London
SW6 4JZ
Secretary Name | Pleasant Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 October 2007) |
Correspondence Address | 176 The Fairway South Ruislip Middlesex HA4 0SH |
Director Name | Nicholas Peter Koleszar |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Computer Analyst |
Correspondence Address | 46 Princes Court London SE16 1TD |
Secretary Name | Mr Ciaran Antoine Bernard Andrews |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Walk House Close Cranfield Bedford Bedfordshire MK43 0HY |
Director Name | Joshua Rosen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2001) |
Role | Executive |
Correspondence Address | 117 Sterling Place 14 New York 11214 United States |
Director Name | Am Order Of Australia Clive Vivian Leopold James |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 2004) |
Role | Writer Journalist Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 45 Saint Saviours Wharf 23-25 Mill Street London SE1 2BE |
Director Name | Jason Dooris |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 February 2004) |
Role | Media Md |
Correspondence Address | 1 Lalor Street London SW6 5SR |
Director Name | Mr Charlie Andrew Crowe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(9 months after company formation) |
Appointment Duration | 3 years (resigned 16 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tranmere Road London SW18 3QH |
Director Name | Nicholas Watts |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | Southwood House Dunks Green Tonbridge Kent TN11 9SD |
Secretary Name | 2020Ca Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 2003) |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Secretary Name | ITA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2005) |
Correspondence Address | Imperial House 18 Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EU |
Registered Address | Threshold House 65-69 Shepherd Bush Green London W12 8TX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,398 |
Current Liabilities | £476 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2007 | Application for striking-off (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: imperial house 18 lower teddington road hampton wick surrey KT1 4EU (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
4 October 2005 | Return made up to 04/05/05; full list of members
|
4 October 2005 | Director's particulars changed (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 October 2004 | Return made up to 04/05/04; full list of members
|
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (2 pages) |
23 December 2003 | New secretary appointed (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: c/o 2020 chartered accountants 1 saint andrews hill london EC4V 5BY (1 page) |
12 July 2003 | Return made up to 04/05/03; full list of members (9 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: c/o 2020 chartered accountants sir john lyon house 5 high timber street london EC4V 3NX (1 page) |
12 July 2003 | Ad 18/10/02--------- £ si [email protected] (2 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 March 2003 | Secretary's particulars changed (1 page) |
14 November 2002 | Nc inc already adjusted 15/10/02 (2 pages) |
14 November 2002 | Resolutions
|
12 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 March 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Return made up to 04/05/01; full list of members
|
27 October 2001 | Director resigned (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 9 walk house close cranfield bedford bedfordshire MK43 0HY (1 page) |
27 July 2001 | Ad 17/11/00--------- £ si [email protected]=16 £ ic 100/116 (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | £ nc 100/120 17/11/00 (2 pages) |
6 December 2000 | Resolutions
|
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (3 pages) |
16 August 2000 | New director appointed (2 pages) |
26 July 2000 | Company name changed a I l media LTD.\certificate issued on 27/07/00 (2 pages) |