Brighton
East Sussex
BN1 3LN
Director Name | Kirit Geir Saelensminde |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | Durham House Durham House Street London WC2N 5HG |
Secretary Name | Bernard Michael Flint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | 94 Centurion Road Brighton East Sussex BN1 3LN |
Secretary Name | Kirit Geir Saelensminde |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 01 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | Durham House Durham House Street London WC2N 5HG |
Director Name | Edmund Patrick Harty Barber |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR |
Secretary Name | Anne Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Yorkland Avenue Welling Kent DA16 2LQ |
Director Name | Mr Terje Saelensminde |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 July 2000(5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Merlewood Lodge Merlewood Drive Chislehurst Kent BR7 5LQ |
Director Name | Mr Simon Barry Ryley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 59d Broadhurst Gardens London NW6 3QT |
Registered Address | Durham House 1 Durham House Street London WC2N 6HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,922 |
Current Liabilities | £35,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
16 March 2005 | Return made up to 09/02/05; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
13 February 2004 | Return made up to 09/02/04; full list of members
|
26 January 2004 | Director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 60 prince regent lane plaistow london E13 8QQ (1 page) |
19 May 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
28 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
21 November 2002 | New director appointed (3 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members
|
28 December 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: durham house durham house street london WC2N 6HG (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Company name changed worldnews agencies LIMITED\certificate issued on 08/06/01 (2 pages) |
2 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
17 August 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
25 February 2000 | Incorporation (19 pages) |