Keswick Road
London
Sw15
Director Name | Mr Sean Doyle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 August 2009) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 51 Cranbrook Road Chiswick London W4 2LJ |
Director Name | Mr Caspar Thykier |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 09 October 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 August 2009) |
Role | New Business Director |
Correspondence Address | 87 Percy Road London W12 9QH |
Director Name | Mr Andrew Grant Lear |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 August 2009) |
Role | Planning Partner |
Country of Residence | England |
Correspondence Address | 10 Shawbury Road East Dulwich London SE22 9DH |
Director Name | Mr Conrad Free |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 August 2009) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Sudbrook Lodge Petersham Road Ham Common Richmond Surrey TW10 5HA |
Secretary Name | Mr Caspar Thykier |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 10 March 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 August 2009) |
Role | New Business Director |
Correspondence Address | 87 Percy Road London W12 9QH |
Director Name | Mr Reginald John Morton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 October 2001) |
Role | Solicitor |
Correspondence Address | 9 Woodland Way Purley Surrey CR8 2HT |
Director Name | David John Dye |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 December 2005) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 88 Rosebery Road Muswell Hill London N10 2LA |
Director Name | Alison Hoad |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 2005) |
Role | Managing Director |
Correspondence Address | 16 College Cross Islington London N1 1PR |
Secretary Name | Mr Stefan Alexander Hohmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 January 2002) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ayfield Road Crouch End London N8 9LL |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2004) |
Role | Das International Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Mr Peter William Mead |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 March 2008) |
Role | Chairman Of Omnicom Europe |
Country of Residence | United Kingdom |
Correspondence Address | Temple House Temple Lane, Temple Marlow Bucks SL7 1SA |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2008) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | Northover Heathside Park Road Woking Surrey GU22 7JE |
Director Name | Gavin Thompson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2006) |
Role | Advertising |
Correspondence Address | 17a St Helen Street Abingdon Oxford OX14 5EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tarlo Lyons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 October 2001) |
Correspondence Address | Watchmaker Court 33 St Johns Lane London EC1M 4DB |
Registered Address | The Heal's Building Alfred Mews Tottenham Court Road London W1T 7LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
31 March 2008 | Registered office changed on 31/03/2008 from 239 old marylebone road london NW1 5QT (1 page) |
13 March 2008 | Appointment terminated secretary sally bray (1 page) |
13 March 2008 | Appointment terminated director james whitworth (1 page) |
13 March 2008 | Appointment terminated director peter mead (1 page) |
12 March 2008 | Secretary appointed caspar thykier (2 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (10 pages) |
3 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 12/01/07; full list of members (5 pages) |
12 January 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 September 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director resigned (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 12/01/06; full list of members
|
8 December 2005 | New director appointed (2 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
31 January 2005 | Return made up to 12/01/05; full list of members (10 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Return made up to 12/01/04; full list of members (9 pages) |
10 February 2004 | New director appointed (4 pages) |
10 February 2004 | Director resigned (1 page) |
6 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (10 pages) |
23 January 2003 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
27 May 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
25 April 2002 | Memorandum and Articles of Association (17 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | S-div 05/04/02 (1 page) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
18 April 2002 | New director appointed (5 pages) |
16 April 2002 | Particulars of mortgage/charge (11 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 239 old marylebone road london NW1 5QT (1 page) |
14 February 2002 | Return made up to 12/01/02; full list of members (8 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: c/o willott kingston smith quadrant house 80-82 regent street london W1B 5RP (1 page) |
11 January 2002 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Ad 25/10/01--------- £ si 4499@1=4499 £ ic 1/4500 (2 pages) |
3 January 2002 | Nc inc already adjusted 25/10/01 (2 pages) |
30 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: c/o tarlo lyons watchmaker court 33 saint johns lane london EC1M 4DB (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |