London
SW6 2JA
Director Name | Ian Parry |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 January 2011) |
Role | It Executive |
Correspondence Address | Flat 3 13 Carleton Road London N7 0QZ |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 03 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 July 2007) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 8 years (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cloisters Eye Peterborough Cambridgeshire PE6 7SX |
Director Name | Mr Michael Graham Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 July 2009) |
Role | Managing Director, Digital And Dev |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paddock Way Portsmouth Road Putney London SW15 3TN |
Director Name | Zach Roger Leonard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2009) |
Role | Digital Media Publisher |
Correspondence Address | 29 St Paul's Place London N1 2QG |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 28 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Company name changed globrix new homes LIMITED\certificate issued on 04/03/10
|
4 March 2010 | Company name changed globrix new homes LIMITED\certificate issued on 04/03/10
|
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
5 January 2010 | Termination of appointment of Zach Leonard as a director (1 page) |
5 January 2010 | Termination of appointment of Zach Leonard as a director (1 page) |
4 January 2010 | Termination of appointment of Carla Stone as a secretary (1 page) |
4 January 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 4 January 2010 (1 page) |
4 January 2010 | Termination of appointment of Carla Stone as a secretary (1 page) |
4 January 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 4 January 2010 (1 page) |
27 July 2009 | Appointment terminated director michael anderson (1 page) |
27 July 2009 | Appointment Terminated Director michael anderson (1 page) |
7 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
7 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
20 April 2009 | Accounts made up to 29 June 2008 (5 pages) |
2 December 2008 | Appointment terminated director stephen daintith (1 page) |
2 December 2008 | Appointment Terminated Director michael gill (1 page) |
2 December 2008 | Appointment Terminated Director stephen daintith (1 page) |
2 December 2008 | Appointment terminated director michael gill (1 page) |
8 October 2008 | Director appointed zach roger leonard (1 page) |
8 October 2008 | Director appointed zach roger leonard (1 page) |
11 September 2008 | Director appointed michael graham anderson (1 page) |
11 September 2008 | Director appointed michael graham anderson (1 page) |
19 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
20 May 2008 | Director appointed daniel lee (1 page) |
20 May 2008 | Director appointed ian parry (1 page) |
20 May 2008 | Company name changed newsink LIMITED\certificate issued on 20/05/08 (2 pages) |
20 May 2008 | Director appointed ian parry (1 page) |
20 May 2008 | Director appointed daniel lee (1 page) |
20 May 2008 | Company name changed newsink LIMITED\certificate issued on 20/05/08 (2 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
11 April 2008 | Accounts made up to 30 June 2007 (5 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
29 June 2007 | Company name changed fiori LIMITED\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed fiori LIMITED\certificate issued on 29/06/07 (2 pages) |
1 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
19 September 2006 | Accounts made up to 30 June 2006 (5 pages) |
31 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
27 February 2006 | Accounts made up to 30 June 2005 (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
27 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
23 November 2004 | Accounts made up to 30 June 2004 (4 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
27 May 2004 | Return made up to 26/05/04; full list of members (2 pages) |
27 May 2004 | Return made up to 26/05/04; full list of members (2 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Accounts made up to 30 June 2003 (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
4 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
17 September 2002 | Accounts made up to 30 June 2002 (6 pages) |
10 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
19 February 2002 | Accounts made up to 30 June 2001 (7 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (3 pages) |
26 October 2000 | Company name changed news 2015 LIMITED\certificate issued on 26/10/00 (2 pages) |
26 October 2000 | Company name changed news 2015 LIMITED\certificate issued on 26/10/00 (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (5 pages) |
1 September 2000 | New secretary appointed;new director appointed (5 pages) |
1 September 2000 | New director appointed (4 pages) |
1 September 2000 | New director appointed (4 pages) |
24 August 2000 | Memorandum and Articles of Association (12 pages) |
24 August 2000 | Memorandum and Articles of Association (12 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 9 cheapside london EC2V 6AB (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | Company name changed alnery no. 2015 LIMITED\certificate issued on 10/08/00 (2 pages) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
9 August 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
9 August 2000 | Company name changed alnery no. 2015 LIMITED\certificate issued on 10/08/00 (2 pages) |
26 May 2000 | Incorporation (17 pages) |