107 Rotherhithe Street
London
SE16 4NF
Director Name | Gauthier Costes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 10 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 December 2007) |
Role | Chief Technology Officer |
Correspondence Address | Boulevard Du Souverain 138-22 Bruxelles 1170 Belgium |
Secretary Name | Kevin Cody |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 December 2007) |
Role | Managing Director |
Correspondence Address | Flat 4 107 Rotherhithe Street London SE16 4NF |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 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 | 09 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 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 | 09 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 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 | 09 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
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 | 400 Harrow Road London W9 2HU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
22 December 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
22 December 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 November 2005 | Return made up to 26/09/05; full list of members (5 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 November 2004 | Return made up to 26/09/04; full list of members (5 pages) |
4 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 June 2004 | Return made up to 26/09/03; full list of members (5 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: roman house 296 golders green road london NW11 9PT (1 page) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 10 cabot square london E14 4QB (1 page) |
31 March 2003 | Statement of affairs (6 pages) |
31 March 2003 | Ad 10/01/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed;new director appointed (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | Registered office changed on 26/02/03 from: roman house 296 golders green road london NW11 9PT (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New director appointed (1 page) |
26 February 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 27 farm street london W1J 5RJ (1 page) |
20 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
5 October 2001 | Return made up to 26/09/01; full list of members
|
12 March 2001 | New director appointed (5 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (4 pages) |
12 March 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
12 February 2001 | Company name changed gloucester telecommunications li mited\certificate issued on 09/02/01 (2 pages) |