London
W11 1PJ
Director Name | Mr John Duncan Edwards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2011(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 April 2014) |
Role | Publishing |
Country of Residence | United States |
Correspondence Address | 64 North Row London W1K 7LL |
Director Name | Mark David Hughes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Heslington Road York North Yorkshire YO10 5AR |
Director Name | Mr Alan Bernard Jay |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queens Elm Square London SW3 6ED |
Director Name | Neil Wilkes |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 203 Metro Central Heights 119 Newington Causeway London SE1 6BW |
Secretary Name | Mark David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Heslington Road York North Yorkshire YO10 5AR |
Secretary Name | Neil Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 2008) |
Role | Company Director |
Correspondence Address | 203 Metro Central Heights 119 Newington Causeway London SE1 6BW |
Director Name | James Paul Welsh |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2008) |
Role | Company Director |
Correspondence Address | 7 Vernon Court, 139 Berrylands Road Surbiton Surrey KT5 8PE |
Director Name | Carlo Salvatore Maria D'Asaro Biondo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2008(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 29 Rue Du Moulin A Vent Fourqeux 78112 France |
Director Name | Mr Kevin Lawrence Hand |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Old Brompton Road London Sw7 |
Director Name | Mr Jean De Boisdeffre |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 2011) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | Chateau De Boisdeffre 72000 Berus France |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 72 Broadwick Street London W1F 9EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2012 | Application to strike the company off the register (4 pages) |
23 August 2012 | Application to strike the company off the register (4 pages) |
2 May 2012 | Termination of appointment of Kevin Lawrence Hand as a director on 19 April 2012 (2 pages) |
2 May 2012 | Termination of appointment of Kevin Hand as a director (2 pages) |
9 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
23 August 2011 | Registered office address changed from 64 North Row London W1K 7LL on 23 August 2011 (2 pages) |
23 August 2011 | Registered office address changed from 64 North Row London W1K 7LL on 23 August 2011 (2 pages) |
8 August 2011 | Appointment of John Duncan Edwards as a director (3 pages) |
8 August 2011 | Termination of appointment of Jean De Boisdeffre as a director (2 pages) |
8 August 2011 | Appointment of John Duncan Edwards as a director (3 pages) |
8 August 2011 | Termination of appointment of Jean De Boisdeffre as a director (2 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 March 2011 | Termination of appointment of Alan Jay as a director (1 page) |
31 March 2011 | Termination of appointment of Alan Jay as a director (1 page) |
14 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 February 2009 | Accounting reference date shortened from 04/04/2009 to 31/12/2008 (1 page) |
4 February 2009 | Accounting reference date shortened from 04/04/2009 to 31/12/2008 (1 page) |
21 January 2009 | Total exemption full accounts made up to 4 April 2008 (4 pages) |
21 January 2009 | Total exemption full accounts made up to 4 April 2008 (4 pages) |
21 January 2009 | Total exemption full accounts made up to 4 April 2008 (4 pages) |
3 October 2008 | Accounting reference date extended from 04/03/2008 to 04/04/2008 (1 page) |
3 October 2008 | Return made up to 15/08/08; full list of members (5 pages) |
3 October 2008 | Accounting reference date extended from 04/03/2008 to 04/04/2008 (1 page) |
3 October 2008 | Return made up to 15/08/08; full list of members (5 pages) |
1 October 2008 | Director appointed mr jean de boisdeffre (2 pages) |
1 October 2008 | Director appointed mr jean de boisdeffre (2 pages) |
1 October 2008 | Appointment Terminated Director carlo d'asaro biondo (1 page) |
1 October 2008 | Appointment terminated director carlo d'asaro biondo (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 6 queens elm square london SW3 6ED (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 6 queens elm square london SW3 6ED (1 page) |
26 June 2008 | Accounting reference date shortened from 31/08/2008 to 04/03/2008 (1 page) |
26 June 2008 | Accounting reference date shortened from 31/08/2008 to 04/03/2008 (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 June 2008 | Director appointed carlo salvatore maria d'asaro biondo (1 page) |
18 June 2008 | Director appointed carlo salvatore maria d'asaro biondo (1 page) |
23 May 2008 | Director appointed kevin hand (1 page) |
23 May 2008 | Director appointed kevin hand (1 page) |
2 May 2008 | Secretary appointed andrew humphries (1 page) |
2 May 2008 | Secretary appointed andrew humphries (1 page) |
18 April 2008 | Appointment terminated director and secretary neil wilkes (1 page) |
18 April 2008 | Appointment terminated director james welsh (1 page) |
18 April 2008 | Appointment Terminated Director and Secretary neil wilkes (1 page) |
18 April 2008 | Appointment Terminated Director james welsh (1 page) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
7 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
30 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
8 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
20 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
13 September 2004 | Ad 13/08/04--------- £ si [email protected] £ ic 3/3 (2 pages) |
13 September 2004 | Ad 13/08/04--------- £ si [email protected] £ ic 3/3 (2 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
12 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 March 2004 | New director appointed (1 page) |
25 March 2004 | New director appointed (1 page) |
8 October 2003 | Return made up to 15/08/03; full list of members (8 pages) |
8 October 2003 | Return made up to 15/08/03; full list of members
|
8 July 2003 | New secretary appointed (3 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
8 July 2003 | New secretary appointed (3 pages) |
7 November 2002 | Return made up to 15/08/02; full list of members (7 pages) |
7 November 2002 | Return made up to 15/08/02; full list of members (7 pages) |
22 August 2001 | Ad 15/08/01--------- £ si [email protected] £ ic 1/1 (2 pages) |
22 August 2001 | Ad 15/08/01--------- £ si [email protected] £ ic 1/1 (2 pages) |
22 August 2001 | New secretary appointed;new director appointed (3 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Ad 15/08/01--------- £ si [email protected] £ ic 1/1 (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Ad 15/08/01--------- £ si [email protected] £ ic 1/1 (2 pages) |
22 August 2001 | New secretary appointed;new director appointed (3 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Resolutions
|
15 August 2001 | Incorporation (12 pages) |