Earlsfield
London
SW18 3SZ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 February 2014) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2003) |
Role | Group Finance Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Dr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Herondale Avenue London SW18 3JL |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Roy Powell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2005) |
Role | Accountant |
Correspondence Address | 66 Wimpole Street London W1G 8AW |
Director Name | Mr Andrew Grant Balfour Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Margaret Nolin Selby |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 2008) |
Role | Co Chief Executive |
Correspondence Address | 103 Whitcomb Hill Road Cornwall Bridge Ct06754 United States |
Director Name | Richard Hale Sudock |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2009) |
Role | Chief Financial Officer |
Correspondence Address | 41 Caluamet Avenue Hastings On Hudson New York Ny 10706 |
Director Name | David Wilkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Flat5 14-16 Lower Clapton Road Hackney E5 0PD |
Secretary Name | David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat5 14-16 Lower Clapton Road Hackney E5 0PD |
Secretary Name | Rowena Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dovedale Road Dulwich London SE22 0NF |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 October 2013 | Application to strike the company off the register (4 pages) |
16 October 2013 | Application to strike the company off the register (4 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from 11-33 saint john street london EC1M 4AA (1 page) |
26 August 2009 | Appointment Terminated Director andrew scott (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 11-33 saint john street london EC1M 4AA (1 page) |
26 August 2009 | Appointment terminated director andrew scott (1 page) |
18 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 June 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
18 June 2009 | Appointment Terminated Secretary rowena solomon (1 page) |
18 June 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
18 June 2009 | Appointment terminated secretary rowena solomon (1 page) |
11 February 2009 | Appointment Terminated Director richard sudock (1 page) |
11 February 2009 | Appointment terminated director richard sudock (1 page) |
11 February 2009 | Director appointed jonathan neil eggar (2 pages) |
11 February 2009 | Director appointed jonathan neil eggar (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 11-33 saint john street london EC1M 4PJ (1 page) |
28 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 11-33 saint john street london EC1M 4PJ (1 page) |
18 September 2008 | Appointment terminated director margaret selby (1 page) |
18 September 2008 | Appointment Terminated Director margaret selby (1 page) |
5 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 June 2008 | Director's Change of Particulars / andrew scott / 30/05/2008 / HouseName/Number was: , now: 27; Street was: 62A salcott road, now: farm street; Post Code was: SW11 6DE, now: W1J 5AJ (1 page) |
3 June 2008 | Director's change of particulars / andrew scott / 30/05/2008 (1 page) |
27 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
27 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
3 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (15 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (15 pages) |
10 November 2005 | Return made up to 26/09/05; full list of members
|
10 November 2005 | Return made up to 26/09/05; full list of members (8 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Return made up to 26/09/04; full list of members (8 pages) |
8 November 2004 | Return made up to 26/09/04; full list of members (8 pages) |
8 November 2004 | Secretary resigned (1 page) |
25 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 January 2004 | Return made up to 26/09/03; full list of members (8 pages) |
13 January 2004 | Return made up to 26/09/03; full list of members (8 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 July 2003 | Accounts made up to 31 December 2002 (4 pages) |
5 July 2003 | New director appointed (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 27 farm street london W1J 5RJ (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 27 farm street london W1J 5RJ (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
22 May 2003 | Company name changed durham telecommunications limite d\certificate issued on 22/05/03 (2 pages) |
22 May 2003 | Company name changed durham telecommunications limite d\certificate issued on 22/05/03 (2 pages) |
19 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
19 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 June 2002 | Accounts made up to 31 December 2001 (5 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members
|
3 July 2001 | Registered office changed on 03/07/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
3 July 2001 | Nc inc already adjusted 02/02/01 (1 page) |
3 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New director appointed (5 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
3 July 2001 | New director appointed (5 pages) |
3 July 2001 | New director appointed (5 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Nc inc already adjusted 02/02/01 (1 page) |
3 July 2001 | New director appointed (5 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Nc inc already adjusted 02/02/01 (1 page) |
9 February 2001 | Resolutions
|
9 February 2001 | Nc inc already adjusted 02/02/01 (1 page) |
26 September 2000 | Incorporation (13 pages) |
26 September 2000 | Incorporation (13 pages) |