Upper Ground
London
SE1 9LT
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 27 March 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 27 March 2007) |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Richard Bardrick Ray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Harefield Hinchley Wood Surrey KT10 9TQ |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr Thomas Matthew Betts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beckwith Road Dulwich London SE24 9LH |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New secretary appointed;new director appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | Return made up to 03/05/06; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | New secretary appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
27 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
18 June 2004 | Return made up to 03/05/04; full list of members (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
26 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 May 2003 | Return made up to 03/05/03; full list of members (2 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
7 May 2002 | Return made up to 03/05/02; full list of members (2 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (1 page) |
11 May 2001 | Return made up to 03/05/01; full list of members (2 pages) |
26 February 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
22 November 2000 | Company name changed carltonco 112 LIMITED\certificate issued on 23/11/00 (2 pages) |
22 November 2000 | New director appointed (1 page) |
22 November 2000 | Director resigned (1 page) |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
3 May 2000 | Incorporation (52 pages) |