ ic 13465/13470 (2 pages) |
8 August 2000 | Ad 19/05/00--------- £ si [email protected]=8 £ ic 13455/13463 (2 pages) |
8 August 2000 | Ad 19/05/00--------- £ si [email protected]=82 £ ic 13356/13438 (2 pages) |
8 August 2000 | Ad 19/05/00--------- £ si [email protected]=1 £ ic 13438/13439 (2 pages) |
8 August 2000 | Ad 19/05/00--------- £ si [email protected]=15 £ ic 13440/13455 (2 pages) |
8 August 2000 | Ad 19/05/00--------- £ si [email protected]=2 £ ic 13463/13465 (2 pages) |
8 August 2000 | Ad 19/05/00--------- £ si [email protected]=3 £ ic 13554/13557 (2 pages) |
2 August 2000 | Memorandum and Articles of Association (8 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: flat 7 5-6 bramham gardens london SW5 0JQ (1 page) |
1 August 2000 | Ad 19/05/00--------- £ si [email protected]=1 £ ic 13355/13356 (2 pages) |
26 July 2000 | Company name changed ivows interactive LIMITED\certificate issued on 26/07/00 (14 pages) |
14 July 2000 | Ad 19/05/00--------- £ si [email protected]=7 £ ic 13233/13240 (2 pages) |
14 July 2000 | Ad 19/05/00--------- £ si [email protected]=82 £ ic 13240/13322 (2 pages) |
14 July 2000 | Ad 19/05/00--------- £ si [email protected]=1 £ ic 13155/13156 (2 pages) |
14 July 2000 | Ad 19/05/00--------- £ si [email protected]=15 £ ic 13322/13337 (2 pages) |
14 July 2000 | Ad 19/05/00--------- £ si [email protected]=3 £ ic 13352/13355 (2 pages) |
14 July 2000 | Ad 19/05/00--------- £ si [email protected]=8 £ ic 13337/13345 (2 pages) |
14 July 2000 | Ad 19/05/00--------- £ si [email protected]=2 £ ic 13345/13347 (2 pages) |
14 July 2000 | Ad 19/05/00--------- £ si [email protected]=5 £ ic 13347/13352 (2 pages) |
14 July 2000 | Ad 19/05/00--------- £ si [email protected]=77 £ ic 13156/13233 (2 pages) |
12 July 2000 | Nc inc already adjusted 15/09/99 (1 page) |
5 June 2000 | Conve 26/05/00 (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Memorandum and Articles of Association (44 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Ad 19/05/00--------- £ si [email protected]=12120 £ ic 1035/13155 (2 pages) |
22 May 2000 | Ad 12/11/99--------- £ si 10@1=10 £ ic 1025/1035 (4 pages) |
22 May 2000 | Ad 12/11/99--------- £ si 225@1=225 £ ic 800/1025 (2 pages) |
21 April 2000 | New director appointed (2 pages) |
23 February 2000 | Memorandum and Articles of Association (19 pages) |
22 February 2000 | Resolutions
|
19 November 1999 | £Amended 882R/474 shares/121199 (2 pages) |
19 November 1999 | Amended 882R/10 shares /021199 (2 pages) |
19 November 1999 | Amende 882R 225 shares 121199 (2 pages) |
16 November 1999 | Ad 02/11/99--------- £ si 709@1=709 £ ic 91/800 (4 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Memorandum and Articles of Association (21 pages) |
13 September 1999 | Memorandum and Articles of Association (17 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | £ nc 100/1000 31/08/99 (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Memorandum and Articles of Association (17 pages) |
6 September 1999 | Ad 31/08/99--------- £ si 89@1=89 £ ic 2/91 (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
6 September 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
5 August 1999 | Incorporation (24 pages) |