London
N4 2ED
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2007(6 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 30 April 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Richard Bardrick Ray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Harefield Hinchley Wood Surrey KT10 9TQ |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Sarah Louise Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wallis Road Basingstoke Hampshire RG21 3DN |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2007) |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Registered Address | 200 Grays Inn Road London WC1X 8HF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2007 | Application for striking-off (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
15 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
8 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New secretary appointed (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 March 2005 | Return made up to 13/02/05; full list of members (2 pages) |
18 August 2004 | Auditor's resignation (2 pages) |
15 July 2004 | Return made up to 13/02/04; full list of members (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 June 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
5 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 February 2003 | Return made up to 13/02/03; full list of members (5 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
2 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
14 February 2002 | Return made up to 13/02/02; full list of members (2 pages) |
9 August 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
13 February 2001 | Incorporation (46 pages) |