Kensington
London
W8 5TT
Director Name | Matthew James Page |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2010(11 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 03 September 2010(11 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 January 2014) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Director Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Mrs Pamela Wendy Alayli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Woodlands Southgate London N14 5RN |
Secretary Name | Philip Patrick John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | 51 Ivedon Road Welling Kent DA16 1NN |
Director Name | Nicholas Peter Hubble |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Annandale Road Greenwich London SE10 0JY |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Annandale Road Greenwich London SE10 0JY |
Director Name | Neil Addison |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(10 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 03 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Neil Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(10 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | A&n Media Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 2 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Application to strike the company off the register (4 pages) |
27 September 2013 | Application to strike the company off the register (4 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Statement of company's objects (35 pages) |
9 January 2013 | Statement of company's objects (35 pages) |
9 January 2013 | Resolutions
|
14 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
15 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
15 October 2010 | Appointment of Mr Matthew James Page as a director (2 pages) |
15 October 2010 | Appointment of Mr Matthew James Page as a director (2 pages) |
15 October 2010 | Termination of appointment of Neil Addison as a director (1 page) |
15 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
15 October 2010 | Termination of appointment of Neil Addison as a director (1 page) |
15 October 2010 | Termination of appointment of Neil Addison as a secretary (1 page) |
15 October 2010 | Termination of appointment of Neil Addison as a secretary (1 page) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
16 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
16 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a secretary (2 pages) |
8 January 2010 | Director's details changed for Richard Shamsi on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Richard Shamsi on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Richard Shamsi on 1 January 2010 (2 pages) |
4 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
4 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
16 July 2009 | Accounts made up to 30 September 2008 (5 pages) |
12 January 2009 | Return made up to 02/09/08; full list of members (5 pages) |
12 January 2009 | Return made up to 02/09/08; full list of members (5 pages) |
7 August 2008 | Director appointed richard shamsi (3 pages) |
7 August 2008 | Director appointed richard shamsi (3 pages) |
29 July 2008 | Accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
25 July 2008 | Appointment Terminated Secretary philip ross (1 page) |
25 July 2008 | Appointment terminated director simon dyson (1 page) |
25 July 2008 | Director and secretary appointed nicholas peter hubble (3 pages) |
25 July 2008 | Appointment Terminated Director pamela alayli (1 page) |
25 July 2008 | Appointment terminated director pamela alayli (1 page) |
25 July 2008 | Appointment terminated secretary philip ross (1 page) |
25 July 2008 | Director and secretary appointed nicholas peter hubble (3 pages) |
25 July 2008 | Appointment Terminated Director simon dyson (1 page) |
14 May 2008 | Memorandum and Articles of Association (13 pages) |
14 May 2008 | Memorandum and Articles of Association (13 pages) |
7 May 2008 | Company name changed associated new ventures LIMITED\certificate issued on 07/05/08 (3 pages) |
7 May 2008 | Company name changed associated new ventures LIMITED\certificate issued on 07/05/08 (3 pages) |
12 September 2007 | Return made up to 02/09/07; full list of members (5 pages) |
12 September 2007 | Return made up to 02/09/07; full list of members (5 pages) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (6 pages) |
22 July 2007 | Accounts made up to 1 October 2006 (6 pages) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (6 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
10 November 2006 | Return made up to 02/09/06; full list of members (5 pages) |
10 November 2006 | Return made up to 02/09/06; full list of members (5 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (6 pages) |
25 July 2006 | Accounts made up to 2 October 2005 (6 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (6 pages) |
10 October 2005 | Return made up to 02/09/05; full list of members (5 pages) |
10 October 2005 | Return made up to 02/09/05; full list of members (5 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Accounts for a dormant company made up to 3 October 2004 (6 pages) |
2 August 2005 | Accounts made up to 3 October 2004 (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 3 October 2004 (6 pages) |
5 October 2004 | Return made up to 02/09/04; full list of members (5 pages) |
5 October 2004 | Return made up to 02/09/04; full list of members (5 pages) |
20 July 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
20 July 2004 | Accounts made up to 28 September 2003 (6 pages) |
30 September 2003 | Return made up to 02/09/03; full list of members (5 pages) |
30 September 2003 | Return made up to 02/09/03; full list of members (5 pages) |
17 July 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
17 July 2003 | Accounts made up to 29 September 2002 (6 pages) |
13 September 2002 | Return made up to 02/09/02; full list of members (5 pages) |
13 September 2002 | Return made up to 02/09/02; full list of members (5 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
29 July 2002 | Accounts made up to 30 September 2001 (6 pages) |
11 September 2001 | Return made up to 02/09/01; full list of members (5 pages) |
11 September 2001 | Return made up to 02/09/01; full list of members (5 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
16 July 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
16 July 2001 | Accounts made up to 1 October 2000 (3 pages) |
16 July 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Return made up to 02/09/00; full list of members (5 pages) |
22 September 2000 | Return made up to 02/09/00; full list of members (5 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Incorporation (20 pages) |
2 September 1999 | Incorporation (20 pages) |