London
Surrey
N19 5GS
Director Name | Mr Brendan Morrisey |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 April 2008(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 May 2012) |
Role | Businessman |
Country of Residence | Ireland |
Correspondence Address | The Pink House Kells Kilkenny Ireland |
Secretary Name | Mr Brendan Morissey |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 August 2009(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 May 2012) |
Role | Businessman |
Correspondence Address | The Pink House Kells Kilkenny Ireland |
Director Name | Mr Paul Jeremy Duffen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pilgrims Way Shere Surrey GU5 9HR |
Director Name | Mr Barry John Llewellyn |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Reigate Hall Reigate RH2 9PD |
Director Name | Guy Alexander Tom Middleton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | Stonehaven Barn Main Street Darley Yorkshire HG3 2QF |
Director Name | Mark Christopher Morphy |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 2002) |
Role | Accountant |
Correspondence Address | Dove Tree Villa Rue Fevresse St Saviours Guernsey |
Secretary Name | Mark Christopher Morphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 2002) |
Role | Accountant |
Correspondence Address | Dove Tree Villa Rue Fevresse St Saviours Guernsey |
Director Name | Alexander James Ralph Markwick |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 year after company formation) |
Appointment Duration | 5 years (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 1 South Villas London NW1 9BS |
Secretary Name | Rainer Detlef Buchmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | Hauteville Cottage L Ancresser Vale Guernsey GY3 5UT |
Secretary Name | Mr David Kenneth Holdgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Grove Tadcaster York YO24 1XD |
Director Name | David William Wiseman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2005) |
Role | Finance Director |
Correspondence Address | 10 Woodlands Clapham Park Clapham Bedford MK41 6FS |
Secretary Name | David William Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2005) |
Role | Finance Director |
Correspondence Address | 10 Woodlands Clapham Park Clapham Bedford MK41 6FS |
Secretary Name | Mrs Anna Marie Prestwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Glendale Road Burgess Hill West Sussex RH15 0EJ |
Director Name | Mr Michael Samuel Rosenberg |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Director Name | Mr Alan Jacob Perrin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 61 Woodlands London NW11 9QS |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£321,220 |
Cash | £26 |
Current Liabilities | £321,246 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Termination of appointment of Alan Perrin as a director (2 pages) |
2 December 2010 | Termination of appointment of Alan Perrin as a director (2 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Secretary's details changed for Brendan Morissey on 1 October 2009 (1 page) |
5 February 2010 | Director's details changed for Brendan Morrisey on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Niall Donnelly on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Niall Donnelly on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Alan Jacob Perrin on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Brendan Morissey on 1 October 2009 (1 page) |
5 February 2010 | Director's details changed for Brendan Morrisey on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Alan Jacob Perrin on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Niall Donnelly on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Alan Jacob Perrin on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Brendan Morrisey on 1 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Brendan Morissey on 1 October 2009 (1 page) |
5 February 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Full accounts made up to 31 March 2008 (13 pages) |
25 September 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Return made up to 14/10/08; full list of members (5 pages) |
16 September 2009 | Return made up to 14/10/08; full list of members (5 pages) |
15 September 2009 | Director appointed alan jacob perrin (1 page) |
15 September 2009 | Director appointed alan jacob perrin (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from c/o catalyst media group PLC portland house 4 great portland street london W1W 8QJ (1 page) |
9 September 2009 | Appointment Terminated Director michael rosenberg (1 page) |
9 September 2009 | Appointment terminated director michael rosenberg (1 page) |
9 September 2009 | Appointment terminated secretary anna prestwich (1 page) |
9 September 2009 | Secretary appointed brendan morissey (1 page) |
9 September 2009 | Secretary appointed brendan morissey (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from c/o catalyst media group PLC portland house 4 great portland street london W1W 8QJ (1 page) |
9 September 2009 | Appointment Terminated Secretary anna prestwich (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Director appointed niall donnelly (1 page) |
14 May 2009 | Director appointed brendan morrisey (1 page) |
14 May 2009 | Director appointed brendan morrisey (1 page) |
14 May 2009 | Director appointed niall donnelly (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
14 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 January 2007 | New director appointed (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (4 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 12 gough square london EC4A 3DW (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 12 gough square london EC4A 3DW (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
18 November 2005 | Return made up to 14/10/05; full list of members
|
18 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
6 October 2005 | Full accounts made up to 31 October 2004 (14 pages) |
6 October 2005 | Full accounts made up to 31 October 2004 (14 pages) |
12 September 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
12 September 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
23 February 2005 | Return made up to 14/10/04; full list of members (8 pages) |
23 February 2005 | Return made up to 14/10/04; full list of members
|
2 June 2004 | Full accounts made up to 31 October 2003 (15 pages) |
2 June 2004 | Full accounts made up to 31 October 2003 (15 pages) |
23 February 2004 | Return made up to 14/10/03; full list of members (8 pages) |
23 February 2004 | Return made up to 14/10/03; full list of members
|
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
13 July 2003 | Full accounts made up to 31 October 2002 (20 pages) |
13 July 2003 | Full accounts made up to 31 October 2002 (20 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
24 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
28 August 2002 | Full accounts made up to 31 October 2001 (15 pages) |
28 August 2002 | Full accounts made up to 31 October 2001 (15 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
6 November 2001 | Return made up to 14/10/01; full list of members
|
6 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
30 July 2001 | Full accounts made up to 31 October 2000 (14 pages) |
30 July 2001 | Full accounts made up to 31 October 2000 (14 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 6TH floor windsor house 50 victoria street london SW1H 0NW (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 6TH floor windsor house 50 victoria street london SW1H 0NW (1 page) |
18 December 2000 | Return made up to 14/10/00; full list of members (8 pages) |
18 December 2000 | Return made up to 14/10/00; full list of members
|
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 12 great james street london WC1N 3DR (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 12 great james street london WC1N 3DR (1 page) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Memorandum and Articles of Association (4 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Memorandum and Articles of Association (4 pages) |
27 April 2000 | S-div 19/11/99 (1 page) |
27 April 2000 | S-div 19/11/99 (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 1999 | Director resigned (1 page) |
14 October 1999 | Incorporation (14 pages) |
14 October 1999 | Incorporation (14 pages) |