London
NW1 6DD
Director Name | Sally Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 August 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Penwood Heights Penwood Newbury Berkshire RG20 9EY |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Conifers Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BB |
Director Name | Ian Roderick Sanderson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 7 Chancellors Wharf Crisp Road London W6 9RT |
Secretary Name | Mr Simon David Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 2 Burnt House Gardens Bracknell Berkshire RG42 3XY |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | Susan Dominique Vivian |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 October 2004) |
Role | Director Marketing Services |
Correspondence Address | 45 Cambridge Road Barnes London SW13 0PG |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 June 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 15-17 Huntsworth Mews London NW1 6DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Application for striking-off (1 page) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (5 pages) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
3 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
16 November 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
11 November 2004 | Director resigned (1 page) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
4 October 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
20 December 2002 | Director's particulars changed (1 page) |
26 September 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
5 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
26 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
28 August 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
19 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: palace wharf rainville road london W6 9HN (1 page) |
27 November 2000 | New secretary appointed;new director appointed (3 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Company name changed whiskymedia.com LIMITED\certificate issued on 22/05/00 (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 120 east road london N1 6AA (1 page) |
14 March 2000 | Company name changed highshort LIMITED\certificate issued on 15/03/00 (2 pages) |
29 February 2000 | Incorporation (15 pages) |