London
NW1 7EJ
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 31 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emap Limited Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr William Laing |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Arlington Square London N1 7DS |
Secretary Name | Agnes Jacqueline Buisson-Laing |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Arlington Square London N1 7DS |
Director Name | Dr Richard Livingston Hawkins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 November 2004) |
Role | Publisher/Doctor |
Country of Residence | England |
Correspondence Address | 57 Brodrick Road London SW17 7DX |
Director Name | Mr Pat Hassan Petker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 November 2004) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 112 Dorchester Way Kenton Harrow Middlesex HA3 9RB |
Director Name | William Alexander Fitzhugh |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 November 2004) |
Role | Company Director |
Correspondence Address | 17 Chiswick Staithe Hartington Road Chiswick London W4 3TP |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Greydene Station Road, Woldingham Caterham Surrey CR3 7DD |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 December 2006) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 1 Rhymers Gate Wyton Huntingdon PE28 2JR |
Director Name | Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 140 Cottimore Lane Walton On Thames Surrey KT12 2BN |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Christopher Nigel John Taylor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2011) |
Role | Company Director |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 21 October 2009(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 2004) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages) |
3 January 2012 | Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director (2 pages) |
3 January 2012 | Termination of appointment of Martyn Hindley as a director (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
7 February 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
7 February 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Hay as a secretary (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
23 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Director appointed martyn john hindley (4 pages) |
3 November 2008 | Director appointed martyn john hindley (4 pages) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
29 September 2008 | Appointment Terminated Director john lavelli (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
16 June 2008 | Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: casa maria; Street was: highgate close, now: one spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment Terminated Secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Appointment Terminated Director derek carter (1 page) |
22 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
27 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 October 2007 | Accounts made up to 31 March 2007 (2 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
15 February 2007 | Accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Full accounts made up to 31 March 2005 (11 pages) |
8 February 2007 | Accounts made up to 31 March 2005 (11 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
18 May 2005 | Return made up to 18/02/05; full list of members (2 pages) |
18 May 2005 | Return made up to 18/02/05; full list of members (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: harben house harben parade, finchley road london NW3 6LH (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: harben house harben parade, finchley road london NW3 6LH (1 page) |
15 November 2004 | Ad 31/01/00--------- £ si 4@1 (2 pages) |
15 November 2004 | Ad 31/01/00--------- £ si 4@1 (2 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 March 2004 | Return made up to 21/01/04; full list of members (9 pages) |
22 March 2004 | Return made up to 21/01/04; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 March 2003 | Return made up to 21/01/03; full list of members (9 pages) |
21 March 2003 | Return made up to 21/01/03; full list of members (9 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
15 February 2002 | Return made up to 21/01/01; full list of members; amend (8 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: c/o shelley simmons pinnick 4TH floor, 66-68 margaret street london W1N 8PX (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: c/o shelley simmons pinnick 4TH floor, 66-68 margaret street london W1N 8PX (1 page) |
6 April 2001 | Ad 26/02/01--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
6 April 2001 | Ad 26/02/01--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
23 February 2001 | Return made up to 21/01/01; full list of members (7 pages) |
23 February 2001 | Return made up to 21/01/01; full list of members (7 pages) |
4 October 2000 | Accounts made up to 31 July 2000 (2 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
22 August 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
22 August 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
3 May 2000 | Company name changed premises (29 angel gate) LIMITED\certificate issued on 04/05/00 (2 pages) |
3 May 2000 | Company name changed premises (29 angel gate) LIMITED\certificate issued on 04/05/00 (2 pages) |
7 February 2000 | Memorandum and Articles of Association (13 pages) |
7 February 2000 | Memorandum and Articles of Association (13 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Company name changed laing & buisson (angel gate) lim ited\certificate issued on 31/01/00 (3 pages) |
28 January 2000 | Company name changed laing & buisson (angel gate) lim ited\certificate issued on 31/01/00 (3 pages) |
21 January 2000 | Incorporation (20 pages) |