Kensington
London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 19 October 2010(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 July 2013) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Kemsing Road Wrotham Kent TN15 7BP |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 2002) |
Role | Accountant |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Director Name | Dr Richard Andrew Stunt |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Westfield 63 Horndean Road Emsworth Hampshire PO10 7PU |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | The Fourth Viscount Rothermere |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Jamess Place London SW1A 1NS |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2005) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bramerton Street London SW3 5JS |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2005) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Avenue Kew Richmond Surrey TW9 2DJ |
Director Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Mrs Pamela Wendy Alayli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Philip Patrick John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Janet Hammond |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Canbury 12 Manor Way Chesham Buckinghamshire HP5 3BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2013 | Application to strike the company off the register (3 pages) |
27 March 2013 | Application to strike the company off the register (3 pages) |
15 March 2013 | Full accounts made up to 30 September 2012 (15 pages) |
15 March 2013 | Accounts made up to 30 September 2012 (15 pages) |
9 January 2013 | Statement of company's objects (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
9 January 2013 | Statement of company's objects (2 pages) |
15 October 2012 | Termination of appointment of Janet Hammond as a director (1 page) |
15 October 2012 | Termination of appointment of Janet Hammond as a director on 3 October 2012 (1 page) |
8 October 2012 | Accounts made up to 2 October 2011 (15 pages) |
8 October 2012 | Accounts made up to 2 October 2011 (15 pages) |
8 October 2012 | Full accounts made up to 2 October 2011 (15 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
7 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
7 February 2011 | Appointment of Janet Hammond as a director (3 pages) |
7 February 2011 | Appointment of Janet Hammond as a director (3 pages) |
3 February 2011 | Change of name notice (2 pages) |
3 February 2011 | Change of name notice (2 pages) |
3 February 2011 | Company name changed plain paper LIMITED\certificate issued on 03/02/11
|
3 February 2011 | Company name changed plain paper LIMITED\certificate issued on 03/02/11
|
21 October 2010 | Termination of appointment of Philip Ross as a secretary (1 page) |
21 October 2010 | Termination of appointment of Philip Ross as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
26 July 2010 | Termination of appointment of Pamela Alayli as a director (2 pages) |
26 July 2010 | Termination of appointment of Pamela Alayli as a director (2 pages) |
26 July 2010 | Appointment of Matthew James Page as a director (3 pages) |
26 July 2010 | Appointment of Matthew James Page as a director (3 pages) |
20 July 2010 | Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
2 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
20 July 2009 | Accounts for a dormant company made up to 28 September 2008 (7 pages) |
20 July 2009 | Accounts made up to 28 September 2008 (7 pages) |
16 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
29 July 2008 | Accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
22 July 2007 | Accounts made up to 1 October 2006 (13 pages) |
22 July 2007 | Full accounts made up to 1 October 2006 (13 pages) |
22 July 2007 | Accounts made up to 1 October 2006 (13 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (5 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (5 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Accounts made up to 2 October 2005 (12 pages) |
25 July 2006 | Accounts made up to 2 October 2005 (12 pages) |
25 July 2006 | Full accounts made up to 2 October 2005 (12 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (5 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (5 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (4 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (4 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
18 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New director appointed (5 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New director appointed (4 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Company name changed medialaser LIMITED\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | New director appointed (4 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (4 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (5 pages) |
10 March 2005 | New director appointed (4 pages) |
10 March 2005 | New director appointed (5 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Company name changed medialaser LIMITED\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | New director appointed (4 pages) |
10 March 2005 | New director appointed (5 pages) |
10 March 2005 | New director appointed (4 pages) |
1 March 2005 | Accounts made up to 30 September 2004 (11 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
27 September 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
16 April 2004 | Accounts made up to 30 September 2003 (5 pages) |
16 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
29 January 2004 | Nc inc already adjusted 12/01/04 (1 page) |
29 January 2004 | Nc inc already adjusted 12/01/04 (1 page) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 January 2004 | Ad 12/01/04--------- £ si 999999@1=999999 £ ic 1/1000000 (1 page) |
21 January 2004 | Ad 12/01/04--------- £ si 999999@1=999999 £ ic 1/1000000 (1 page) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
10 March 2003 | Accounts made up to 30 September 2002 (7 pages) |
10 March 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
1 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
1 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
10 January 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
10 January 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
27 December 2001 | Secretary's particulars changed (1 page) |
27 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
25 May 2001 | Incorporation (13 pages) |