22 Kingswood Road
Tadworth
Surrey
KT20 5EG
Secretary Name | Johanna Geraldina Agnes Spruyt |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 01 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 August 2008) |
Role | Secretary |
Correspondence Address | C/O Chello Broadband Nv Boeing Avenue 101 Schiphol-Rijk 1119pe Thenetherlands |
Director Name | Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 August 2008) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Bagshot Road Worplesdon Surrey GU3 3PZ |
Director Name | Angus Christopher Calvert Collett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 May 2001) |
Role | Accountant |
Correspondence Address | 21 Moylan Road London W6 8QD |
Director Name | Adrian Crump |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Dionis Road London SW6 4UQ |
Director Name | Mr Simon Thomas Oakes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Ladbroke Gardens London W11 2PT |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | UPC Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 May 2001) |
Correspondence Address | 12 Stanhope Gate Mayfair London W1K 1AW |
Secretary Name | HRO Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2004) |
Correspondence Address | C/O Holme Roberts & Owen Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Michelin House 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
28 March 2008 | Application for striking-off (1 page) |
17 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 July 2007 | Return made up to 14/03/07; full list of members (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (13 pages) |
19 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
1 February 2006 | Return made up to 14/03/05; full list of members (7 pages) |
20 July 2005 | Accounts made up to 31 December 2004 (14 pages) |
27 June 2005 | Company name changed chello media programming service s LIMITED\certificate issued on 27/06/05 (2 pages) |
13 December 2004 | Accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Return made up to 14/03/04; full list of members
|
3 June 2004 | Accounts made up to 31 December 2002 (16 pages) |
29 December 2003 | Return made up to 14/03/03; full list of members
|
22 December 2003 | Auditor's resignation (1 page) |
16 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2003 | Accounts made up to 31 December 2001 (16 pages) |
27 August 2003 | Secretary's particulars changed (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
3 May 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 14/03/02; full list of members
|
2 November 2001 | Accounts made up to 31 December 2000 (15 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 14/03/01; full list of members
|
7 August 2000 | Resolutions
|
3 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Memorandum and Articles of Association (15 pages) |
8 May 2000 | Company name changed upc programming services LIMITED\certificate issued on 09/05/00 (2 pages) |
2 May 2000 | Company name changed charco 826 LIMITED\certificate issued on 02/05/00 (2 pages) |
14 March 2000 | Incorporation (21 pages) |