London
WC1R 4AG
Director Name | Joanne Maddy Law |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Trainee Chartered Accountant |
Correspondence Address | 12 Harcourt Wraysbury Middlesex TW19 5DY |
Secretary Name | Helen Louise Protherough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Welland Close Langley Slough Berkshire SL3 8UZ |
Director Name | Ian Alexander Connerty |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 June 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2003) |
Role | Business Manager |
Correspondence Address | Apt 6 2 Nusewood Road Toronto M4e 3r8 |
Director Name | Bruce Davis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 June 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2003) |
Role | Consultant |
Correspondence Address | 11 Iris Road Toronto Ontario M8v 2g8 |
Director Name | Ian Graham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 August 2007) |
Role | Consultant |
Correspondence Address | 46 Old Bridle Path Toronto Ontario M4t 1a7 Canada |
Director Name | Peter Wood |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 August 2007) |
Role | Journalist |
Correspondence Address | 25 The Middlings Sevenoaks Kent TN13 2NN |
Director Name | Mr Sydney Frederik Sporle |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 August 2007) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Heathman Street Nether Wallop Stockbridge Hampshire SO20 8EW |
Director Name | Mr Rupert Gerald Nunes Nabarro |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 August 2007) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Bere Mill London Road Whitchurch Hampshire RG28 7NH |
Director Name | Lynn Morrow |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 February 2007) |
Role | Consultant |
Correspondence Address | 195 Pinewood Avenue Toronto M6c 2v8 Canada |
Director Name | Adam Wyatt Hilton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 August 2007) |
Role | Town Planner |
Correspondence Address | 2 Woodsome Road London NW5 1RY |
Director Name | Edwin Hawken |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 777 Bay Street College Park 22 Floor Toronto Ontario Foreign |
Director Name | Mr Erik Brown |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 April 2005) |
Role | Publisher |
Correspondence Address | 1 Balgowan Road Beckenham Kent BR3 4HJ |
Director Name | Anne Bermonte |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 February 2007) |
Role | Consultant |
Correspondence Address | 201 Bain Avenue Toronto Ontario M4k 1e9 Canada |
Secretary Name | Mr Andrew John Attfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caxton Cottage Ashford Road Bethersden Ashford Kent TN26 3AP |
Director Name | Nicholas Gerald Nunes Nabarro |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2007) |
Role | Reporter |
Correspondence Address | 4a Errington Road London W9 3LF |
Secretary Name | Bhupen Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2006) |
Role | Accountant |
Correspondence Address | 102 Streatfield Road Harrow Middlesex HA3 9BT |
Secretary Name | Kim Catcheside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | 8 Crane Grove London N7 8LE |
Secretary Name | OURY Clark Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 2004) |
Correspondence Address | 10 John Street London WC1N 2EB |
Secretary Name | City Road Registration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 August 2007) |
Correspondence Address | 325 City Road London EC1V 1LJ |
Website | greaterlondonpublishing.com |
---|---|
Telephone | 020 70172934 |
Telephone region | London |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Urbik LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33 |
Cash | £12,503 |
Current Liabilities | £23,165 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Solvency statement dated 27/03/14 (1 page) |
31 March 2014 | Statement of capital on 31 March 2014
|
31 March 2014 | Statement by directors (1 page) |
31 March 2014 | Resolutions
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Lee Mallett on 30 September 2013 (2 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Termination of appointment of Kim Catcheside as a secretary (1 page) |
21 June 2010 | Director's details changed for Mr Lee Mallett on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Lee Mallett on 1 May 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
11 June 2009 | Secretary's change of particulars / kim catcheside / 01/09/2008 (1 page) |
11 June 2009 | Director's change of particulars / lee mallett / 01/09/2008 (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
24 July 2008 | Return made up to 18/05/08; full list of members (7 pages) |
5 November 2007 | Return made up to 18/05/07; full list of members (6 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 325 city road london EC1V 1LJ (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 March 2007 | Ad 04/01/07--------- £ si 37826@1=37826 £ ic 198584/236410 (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 18/05/06; full list of members (6 pages) |
30 January 2007 | Ad 23/04/04--------- £ si 634@1 (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 7-8 greenland place london NW1 0AP (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 September 2005 | Ad 25/07/05--------- £ si 33097@1=33097 £ ic 165486/198583 (6 pages) |
14 September 2005 | Return made up to 18/05/05; no change of members
|
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 10 john street london WC1N 2EB (1 page) |
15 June 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
24 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
7 July 2004 | Return made up to 18/05/04; full list of members (12 pages) |
7 June 2004 | Ad 30/03/03--------- £ si 34856@1 (3 pages) |
19 May 2003 | Return made up to 18/05/03; full list of members
|
12 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
30 August 2002 | Return made up to 18/05/02; full list of members
|
23 November 2001 | New director appointed (2 pages) |
16 November 2001 | Ad 05/09/01--------- £ si 8099@1=8099 £ ic 121901/130000 (2 pages) |
15 November 2001 | Accounting reference date shortened from 17/11/02 to 31/10/02 (1 page) |
28 October 2001 | Nc inc already adjusted 05/09/01 (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Ad 05/09/01--------- £ si 42000@1=42000 £ ic 79901/121901 (2 pages) |
28 October 2001 | Ad 05/09/01--------- £ si 79900@1=79900 £ ic 1/79901 (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Resolutions
|
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Accounting reference date extended from 31/05/02 to 17/11/02 (1 page) |
17 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: herschel house 58 herschel street, slough berkshire SL1 1PG (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (1 page) |
11 June 2001 | New director appointed (1 page) |
11 June 2001 | Secretary resigned (1 page) |
18 May 2001 | Incorporation (15 pages) |