London
SW1V 1HU
Director Name | Myoffers Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 09 October 2018) |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Martin Kiersnowski |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 3 Tangier Road Richmond Surrey TW10 5DP |
Director Name | Mr Lionel William Thain |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 56 William Hunt Mansions 4 Somerville Avenue London SW13 8HS |
Secretary Name | Lionel Thain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 12 Netherton Road Twickenham Middlesex TW1 1LZ |
Director Name | Mr James Dermot Skinner |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kelmscott Road London SW11 6QX |
Director Name | Mr Ivan James Southall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sandy Ridge Chislehurst Kent BR7 5DR |
Secretary Name | Mr Ivan James Southall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sandy Ridge Chislehurst Kent BR7 5DR |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Director Name | Interactive Prospect Targeting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2009(9 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2009) |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Interactive Prospect Targeting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 February 2018) |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Website | www.ok-mail.co.uk |
---|
Registered Address | 46 Gillingham Street London SW1V 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2018 | Application to strike the company off the register (1 page) |
19 February 2018 | Termination of appointment of Interactive Prospect Targeting Ltd as a secretary on 17 February 2018 (1 page) |
19 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
6 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 March 2015 | Director's details changed for Interactive Prospect Targeting Ltd on 6 November 2014 (1 page) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Interactive Prospect Targeting Ltd on 6 November 2014 (1 page) |
17 March 2015 | Director's details changed for Interactive Prospect Targeting Ltd on 6 November 2014 (1 page) |
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Registered office address changed from 46 Gillingham Street London SW1V 1AH United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 46 Gillingham Street London SW1V 1AH United Kingdom on 21 February 2012 (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 February 2011 | Appointment of Mr Ivan James Southall as a director (2 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Appointment of Mr Ivan James Southall as a director (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 February 2010 | Appointment of Interactive Prospect Targeting Limited as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Interactive Prospect Targeting Ltd as a director (1 page) |
19 February 2010 | Termination of appointment of Interactive Prospect Targeting Ltd as a director (1 page) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Appointment of Interactive Prospect Targeting Limited as a secretary (2 pages) |
25 January 2010 | Appointment of Interactive Prospect Targeting Ltd as a director (2 pages) |
25 January 2010 | Appointment of Interactive Prospect Targeting Ltd as a director (2 pages) |
12 December 2009 | Appointment of Interactive Prospect Targeting Ltd as a director (2 pages) |
12 December 2009 | Appointment of Interactive Prospect Targeting Ltd as a director (2 pages) |
11 December 2009 | Termination of appointment of Ivan Southall as a secretary (1 page) |
11 December 2009 | Termination of appointment of Ivan Southall as a secretary (1 page) |
10 December 2009 | Termination of appointment of Ivan Southall as a director (1 page) |
10 December 2009 | Termination of appointment of Ivan Southall as a director (1 page) |
10 December 2009 | Termination of appointment of James Skinner as a director (1 page) |
10 December 2009 | Termination of appointment of Lionel Thain as a director (1 page) |
10 December 2009 | Termination of appointment of James Skinner as a director (1 page) |
10 December 2009 | Termination of appointment of Lionel Thain as a director (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
6 January 2009 | Appointment terminated director martin kiersnowski (1 page) |
6 January 2009 | Appointment terminated director martin kiersnowski (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 1 vincent square london SW1P 2PN (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 1 vincent square london SW1P 2PN (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
12 May 2008 | Return made up to 18/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 18/02/08; full list of members (4 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 30 buckingham gate london london SW1E 6NN (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 30 buckingham gate london london SW1E 6NN (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
30 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
30 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
23 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 March 2003 | Return made up to 18/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 18/02/03; full list of members (8 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: macmillan house 96 kensington high street london W8 4SG (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: macmillan house 96 kensington high street london W8 4SG (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
27 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 March 2001 | Return made up to 18/02/01; full list of members
|
6 March 2001 | Return made up to 18/02/01; full list of members
|
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: morley scott&co 12 tavistock place london WC1H 9LT (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: morley scott&co 12 tavistock place london WC1H 9LT (1 page) |
26 September 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
26 September 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
19 May 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
19 May 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Incorporation (10 pages) |
18 February 2000 | Incorporation (10 pages) |