Cowes
Isle Of Wight
PO31 7LG
Director Name | Mr Laurence Charles Neil Blackall |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2000(6 months, 1 week after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ravenna Road Putney London SW15 6AW |
Secretary Name | Rose Marie Sexton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Chartered Secretary |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Director Name | Jane Rebecca Duggan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2002(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Publisher |
Correspondence Address | 19 Howard Road New Malden Surrey KT3 4DP |
Director Name | Jane Rebecca Duggan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Publisher |
Correspondence Address | 19 Howard Road New Malden Surrey KT3 4DP |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Kevin Allen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 33 Green Street Chorleywood Hertfordshire WD3 5QS |
Director Name | Mr Ian Paul Martin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sheen Gate Gardens East Sheen London SW14 7NY |
Director Name | Jan Andrew Murray Obodynski |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 92 Rue Vautier Fort George, St. Peter Port Guernsey Channel Islands GY1 2SR |
Secretary Name | John Stewart Lacon Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 August 2000) |
Role | Chartered Secretary |
Correspondence Address | Stonecroft 20 Sherwood Gardens Sarisbury Green Southampton Hampshire SO31 7SZ |
Director Name | Mark Adrian Heeley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 2004) |
Role | Advertising Agency |
Correspondence Address | Appartment 51 Shed 24 Princes Wharf Auckland New Zealand |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £77,742 |
Cash | £13,358 |
Current Liabilities | £289,111 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 February 2006 | Dissolved (1 page) |
---|---|
24 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 April 2005 | Appointment of a voluntary liquidator (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Declaration of solvency (3 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 6 braid court lawford road chiswick london W4 3HS (1 page) |
3 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Return made up to 19/01/04; bulk list available separately (9 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 7 paxton road chiswick london W4 2QT (1 page) |
24 June 2004 | Director resigned (1 page) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 February 2003 | Return made up to 19/01/03; bulk list available separately (9 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Ad 20/03/01--------- £ si [email protected] (2 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 June 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 19/01/02; bulk list available separately
|
27 December 2001 | Director's particulars changed (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: unit 2,graphite square london SE11 5EE (1 page) |
10 December 2001 | Resolutions
|
15 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 June 2001 | New director appointed (3 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
4 May 2001 | Location of register of members (non legible) (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Div conve 20/03/01 (1 page) |
10 April 2001 | Ad 20/03/01--------- £ si [email protected]=10 £ ic 200/210 (2 pages) |
10 April 2001 | Resolutions
|
28 March 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 31/12/00; full list of members
|
31 October 2000 | Director's particulars changed (1 page) |
19 September 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary's particulars changed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Company name changed the madforsport network LIMITED\certificate issued on 25/05/00 (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 10 norwich street london EC4A 1BD (1 page) |
2 May 2000 | S-div 04/04/00 (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
18 April 2000 | Resolutions
|
12 April 2000 | Ad 04/04/00--------- £ si [email protected]=99 £ ic 101/200 (2 pages) |
12 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Ad 04/04/00--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
19 January 2000 | Incorporation (16 pages) |