London
W4 2NT
Secretary Name | Abigail Eaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2000(3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | CEO |
Correspondence Address | 3 Osier Mews London W4 2NT |
Director Name | Matthew Conway |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(1 year after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Trefaldighets Vagen 42 Taby Stockholm 18767 Foreign |
Director Name | Roger Piers Marden Bailey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 July 2000) |
Role | Solicitor |
Correspondence Address | Cheriton Pikes Hill Avenue Lyndhurst Hampshire SO43 7AX |
Secretary Name | Peter Robin Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 July 2000) |
Role | Solicitor |
Correspondence Address | Shiloh Park Close Brockenhurst Hampshire SO42 7TG |
Director Name | Mr Paul Jeffrey Bainsfair |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 April 2001) |
Role | Chairman Of Advertising Agency |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holland Park Court London W14 8DN |
Director Name | Lloyd Emberey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 April 2001) |
Role | Venture Partner |
Correspondence Address | 56 Langthorne Street Fulham London SW6 6JY |
Director Name | Mr Robert Michael Noble |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 April 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage Crampshaw Lane Ashtead Surrey KT21 2UJ |
Director Name | Fintan O`Rourke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2001) |
Role | Managing Director |
Correspondence Address | 25 Pinewood Close Hartlepool Cleveland TS27 3QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
---|---|
16 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | Appointment of a voluntary liquidator (1 page) |
29 August 2001 | Statement of affairs (6 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 70 brunswick street stockton on tees cleveland TS18 1DW (1 page) |
7 August 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 06/04/01; full list of members (8 pages) |
7 June 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
22 August 2000 | Prospectus (48 pages) |
17 August 2000 | Resolutions
|
24 July 2000 | New director appointed (2 pages) |
21 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 11 the avenue southampton hampshire SO17 1XF (1 page) |
21 July 2000 | Ad 19/07/00--------- £ si 102039@1=102039 £ ic 1/102040 (2 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | £ nc 1000/102040 19/07/00 (1 page) |
21 July 2000 | £ nc 102040/125000 19/07/00 (1 page) |
21 July 2000 | S-div 19/07/00 (1 page) |
20 July 2000 | Balance Sheet (1 page) |
20 July 2000 | Re-registration of Memorandum and Articles (46 pages) |
20 July 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Declaration on reregistration from private to PLC (1 page) |
20 July 2000 | Application for reregistration from private to PLC (1 page) |
20 July 2000 | Auditor's statement (1 page) |
20 July 2000 | Auditor's report (1 page) |
14 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Company name changed onlineace LIMITED\certificate issued on 11/05/00 (2 pages) |
9 May 2000 | New secretary appointed (3 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
9 May 2000 | New director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (13 pages) |