London
SW10 9JR
Director Name | Sean Anthony Ryan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2000(6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2003) |
Role | Co Director |
Correspondence Address | 4 Ashwood Court Wembley Middlesex HA9 8HA |
Secretary Name | Sean Anthony Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2001) |
Role | Co Director |
Correspondence Address | 4 Ashwood Court Wembley Middlesex HA9 8HA |
Director Name | Martin James Allen-Perry |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 March 2001) |
Role | Marketing |
Correspondence Address | 38c Ashchurch Park Villas London W12 9SB |
Director Name | Gary Paul Robinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 27 Midland Road Thrapston Kettering Northamptonshire NN14 4JS |
Director Name | Sean Heaphy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 March 2007) |
Role | Accountant |
Correspondence Address | 3 Murphys Terrace Tralee Kerry Ireland |
Secretary Name | Sean Heaphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 March 2007) |
Role | Accountant |
Correspondence Address | 3 Murphys Terrace Tralee Kerry Ireland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £79,337 |
Gross Profit | £2,231 |
Net Worth | -£142,100 |
Current Liabilities | £205,760 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Statement of affairs (7 pages) |
20 March 2007 | Appointment of a voluntary liquidator (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: heron house 109 wembley hill road wembley middlesex HA9 8DA (1 page) |
10 February 2007 | Return made up to 04/02/06; no change of members (5 pages) |
9 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2004 (15 pages) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2004 | Return made up to 04/02/04; full list of members (8 pages) |
6 August 2004 | Total exemption full accounts made up to 31 May 2003 (16 pages) |
19 April 2004 | Director resigned (1 page) |
31 March 2003 | Return made up to 04/02/03; no change of members (7 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Re-registration of Memorandum and Articles (10 pages) |
18 March 2003 | Application for reregistration from PLC to private (1 page) |
18 March 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 4 newburgh street london W1V 1LH (1 page) |
20 February 2003 | Full accounts made up to 31 May 2002 (22 pages) |
23 January 2003 | Ad 25/10/01--------- £ si [email protected] (5 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Return made up to 04/02/02; change of members
|
30 November 2002 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
11 December 2001 | Full accounts made up to 28 February 2001 (17 pages) |
11 July 2001 | Director resigned (1 page) |
2 May 2001 | Ad 01/01/01-28/02/01 £ si [email protected] (7 pages) |
17 April 2001 | Return made up to 04/02/01; full list of members
|
12 March 2001 | Ad 31/10/00-30/11/00 £ si [email protected]=23100 £ ic 950000/973100 (8 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Nc inc already adjusted 14/02/00 (1 page) |
9 February 2001 | Ad 02/05/00-31/07/00 £ si [email protected]=750000 £ ic 200000/950000 (23 pages) |
1 December 2000 | New secretary appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
9 May 2000 | Application to commence business (2 pages) |
9 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
10 March 2000 | Company name changed buyer internet PLC\certificate issued on 13/03/00 (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: heron house 109 wembley hill road, wembley middlesex HA9 8DA (1 page) |
17 February 2000 | New director appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
4 February 2000 | Incorporation (16 pages) |