West Hampstead
London
NW6 1EH
Secretary Name | Adam Jonathan Jacobs |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 82 Agamemnon Road West Hampstead London NW6 1EH |
Director Name | Gregory Warren Swimer |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2000(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Head Of Operations |
Correspondence Address | 89 Harvard Court Honeybourne Road London NW6 1HW |
Director Name | Mr David Jonathan Carratt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2000(6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glenridge Lodge Callow Hill Virginia Water Surrey GU25 4LF |
Director Name | Mr Simon Myers Olswang |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2000(6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Fordington Road Highgate London N6 4TD |
Director Name | Robbie Vann Adibe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2000(6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Consultant |
Correspondence Address | The Gable Flat 4 Holford Road London NW3 1AB |
Director Name | Bryon Frederick Sheppard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Venture Capitalist |
Correspondence Address | The Lyttons Elstead Road, Seale Farnham Surrey GU10 1HZ |
Director Name | Genevieve Sarah Jacobs |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Event Organiser |
Correspondence Address | 6 Tudor Mansions Gondar Gardens London NW6 1EY |
Director Name | Ms Vinodka Murria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2001) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Furran 16 Barham Close Weybridge Surrey KT13 9PR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £283,059 |
Gross Profit | -£1,029,500 |
Net Worth | £487,677 |
Cash | £1,134,956 |
Current Liabilities | £628,051 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 June 2004 | Dissolved (1 page) |
---|---|
15 March 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
18 July 2003 | Liquidators statement of receipts and payments (6 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: c/o munslow messias 138 park lane london W1K 7AS (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Declaration of solvency (3 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 14/01/02; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page) |
23 July 2001 | New director appointed (2 pages) |
16 July 2001 | Ad 05/07/01--------- £ si [email protected]=1407 £ ic 119357/120764 (2 pages) |
10 July 2001 | Memorandum and Articles of Association (26 pages) |
10 July 2001 | Resolutions
|
10 April 2001 | Ad 20/03/01--------- £ si [email protected]=24328 £ ic 95029/119357 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
16 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2001 | Return made up to 14/01/01; full list of members
|
29 September 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
7 August 2000 | Ad 21/07/00--------- £ si [email protected]=22302 £ ic 72725/95027 (2 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (2 pages) |
14 July 2000 | Ad 09/06/00--------- premium £ si [email protected]=1363 £ ic 71362/72725 (2 pages) |
11 July 2000 | Particulars of contract relating to shares (4 pages) |
11 July 2000 | Ad 12/06/00--------- £ si [email protected]=54545 £ ic 16817/71362 (2 pages) |
25 April 2000 | Company name changed cataloga.com. LIMITED\certificate issued on 26/04/00 (2 pages) |
16 April 2000 | Ad 11/04/00--------- £ si [email protected]=1363 £ ic 15454/16817 (2 pages) |
14 March 2000 | Resolutions
|
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Ad 21/02/00--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
8 March 2000 | Ad 23/02/00--------- £ si [email protected]=5454 £ ic 10000/15454 (2 pages) |
21 February 2000 | New director appointed (2 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Nc inc already adjusted 25/01/00 (1 page) |
23 January 2000 | New secretary appointed;new director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Incorporation (15 pages) |