London
SW17 6AR
Director Name | Ian Thomas |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2000(same day as company formation) |
Role | Publisher |
Correspondence Address | Flat 1 174 Clapham Park Road London Sw4 1dy SW4 7DU |
Secretary Name | Mrs Isabel Appio |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2000(same day as company formation) |
Role | Pubisher |
Correspondence Address | 208 Massingberd Way London SW17 6AR |
Director Name | Sanjay Aggarwal |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Ceo Company Director |
Correspondence Address | 9 Nascot Wood Road Watford Hertfordshire WD17 4RT |
Director Name | Michael Tarat |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 July 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 4 London Terrace Hackney Road London E2 7SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 November 2003 | Dissolved (1 page) |
---|---|
12 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 August 2003 | Liquidators statement of receipts and payments (6 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: c/o kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page) |
17 September 2002 | Appointment of a voluntary liquidator (1 page) |
4 September 2002 | Statement of affairs (7 pages) |
4 September 2002 | Resolutions
|
28 August 2002 | Registered office changed on 28/08/02 from: c/o me media clerkenwell house 67 clerkenwell road london EC1R 5BL (1 page) |
8 March 2002 | Return made up to 12/12/01; full list of members
|
29 November 2001 | Ad 04/07/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
5 October 2001 | Nc inc already adjusted 04/07/01 (1 page) |
5 October 2001 | Resolutions
|
17 August 2001 | Resolutions
|
17 August 2001 | Memorandum and Articles of Association (4 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2001 | New director appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Director resigned (1 page) |