14 Manchester Square
London
W1U 3PP
Director Name | Mr Gregory Karathanos |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2011(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | Mr David Jones |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 March 2019) |
Role | Business Retail |
Country of Residence | United Kingdom |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | Hamish Alexander Douglas Brown |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Music Publisher |
Correspondence Address | 12 (2f) Greenhill Place Edinburgh Midlothian EH10 4BR Scotland |
Director Name | Mr Lindsay William Brown |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pinegrove Gardens Edinburgh Midlothian EH4 8DA Scotland |
Secretary Name | Richard Alan Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Bruce Peter Paterson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 year after company formation) |
Appointment Duration | 10 months (resigned 23 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Andrews Cottage Dunning PH2 0RH Scotland |
Secretary Name | James Douglas Irvine Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 November 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Babylon Court Tranent East Lothian EH33 1BE Scotland |
Secretary Name | Mr Lindsay William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pinegrove Gardens Edinburgh Midlothian EH4 8DA Scotland |
Director Name | Mr Andrew Peter Flinn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ Scotland |
Director Name | Mr Steven Francis Turnbull |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years after company formation) |
Appointment Duration | 7 years (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Deeside Place Dunfermline Fife KY11 8GL Scotland |
Secretary Name | Mr Steven Francis Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years after company formation) |
Appointment Duration | 7 years (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Deeside Place Dunfermline Fife KY11 8GL Scotland |
Director Name | Klaus Kapalle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2002(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 August 2003) |
Role | Engineer |
Correspondence Address | Pestalozzist 123 14612 Falkensee Brandenburg Germany |
Director Name | Mr John Malcolm Flinn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Struan Park 33 Perth Road Milnathort Fife KY13 9XU Scotland |
Secretary Name | Mr Naim Gov |
---|---|
Status | Resigned |
Appointed | 01 November 2009(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | Mr Andrew Peter Flinn |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(10 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2011) |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | Mr Naim Gov |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 March 2011(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | coolbillboards.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5541122 |
Telephone region | Edinburgh |
Registered Address | Milner House 14 Manchester Square London W1U 3PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.2m at £1 | Smart Ad Media LTD 100.00% Ordinary |
---|---|
10 at £1 | Hamish Alexander Douglas Brown 0.00% Ordinary |
10 at £1 | Lindsay William Brown 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,517,244 |
Cash | £34,076 |
Current Liabilities | £4,139,726 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 May 2008 | Delivered on: 30 May 2008 Persons entitled: Mr John Slattery Classification: Rent deposit deed Secured details: £12,500.00 due or to become due from the company to the chargee. Particulars: Deposit fund of £12,500.00 under clause 9 of the rent deposit deed. Outstanding |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2018 | Application to strike the company off the register (3 pages) |
5 November 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
26 October 2015 | Director's details changed for Mr Gregory Karathanos on 12 May 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Gregory Karathanos on 12 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Naim Gov as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Naim Gov as a director on 27 May 2015 (1 page) |
21 February 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
23 October 2014 | Director's details changed for Mr Naim Gov on 1 September 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Naim Gov on 1 September 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Naim Gov on 1 September 2014 (2 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
26 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
6 December 2011 | Appointment of Mr David Jones as a director (2 pages) |
6 December 2011 | Appointment of Mr David Jones as a director (2 pages) |
5 December 2011 | Termination of appointment of Lindsay Brown as a director (1 page) |
5 December 2011 | Termination of appointment of Lindsay Brown as a director (1 page) |
25 August 2011 | Termination of appointment of Andrew Flinn as a director (1 page) |
25 August 2011 | Termination of appointment of Andrew Flinn as a director (1 page) |
25 August 2011 | Appointment of Mr Gregory Karathanos as a director (2 pages) |
25 August 2011 | Appointment of Mr Gregory Karathanos as a director (2 pages) |
30 March 2011 | Appointment of Mr Andrew Peter Flinn as a director (2 pages) |
30 March 2011 | Appointment of Mr Andrew Peter Flinn as a director (2 pages) |
2 March 2011 | Appointment of Mr Naim Gov as a director (2 pages) |
2 March 2011 | Appointment of Mr Naim Gov as a director (2 pages) |
2 March 2011 | Termination of appointment of Andrew Flinn as a director (1 page) |
2 March 2011 | Termination of appointment of Andrew Flinn as a director (1 page) |
25 January 2011 | Termination of appointment of Naim Gov as a secretary (1 page) |
25 January 2011 | Termination of appointment of Naim Gov as a secretary (1 page) |
25 January 2011 | Appointment of Mr Gregory Karathanos as a secretary (1 page) |
25 January 2011 | Appointment of Mr Gregory Karathanos as a secretary (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Lindsay William Brown on 19 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Lindsay William Brown on 19 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 November 2009 | Termination of appointment of Steven Turnbull as a director (1 page) |
23 November 2009 | Termination of appointment of John Flinn as a director (1 page) |
23 November 2009 | Termination of appointment of John Flinn as a director (1 page) |
23 November 2009 | Appointment of Mr Naim Gov as a secretary (1 page) |
23 November 2009 | Termination of appointment of Steven Turnbull as a secretary (1 page) |
23 November 2009 | Appointment of Mr Naim Gov as a secretary (1 page) |
23 November 2009 | Termination of appointment of Steven Turnbull as a secretary (1 page) |
23 November 2009 | Termination of appointment of Steven Turnbull as a director (1 page) |
13 April 2009 | Resolutions
|
13 April 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
13 April 2009 | Resolutions
|
13 April 2009 | Ad 16/01/09\gbp si 1225900@1=1225900\gbp ic 100/1226000\ (2 pages) |
13 April 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
13 April 2009 | Ad 16/01/09\gbp si 1225900@1=1225900\gbp ic 100/1226000\ (2 pages) |
13 April 2009 | Resolutions
|
13 April 2009 | Resolutions
|
15 December 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
24 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2008 | Return made up to 19/10/07; full list of members (5 pages) |
3 April 2008 | Return made up to 19/10/07; full list of members (5 pages) |
2 April 2008 | Director's change of particulars / andrew flinn / 01/11/2007 (1 page) |
2 April 2008 | Director's change of particulars / john flinn / 01/05/2007 (1 page) |
2 April 2008 | Director's change of particulars / andrew flinn / 01/11/2007 (1 page) |
2 April 2008 | Director's change of particulars / john flinn / 01/05/2007 (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 1 hay hill berkeley square london W1J 6DH (1 page) |
20 August 2007 | Return made up to 19/10/06; no change of members
|
20 August 2007 | Return made up to 19/10/06; no change of members
|
19 April 2007 | Registered office changed on 19/04/07 from: 2NDFLOOR rear suite 23-23A bruton street london W1J 6QF (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 2NDFLOOR rear suite 23-23A bruton street london W1J 6QF (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 November 2005 | Return made up to 19/10/05; full list of members
|
16 November 2005 | Return made up to 19/10/05; full list of members
|
23 November 2004 | Return made up to 19/10/04; full list of members (9 pages) |
23 November 2004 | Return made up to 19/10/04; full list of members (9 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 November 2003 | Return made up to 19/10/03; full list of members (9 pages) |
21 November 2003 | Return made up to 19/10/03; full list of members (9 pages) |
2 September 2003 | New director appointed (3 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (3 pages) |
2 September 2003 | Director resigned (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 2ND floor 28 south molton street london W1K 5RF (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 2ND floor 28 south molton street london W1K 5RF (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
13 December 2002 | Return made up to 19/10/02; full list of members (7 pages) |
13 December 2002 | Return made up to 19/10/02; full list of members (7 pages) |
3 December 2002 | Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2002 | New secretary appointed;new director appointed (2 pages) |
3 December 2002 | New secretary appointed;new director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 19/10/01; full list of members; amend (6 pages) |
12 November 2002 | Return made up to 19/10/01; full list of members; amend (6 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: barnett sampson solicitors high holborn house 52-54 high holborn london WC1V 6RL (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: barnett sampson solicitors high holborn house 52-54 high holborn london WC1V 6RL (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
27 September 2002 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
27 September 2002 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 September 2002 | Director resigned (1 page) |
23 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
23 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
23 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Company name changed coolbillboards LIMITED\certificate issued on 01/11/01 (2 pages) |
1 November 2001 | Company name changed coolbillboards LIMITED\certificate issued on 01/11/01 (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Incorporation (17 pages) |
19 October 2000 | Incorporation (17 pages) |
19 October 2000 | Secretary resigned (1 page) |