179 Harrow Road
London
W2 6NB
Secretary Name | Jeremy David Rossen |
---|---|
Status | Closed |
Appointed | 24 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 13 December 2016) |
Role | Company Director |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi 179 Harrow Road London W2 6NB |
Director Name | Padraig O'Neill |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 May 2016(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 13 December 2016) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi 179 Harrow Road London W2 6NB |
Director Name | Mr Kenneth Blackman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turpin Lodge Winter Hill Road Maidenhead Berkshire SL6 6PJ |
Director Name | Mr Simon Charles Harrison |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House Goose Lane Woking Surrey GU22 0NW |
Secretary Name | Mr Kenneth Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turpin Lodge Winter Hill Road Maidenhead Berkshire SL6 6PJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Kevin Watson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Leigh Drive Elsenham Bishops Stortford Hertfordshire CM22 6BY |
Director Name | Mr Jeffrey Daniel Adelman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 28 November 2005) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1724 Cedar Street Santa Monica California Ca90405 United States |
Secretary Name | Mr Jeffrey Daniel Adelman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Greggory Hilard Kalvin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2007) |
Role | Chief Accounting Officer |
Correspondence Address | 18819 Tribune Street Northridge Ca 91326 California United States |
Director Name | Mr Nicholas David Reaks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 September 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 9 York Place Harrogate North Yorkshire HG1 1HL |
Director Name | Stephen Finbar O'Dwyer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 August 2014) |
Role | Financial Consultant |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Mrs Kathleen Griggs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 August 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Eimear Scully |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2014(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 2016) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | Unit 3 Woodford Business Park Santry Dublin 17 |
Secretary Name | Zachary Benjamin Maul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 November 2015) |
Role | Company Director |
Correspondence Address | Unit 3 Woodford Business Park Santry Dublin 17 |
Registered Address | Ground & 1st Floor Mezzanine The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
1000 at £1 | J2 Global Ireland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2002 | Delivered on: 18 June 2002 Satisfied on: 24 November 2005 Persons entitled: Celtic Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
26 May 2016 | Appointment of Padraig O'neill as a director on 24 May 2016 (2 pages) |
26 May 2016 | Registered office address changed from C/O J2 Global Ireland Unit 3 Woodford Business Park Santry Dublin 17 to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Eimear Scully as a director on 24 May 2016 (1 page) |
26 May 2016 | Appointment of Padraig O'neill as a director on 24 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Eimear Scully as a director on 24 May 2016 (1 page) |
26 May 2016 | Registered office address changed from C/O J2 Global Ireland Unit 3 Woodford Business Park Santry Dublin 17 to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 26 May 2016 (1 page) |
15 April 2016 | Director's details changed for Eimear Scully on 1 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Eimear Scully on 1 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Eimear Scully on 1 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Steve Phillip Dunn on 1 April 2016 (2 pages) |
14 April 2016 | Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page) |
14 April 2016 | Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page) |
14 April 2016 | Director's details changed for Mr Steve Phillip Dunn on 1 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Eimear Scully on 1 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Steve Phillip Dunn on 1 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Steve Phillip Dunn on 1 April 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page) |
13 April 2016 | Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Steve Phillip Dunn on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Steve Phillip Dunn on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Eimear Scully on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Eimear Scully on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page) |
3 December 2015 | Appointment of Jeremy David Rossen as a secretary on 24 November 2014 (3 pages) |
3 December 2015 | Termination of appointment of Zachary Benjamin Maul as a secretary on 24 November 2015 (2 pages) |
3 December 2015 | Appointment of Jeremy David Rossen as a secretary on 24 November 2014 (3 pages) |
3 December 2015 | Termination of appointment of Zachary Benjamin Maul as a secretary on 24 November 2015 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 March 2015 | Registered office address changed from Ground & 1St Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB to C/O J2 Global Ireland Unit 3 Woodford Business Park Santry Dublin 17 on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from Ground & 1St Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB to C/O J2 Global Ireland Unit 3 Woodford Business Park Santry Dublin 17 on 27 March 2015 (1 page) |
22 February 2015 | Appointment of Zachary Benjamin Maul as a secretary on 15 January 2015 (3 pages) |
22 February 2015 | Termination of appointment of Jeffrey Daniel Adelman as a secretary on 10 January 2015 (2 pages) |
22 February 2015 | Termination of appointment of Jeffrey Daniel Adelman as a secretary on 10 January 2015 (2 pages) |
22 February 2015 | Appointment of Zachary Benjamin Maul as a secretary on 15 January 2015 (3 pages) |
15 January 2015 | Termination of appointment of Stephen Finbar O'dwyer as a director on 8 August 2014 (1 page) |
15 January 2015 | Appointment of Mr Steve Phillip Dunn as a director on 8 August 2014 (2 pages) |
15 January 2015 | Appointment of Mr Steve Phillip Dunn as a director on 8 August 2014 (2 pages) |
15 January 2015 | Appointment of Eimear Scully as a director on 10 June 2014 (2 pages) |
15 January 2015 | Termination of appointment of Kathleen Griggs as a director on 8 August 2014 (1 page) |
15 January 2015 | Termination of appointment of Kathleen Griggs as a director on 8 August 2014 (1 page) |
15 January 2015 | Appointment of Eimear Scully as a director on 10 June 2014 (2 pages) |
15 January 2015 | Termination of appointment of Kathleen Griggs as a director on 8 August 2014 (1 page) |
15 January 2015 | Appointment of Mr Steve Phillip Dunn as a director on 8 August 2014 (2 pages) |
15 January 2015 | Termination of appointment of Stephen Finbar O'dwyer as a director on 8 August 2014 (1 page) |
15 January 2015 | Termination of appointment of Stephen Finbar O'dwyer as a director on 8 August 2014 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
21 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
1 April 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 1 April 2014 (1 page) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 October 2011 | Director's details changed for Stephen Finbar O'dwyer on 27 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Jeffrey Daniel Adelman on 27 October 2011 (1 page) |
27 October 2011 | Director's details changed for Kathleen Griggs on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Stephen Finbar O'dwyer on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Kathleen Griggs on 27 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Jeffrey Daniel Adelman on 27 October 2011 (1 page) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 December 2009 | Annual return made up to 26 March 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 26 March 2009 with a full list of shareholders (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from mulberry house 53 church street weybridge surrey KT13 8DJ (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from mulberry house 53 church street weybridge surrey KT13 8DJ (1 page) |
12 May 2008 | Return made up to 26/03/08; no change of members (7 pages) |
12 May 2008 | Return made up to 26/03/08; no change of members (7 pages) |
4 March 2008 | Full accounts made up to 31 December 2006 (11 pages) |
4 March 2008 | Full accounts made up to 31 December 2006 (11 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
20 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
20 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
8 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
21 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
23 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | Secretary resigned;director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members
|
1 April 2005 | Return made up to 26/03/05; full list of members
|
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 February 2004 | Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 26/03/03; full list of members (7 pages) |
9 June 2003 | Return made up to 26/03/03; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 June 2002 | Particulars of mortgage/charge (5 pages) |
18 June 2002 | Particulars of mortgage/charge (5 pages) |
17 April 2002 | Ad 01/04/01--------- £ si 1@1 (2 pages) |
17 April 2002 | Ad 01/04/01--------- £ si 1@1 (2 pages) |
16 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
28 March 2002 | New director appointed (3 pages) |
28 March 2002 | New director appointed (3 pages) |
13 March 2002 | Company name changed unified communications centre li mited\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed unified communications centre li mited\certificate issued on 13/03/02 (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
26 March 2001 | Incorporation (16 pages) |
26 March 2001 | Incorporation (16 pages) |