Kensington
London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 19 October 2010(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2002) |
Role | Accountant |
Correspondence Address | 2 Boundaries Mansions Boundaries Road London SW12 8EZ |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Director Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Mrs Pamela Wendy Alayli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Philip Patrick John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 2 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Application to strike the company off the register (4 pages) |
6 February 2013 | Application to strike the company off the register (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
21 October 2010 | Termination of appointment of Philip Ross as a secretary (1 page) |
21 October 2010 | Termination of appointment of Philip Ross as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
20 September 2010 | Termination of appointment of Pamela Alayli as a director (1 page) |
20 September 2010 | Termination of appointment of Pamela Alayli as a director (1 page) |
26 July 2010 | Appointment of Matthew James Page as a director (3 pages) |
26 July 2010 | Appointment of Matthew James Page as a director (3 pages) |
20 July 2010 | Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
1 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
20 July 2009 | Accounts made up to 28 September 2008 (6 pages) |
20 July 2009 | Accounts for a dormant company made up to 28 September 2008 (6 pages) |
8 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
29 July 2008 | Accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (6 pages) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (6 pages) |
22 July 2007 | Accounts made up to 1 October 2006 (6 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (5 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (5 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (6 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (6 pages) |
25 July 2006 | Accounts made up to 2 October 2005 (6 pages) |
12 January 2006 | Return made up to 01/12/05; full list of members (5 pages) |
12 January 2006 | Return made up to 01/12/05; full list of members (5 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Accounts for a dormant company made up to 3 October 2004 (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 3 October 2004 (6 pages) |
2 August 2005 | Accounts made up to 3 October 2004 (6 pages) |
5 January 2005 | Return made up to 01/12/04; full list of members (5 pages) |
5 January 2005 | Return made up to 01/12/04; full list of members (5 pages) |
20 July 2004 | Accounts made up to 28 September 2003 (6 pages) |
20 July 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (5 pages) |
8 December 2003 | Return made up to 01/12/03; full list of members (5 pages) |
17 July 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
17 July 2003 | Accounts made up to 29 September 2002 (6 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (5 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (5 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
29 July 2002 | Accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
8 January 2002 | Return made up to 01/12/01; full list of members
|
8 January 2002 | Return made up to 01/12/01; full list of members (7 pages) |
13 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | New director appointed (4 pages) |
31 August 2001 | New director appointed (4 pages) |
8 August 2001 | Ad 02/08/01--------- £ si 18000000@1=18000000 £ ic 1/18000001 (2 pages) |
7 August 2001 | Company name changed dmg radio australia finance limi ted\certificate issued on 07/08/01 (2 pages) |
7 August 2001 | Company name changed dmg radio australia finance limi ted\certificate issued on 07/08/01 (2 pages) |
30 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
30 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
16 January 2001 | Memorandum and Articles of Association (9 pages) |
16 January 2001 | Memorandum and Articles of Association (9 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Nc inc already adjusted 03/01/01 (1 page) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | New director appointed (2 pages) |
9 January 2001 | Company name changed landmotor LIMITED\certificate issued on 09/01/01 (2 pages) |
9 January 2001 | Company name changed landmotor LIMITED\certificate issued on 09/01/01 (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
1 December 2000 | Incorporation (13 pages) |