London
SW5 0RP
Director Name | Rupert Vivian Stanbury |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 50/56 Vincent Square London SW1P 2NE |
Director Name | Michol Jennifer Munns |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Forum Leader |
Country of Residence | Usa Massachusetts |
Correspondence Address | 66 Shooters Hill Road Blackheath London SE3 7BG |
Secretary Name | Jason McCaldin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 19 Kenway Road London SW5 0RP |
Director Name | Mark Littlewood |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Publishing |
Correspondence Address | 77 Hinton Avenue Cambridge CB1 7AR |
Director Name | Robert Edward Pye |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Sales |
Correspondence Address | 18 Chanctonbury Chase Redhill Surrey RH1 4BB |
Director Name | Simon Charles Torrance |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Sales And Marketing |
Correspondence Address | 4a Goodrich Road London SE22 9EH |
Secretary Name | Jason McCaldin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Finance |
Correspondence Address | 7 Beryl Road London W6 8JS |
Director Name | Rupert Vivian Stanbury |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 June 2001) |
Role | Investor |
Correspondence Address | 50/56 Vincent Square London SW1P 2NE |
Secretary Name | Debbie Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2004) |
Role | Accounts Executive |
Correspondence Address | 9 Kingsway Mortlake London SW14 7HL |
Director Name | Mr Mark Andrew Wheeler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 June 2003) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linnell House 50 Folgate Street, Spitalfields London E1 6UP |
Director Name | Graeme Stuart Coombes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 02 June 2003) |
Role | Forum Leader |
Correspondence Address | 51 Greenwich Heights Master Gunner Place London SE18 4NP |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £621,142 |
Gross Profit | £446,994 |
Net Worth | £15,486 |
Cash | £114,700 |
Current Liabilities | £175,058 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 January 2008 | Dissolved (1 page) |
---|---|
26 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2007 | Liquidators statement of receipts and payments (5 pages) |
8 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | S/S cert. Release of liquidator (1 page) |
15 January 2007 | Resignation of a liquidator (1 page) |
15 January 2007 | C/O;-replacement of liquidator (14 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Statement of affairs (6 pages) |
18 October 2004 | Appointment of a voluntary liquidator (1 page) |
18 October 2004 | Resolutions
|
20 September 2004 | Registered office changed on 20/09/04 from: sir john lyon house 5 high timber street london EC4V 3NX (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
26 March 2004 | Return made up to 24/02/04; full list of members
|
21 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 24/02/03; full list of members
|
6 January 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
20 September 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | New director appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
20 March 2002 | Return made up to 24/02/02; full list of members
|
6 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2001 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
8 August 2001 | Ad 19/07/01--------- £ si [email protected]=4 £ ic 103/107 (2 pages) |
20 July 2001 | Ad 03/07/01--------- £ si [email protected]=17 £ ic 86/103 (2 pages) |
10 July 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 24/02/01; full list of members (9 pages) |
12 December 2000 | Nc inc already adjusted 14/11/00 (1 page) |
12 December 2000 | Resolutions
|
29 November 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
29 November 2000 | New director appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 10 abingdon mansions abingdon road london W8 6AD (1 page) |
16 June 2000 | Director resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 113 sturton street cambridge cambridgeshire CB1 2QG (1 page) |
31 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (14 pages) |