London
SE1 9UY
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 November 2012) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 November 2012) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 November 2012) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mr Andrew Center |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint James Street London W6 9RW |
Director Name | Stephen Saunders |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 2004) |
Role | Editor |
Correspondence Address | 26w 87th St 3b New York Ny10024 United States |
Director Name | Jonathan Ian Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | 89 Kings Road Walton Surrey KT12 2RE |
Secretary Name | Jonathan Ian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | 89 Kings Road Walton Surrey KT12 2RE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre Covent Garden London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2012 | Application to strike the company off the register (3 pages) |
13 July 2012 | Application to strike the company off the register (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-23
|
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-23
|
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 July 2010 | Appointment of Neil Mepham as a director (3 pages) |
13 July 2010 | Appointment of Neil Mepham as a director (3 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
17 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: penton house 288-290 worton road isleworth middlesex TW7 6EE (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: penton house 288-290 worton road isleworth middlesex TW7 6EE (1 page) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Auditor's resignation (1 page) |
21 September 2007 | Auditor's resignation (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 19/01/07; full list of members
|
26 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
11 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
29 January 2003 | Return made up to 19/01/03; no change of members (7 pages) |
29 January 2003 | Return made up to 19/01/03; no change of members (7 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 March 2002 | Return made up to 19/01/02; full list of members (7 pages) |
22 March 2002 | Return made up to 19/01/02; full list of members (7 pages) |
12 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2001 | New secretary appointed;new director appointed (3 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Ad 09/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed;new director appointed (3 pages) |
25 April 2001 | Ad 09/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (3 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 3RD floor 90 long acre london WC2E 9TT (1 page) |
23 March 2001 | Company name changed newincco 24 LIMITED\certificate issued on 23/03/01 (2 pages) |
23 March 2001 | Company name changed newincco 24 LIMITED\certificate issued on 23/03/01 (2 pages) |
19 January 2001 | Incorporation (21 pages) |