London
N8 8RR
Secretary Name | Ms Shanny Looi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 19 Beamish Drive Bushey Heath Bushey Hertfordshire WD23 1HJ |
Director Name | Christopher Nigel John Taylor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 9 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 17 Haddon Court Shakespeare Road Harpenden Hertfordshire AL5 5NB |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 23 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Mr Martin Anthony Whelton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 days (resigned 26 May 2000) |
Role | Solicitor |
Correspondence Address | Pitt's Walk Bowling Green Close London SW15 3TE |
Director Name | Murray Richard Kenneth Wheater |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 days (resigned 26 May 2000) |
Role | Solicitor |
Correspondence Address | Flat 2 29 Clanricarde Gardens London W2 4JL |
Director Name | Andrew Edward Anson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2000) |
Role | Strategic Planner |
Correspondence Address | 3 Manland Avenue Harpenden Hertfordshire AL5 4RE |
Director Name | David Ian Anthony Brook |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 22 Chesil Court Chelsea Manor Street London SW3 5QP |
Director Name | Neill Muir Maclean Junor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 77 Chiswick Green Studios Evershed Walk London W4 5BW |
Director Name | Mr Paul Keenan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 February 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 19 Church Crescent Muswell Hill London N10 3NA |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Luke Alvarez |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(11 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 August 2001) |
Role | Chief Operating Officer |
Correspondence Address | 23 Phipp Street London EC2A 4NP |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Ms Susan Elizabeth Ford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2005) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kempe Road Queens Park London NW6 6SL |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | 43b Norroy Road Putney London SW15 1PQ |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Torugbene Eniyekeye Narebor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Secretary |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Secretary |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(7 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Director Name | Christopher Michael Cole |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lucas Avenue Harrow Middlesex HA2 9JU |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2009 | Appointment terminated director christopher cole (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2009 | Application for striking-off (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 November 2008 | Director appointed martyn john hindley (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (2 pages) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
25 September 2008 | Director appointed christopher michael cole (2 pages) |
6 June 2008 | Director appointed mrs nilema bhakta-jones (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Appointment terminated director torugbene narebor (1 page) |
7 May 2008 | Appointment terminated director susan ford (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW united kingdom (1 page) |
22 April 2008 | Director appointed john stephen lavelli (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from wentworth house wentworth street peterborough PE1 1DS (1 page) |
14 March 2008 | Location of register of members (1 page) |
14 March 2008 | Location of debenture register (1 page) |
7 February 2008 | Director resigned (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed;new director appointed (1 page) |
5 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 August 2005 | New secretary appointed;new director appointed (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (1 page) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Return made up to 02/02/04; full list of members (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page) |
19 February 2003 | Return made up to 02/02/03; full list of members (3 pages) |
17 February 2003 | New director appointed (1 page) |
6 February 2003 | Director resigned (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 April 2002 | Secretary's particulars changed (1 page) |
18 February 2002 | Return made up to 02/02/02; full list of members (3 pages) |
3 January 2002 | New secretary appointed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
31 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (1 page) |
16 July 2001 | New director appointed (1 page) |
16 July 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 28/04/01; full list of members (4 pages) |
16 May 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Company name changed slam.com LIMITED\certificate issued on 20/02/01 (2 pages) |
14 February 2001 | Company name changed newco jv LIMITED\certificate issued on 14/02/01 (2 pages) |
23 August 2000 | Location of register of members (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 35 basinghall street london EC2V 5DB (1 page) |
23 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | Ad 29/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |