Avonmore Road
London
W14 8DG
Director Name | Patrick Jean Paul Dumouchel |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 May 2012(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 October 2016) |
Role | Chief Financial Officer |
Country of Residence | Usa Illinois |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8HQ |
Director Name | Mr Paul Lawson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 October 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Closed |
Appointed | 07 April 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Charles Alexander Martin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 33 Almeric Road London SW11 1HL |
Director Name | William Oliver Backwell Nice |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 April 2002) |
Role | Creative Director |
Correspondence Address | Flat 3 1 Wandsworth Common Westside London Greater London SW18 2EL |
Director Name | Mr Joseph Michael Denne |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 February 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 24b Mountgrove Road London N5 2LS |
Director Name | William James Lebens |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 February 2011) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Loft 1 Building 6 15-25 Underwood St London Greater London N1 7LG |
Secretary Name | William James Lebens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loft 1 Building 6 15-25 Underwood St London Greater London N1 7LG |
Director Name | Mr Chris Ellis Mair |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 South Western Road St Margarets Twickenham Middlesex TW1 1LQ |
Director Name | Mr Andrew Gwyn Edwards |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(11 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 January 2012) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Paul Robert Eichelman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2011(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 May 2012) |
Role | Worldwide Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 17 May 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Chordell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Suite 2-7 Vigilant House 12 Wilton Road London SW1V 1JZ |
Website | airlock.com |
---|---|
Telephone | 01975 335850 |
Telephone region | Alford (Aberdeen) / Strathdon |
Registered Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
100k at £0.01 | Mms Uk Holdings LTD 77.57% Ordinary A |
---|---|
28.9k at £0.01 | Mms Uk Holdings LTD 22.43% Ordinary B |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2002 | Delivered on: 1 March 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Termination of appointment of Andrew Gwyn Edwards as a director on 23 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Andrew Gwyn Edwards as a director on 23 February 2016 (1 page) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
12 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
24 October 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
30 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
18 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 May 2013 | Appointment of Mr Paul Lawson as a director (2 pages) |
1 May 2013 | Appointment of Mr Paul Lawson as a director (2 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Appointment of Patrick Jean Paul Dumouchel as a director (2 pages) |
13 June 2012 | Appointment of Patrick Jean Paul Dumouchel as a director (2 pages) |
7 June 2012 | Termination of appointment of Paul Eichelman as a director (1 page) |
7 June 2012 | Termination of appointment of Paul Eichelman as a director (1 page) |
17 May 2012 | Appointment of Gillian Walls Eckley as a secretary (1 page) |
17 May 2012 | Appointment of Gillian Walls Eckley as a secretary (1 page) |
9 March 2012 | Termination of appointment of Gillian Walls Eckley as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Gillian Walls Eckley as a secretary (2 pages) |
5 March 2012 | Appointment of Raj Basran as a secretary (2 pages) |
5 March 2012 | Appointment of Raj Basran as a secretary (2 pages) |
23 September 2011 | Appointment of Paul Robert Eichelman as a director (2 pages) |
23 September 2011 | Appointment of Paul Robert Eichelman as a director (2 pages) |
26 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
17 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
24 February 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
24 February 2011 | Termination of appointment of Charles Martin as a director (2 pages) |
24 February 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
24 February 2011 | Termination of appointment of William Lebens as a secretary (2 pages) |
24 February 2011 | Termination of appointment of Christopher Mair as a director (2 pages) |
24 February 2011 | Termination of appointment of Joseph Denne as a director (2 pages) |
24 February 2011 | Appointment of Mr Andrew Edwards as a director (3 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
24 February 2011 | Appointment of Mr Andrew Edwards as a director (3 pages) |
24 February 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
24 February 2011 | Termination of appointment of Charles Martin as a director (2 pages) |
24 February 2011 | Registered office address changed from C/O Leapman Weiss Hillside House 2-6 Friern Park London Greater London N12 9BT on 24 February 2011 (2 pages) |
24 February 2011 | Registered office address changed from C/O Leapman Weiss Hillside House 2-6 Friern Park London Greater London N12 9BT on 24 February 2011 (2 pages) |
24 February 2011 | Termination of appointment of Christopher Mair as a director (2 pages) |
24 February 2011 | Termination of appointment of William Lebens as a secretary (2 pages) |
24 February 2011 | Termination of appointment of William Lebens as a director (2 pages) |
24 February 2011 | Termination of appointment of Joseph Denne as a director (2 pages) |
24 February 2011 | Termination of appointment of William Lebens as a director (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Director's details changed for Mr Charles Alexander Martin on 11 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Charles Alexander Martin on 11 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Joseph Michael Denne on 11 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Joseph Michael Denne on 11 August 2010 (2 pages) |
25 October 2010 | Director's details changed for William James Lebens on 11 August 2010 (2 pages) |
25 October 2010 | Director's details changed for William James Lebens on 11 August 2010 (2 pages) |
6 October 2010 | Amended accounts made up to 31 August 2009 (6 pages) |
6 October 2010 | Amended accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 February 2010 | Appointment of Mr Christopher Ellis Mair as a director (2 pages) |
11 February 2010 | Appointment of Mr Christopher Ellis Mair as a director (2 pages) |
31 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 August 2008 | Director and secretary's change of particulars / william lebens / 18/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / joseph denne / 18/08/2007 (2 pages) |
20 August 2008 | Director's change of particulars / charles martin / 18/08/2007 (2 pages) |
20 August 2008 | Director's change of particulars / joseph denne / 18/08/2007 (2 pages) |
20 August 2008 | Director's change of particulars / charles martin / 18/08/2007 (2 pages) |
20 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
20 August 2008 | Director and secretary's change of particulars / william lebens / 18/08/2008 (1 page) |
20 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
16 April 2008 | S-div (1 page) |
16 April 2008 | S-div (1 page) |
29 March 2008 | Gbp nc 2000/4000\14/03/08 (2 pages) |
29 March 2008 | S-div (1 page) |
29 March 2008 | S-div (1 page) |
29 March 2008 | Resolutions
|
29 March 2008 | Gbp nc 2000/4000\14/03/08 (2 pages) |
29 March 2008 | Resolutions
|
28 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 September 2007 | Return made up to 11/08/07; full list of members (7 pages) |
10 September 2007 | Return made up to 11/08/07; full list of members (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 March 2007 | Return made up to 11/08/06; full list of members (8 pages) |
21 March 2007 | Return made up to 11/08/06; full list of members (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 December 2005 | Ad 07/11/05--------- £ si 901@1=901 £ ic 99/1000 (2 pages) |
12 December 2005 | Ad 07/11/05--------- £ si 901@1=901 £ ic 99/1000 (2 pages) |
22 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
18 February 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
18 February 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
9 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
9 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: suite 2-7 vigilant house 120 wilton road london SW1V 1JZ (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: suite 2-7 vigilant house 120 wilton road london SW1V 1JZ (1 page) |
29 April 2004 | Return made up to 11/08/03; full list of members
|
29 April 2004 | Return made up to 11/08/03; full list of members
|
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 August 2002 | Return made up to 11/08/02; full list of members
|
18 August 2002 | Return made up to 11/08/02; full list of members
|
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Ad 01/02/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
8 February 2002 | Ad 01/02/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
5 November 2001 | Return made up to 11/08/01; full list of members
|
5 November 2001 | Return made up to 11/08/01; full list of members
|
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 11/08/00; full list of members
|
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Return made up to 11/08/00; full list of members
|
15 May 2001 | Company name changed digital all-stars LIMITED\certificate issued on 15/05/01 (2 pages) |
15 May 2001 | Company name changed digital all-stars LIMITED\certificate issued on 15/05/01 (2 pages) |
26 March 2001 | Company name changed boardfly LIMITED\certificate issued on 26/03/01 (3 pages) |
26 March 2001 | Company name changed boardfly LIMITED\certificate issued on 26/03/01 (3 pages) |
20 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2001 | Accounts for a dormant company made up to 30 August 2000 (1 page) |
16 March 2001 | Accounts for a dormant company made up to 30 August 2000 (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2000 | Company name changed board 247 LIMITED\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Company name changed board 247 LIMITED\certificate issued on 24/03/00 (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
11 August 1999 | Incorporation (16 pages) |
11 August 1999 | Incorporation (16 pages) |