Kensington
London
W8 5TT
Director Name | Matthew James Page |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 19 October 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 June 2013) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Director Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Onslow Mews West South Kensington London SW7 3AF |
Director Name | Mrs Pamela Wendy Alayli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Philip Patrick John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2.5m at £1 | Associated Newspapers LTD 100.00% Ordinary |
---|
Latest Accounts | 2 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Application to strike the company off the register (4 pages) |
27 February 2013 | Application to strike the company off the register (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
31 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Termination of appointment of Philip Ross as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
21 October 2010 | Termination of appointment of Philip Ross as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
20 September 2010 | Termination of appointment of Pamela Alayli as a director (1 page) |
20 September 2010 | Appointment of Matthew James Page as a director (2 pages) |
20 September 2010 | Appointment of Matthew James Page as a director (2 pages) |
20 September 2010 | Termination of appointment of Pamela Alayli as a director (1 page) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
14 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
1 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
1 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
20 July 2009 | Accounts for a dormant company made up to 28 September 2008 (6 pages) |
20 July 2009 | Accounts made up to 28 September 2008 (6 pages) |
15 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 July 2008 | Accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (7 pages) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (7 pages) |
22 July 2007 | Accounts made up to 1 October 2006 (7 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (7 pages) |
25 July 2006 | Accounts made up to 2 October 2005 (7 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (7 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Full accounts made up to 3 October 2004 (11 pages) |
2 August 2005 | Full accounts made up to 3 October 2004 (11 pages) |
2 August 2005 | Full accounts made up to 3 October 2004 (11 pages) |
7 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
7 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
10 November 2004 | Ad 30/09/04--------- £ si 2535165@1=2535165 £ ic 1/2535166 (2 pages) |
10 November 2004 | Ad 30/09/04--------- £ si 2535165@1=2535165 £ ic 1/2535166 (2 pages) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
20 July 2004 | Accounts made up to 28 September 2003 (6 pages) |
20 July 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
26 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New director appointed (3 pages) |
19 January 2004 | Company name changed exhw.com LIMITED\certificate issued on 19/01/04 (2 pages) |
19 January 2004 | Company name changed exhw.com LIMITED\certificate issued on 19/01/04 (2 pages) |
6 November 2003 | Company name changed hotelworld.com LIMITED\certificate issued on 06/11/03 (2 pages) |
6 November 2003 | Company name changed hotelworld.com LIMITED\certificate issued on 06/11/03 (2 pages) |
16 July 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
16 July 2003 | Accounts made up to 29 September 2002 (6 pages) |
8 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
8 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
8 January 2002 | Accounts made up to 30 September 2001 (6 pages) |
8 January 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
21 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
21 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
22 May 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
22 May 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Incorporation (20 pages) |