London
SE1 9LT
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2004(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Andrew Nugee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 October 2000) |
Role | Chief Executive |
Correspondence Address | 47 Breer Street London SW6 3HE |
Director Name | James Milne Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 October 2000) |
Role | Finance Director |
Correspondence Address | 22 Lower Hill Road Epsom Surrey KT19 8LT |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Nursery Road Walton On The Hill Surrey KT20 7TZ |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 East Heath Road London NW3 1AL |
Secretary Name | Mr Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 16 June 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 16 June 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AB |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 16 June 2000) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 October 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 October 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 October 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2011 | Application to strike the company off the register (3 pages) |
28 December 2011 | Application to strike the company off the register (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
16 July 2009 | Accounts made up to 31 December 2008 (3 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
16 March 2009 | Appointment terminated secretary eleanor irving (1 page) |
16 March 2009 | Appointment Terminated Secretary eleanor irving (1 page) |
16 March 2009 | Appointment Terminated Secretary helen tautz (1 page) |
16 March 2009 | Appointment terminated secretary helen tautz (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
3 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
3 June 2008 | Accounts made up to 31 December 2007 (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
2 June 2008 | Director and Secretary's Change of Particulars / helen tautz / 01/01/2008 / Occupation was: , now: company secretary (1 page) |
2 June 2008 | Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
28 May 2008 | Director and Secretary's Change of Particulars / eleanor irving / 01/01/2008 / Occupation was: company secretarial services m, now: company secretary (1 page) |
28 May 2008 | Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 July 2007 | Accounts made up to 31 December 2006 (3 pages) |
15 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
15 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
6 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2005 | Accounts made up to 31 December 2004 (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
18 August 2004 | Accounts made up to 31 December 2003 (3 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (3 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (3 pages) |
20 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
20 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
25 April 2003 | Return made up to 25/04/03; full list of members (3 pages) |
25 April 2003 | Return made up to 25/04/03; full list of members (3 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
29 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
29 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members (3 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members (3 pages) |
19 February 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
19 February 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
1 August 2001 | New director appointed (5 pages) |
1 August 2001 | New director appointed (5 pages) |
5 July 2001 | New secretary appointed (1 page) |
5 July 2001 | New secretary appointed (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 25/04/01; full list of members (3 pages) |
21 June 2001 | Return made up to 25/04/01; full list of members (3 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Accounting reference date extended from 31/12/00 to 30/09/01 (1 page) |
26 April 2001 | Accounting reference date extended from 31/12/00 to 30/09/01 (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: ludgate house 245 blackfriars road london SE1 9UY (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: ludgate house 245 blackfriars road london SE1 9UY (1 page) |
8 November 2000 | New director appointed (5 pages) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New secretary appointed;new director appointed (8 pages) |
8 November 2000 | New secretary appointed;new director appointed (8 pages) |
8 November 2000 | New director appointed (5 pages) |
8 November 2000 | New director appointed (3 pages) |
7 November 2000 | Ad 27/06/00--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
7 November 2000 | Ad 27/06/00--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
7 November 2000 | Statement of affairs (10 pages) |
7 November 2000 | Statement of affairs (10 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
27 July 2000 | Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 July 2000 | Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 9 cheapside london EC2V 6AB (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 9 cheapside london EC2V 6AB (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Memorandum and Articles of Association (9 pages) |
5 June 2000 | Memorandum and Articles of Association (9 pages) |
26 May 2000 | Company name changed higherwell LIMITED\certificate issued on 30/05/00 (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Company name changed higherwell LIMITED\certificate issued on 30/05/00 (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 May 2000 | New director appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
25 April 2000 | Incorporation (13 pages) |