Avonmore Road
London
W14 8DG
Director Name | Ms Nathalie Georgette Colette Le Bos |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 June 2011(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Raj Basran |
---|---|
Status | Closed |
Appointed | 01 June 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Closed |
Appointed | 13 January 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Ashley Paul Kuchel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 21 March 2014(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 May 2015) |
Role | Global President |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Paul Blackburn |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 July 2010) |
Role | P R Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Durlow House Durford Wood Petersfield Hampshire GU31 5AW |
Director Name | Anna Margaret Olivia De Galis Korving |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 July 2010) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belmont Hill St. Albans Hertfordshire AL1 1RD |
Secretary Name | Paul Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 May 2010) |
Role | P R Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Durlow House Durford Wood Petersfield Hampshire GU31 5AW |
Director Name | Philip Ray Sheldon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2007) |
Role | P R Consultant |
Correspondence Address | 30 Dancer Road Richmond Surrey TW9 4LA |
Director Name | Albert Fins |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Alain Sarraf |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(8 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.publicislifebrandsresolute.com |
---|
Registered Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1000 at £1 | Intelligent Health Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Application to strike the company off the register (3 pages) |
10 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
7 July 2014 | Accounts made up to 31 December 2013 (7 pages) |
7 July 2014 | Accounts made up to 31 December 2013 (7 pages) |
22 April 2014 | Termination of appointment of Alain Sarraf as a director on 21 March 2014 (1 page) |
22 April 2014 | Appointment of Mr Ashley Paul Kuchel as a director on 21 March 2014 (2 pages) |
22 April 2014 | Termination of appointment of Alain Sarraf as a director on 21 March 2014 (1 page) |
22 April 2014 | Appointment of Mr Ashley Paul Kuchel as a director on 21 March 2014 (2 pages) |
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages) |
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages) |
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page) |
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (6 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Accounts made up to 31 December 2012 (6 pages) |
1 July 2013 | Accounts made up to 31 December 2012 (6 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 June 2012 | Appointment of Raj Basran as a secretary on 1 June 2012 (1 page) |
18 June 2012 | Appointment of Raj Basran as a secretary on 1 June 2012 (1 page) |
18 June 2012 | Appointment of Raj Basran as a secretary on 1 June 2012 (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Termination of appointment of Anna Korving as a director (1 page) |
1 June 2011 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
1 June 2011 | Termination of appointment of Anna Korving as a director (1 page) |
1 June 2011 | Termination of appointment of Albert Fins as a director (1 page) |
1 June 2011 | Appointment of Ms Nathalie Georgette Colette Le Bos as a director (2 pages) |
1 June 2011 | Termination of appointment of Paul Blackburn as a director (1 page) |
1 June 2011 | Termination of appointment of Paul Blackburn as a director (1 page) |
1 June 2011 | Appointment of Ms Nathalie Georgette Colette Le Bos as a director (2 pages) |
1 June 2011 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
1 June 2011 | Termination of appointment of Albert Fins as a director (1 page) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
8 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
8 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
17 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Auditor's resignation (2 pages) |
7 July 2010 | Auditor's resignation (2 pages) |
5 July 2010 | Appointment of Ann Garreaud De Mainvilliers as a director (3 pages) |
5 July 2010 | Appointment of Albert Fins as a director (3 pages) |
5 July 2010 | Appointment of Alain Sarraf as a director (3 pages) |
5 July 2010 | Termination of appointment of Paul Blackburn as a secretary (2 pages) |
5 July 2010 | Appointment of Albert Fins as a director (3 pages) |
5 July 2010 | Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE on 5 July 2010 (2 pages) |
5 July 2010 | Termination of appointment of Paul Blackburn as a secretary (2 pages) |
5 July 2010 | Appointment of Ann Garreaud De Mainvilliers as a director (3 pages) |
5 July 2010 | Appointment of Minna Katariina Gonzalez-Gomez as a secretary (3 pages) |
5 July 2010 | Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE on 5 July 2010 (2 pages) |
5 July 2010 | Appointment of Alain Sarraf as a director (3 pages) |
5 July 2010 | Appointment of Minna Katariina Gonzalez-Gomez as a secretary (3 pages) |
28 June 2010 | (6 pages) |
28 June 2010 | (6 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 1 February 2002
|
11 May 2010 | Statement of capital following an allotment of shares on 1 February 2002
|
11 May 2010 | Statement of capital following an allotment of shares on 1 February 2002
|
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
7 August 2009 | (5 pages) |
7 August 2009 | (5 pages) |
26 September 2008 | (5 pages) |
26 September 2008 | (5 pages) |
22 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
24 October 2007 | (5 pages) |
24 October 2007 | (5 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
19 October 2006 | (5 pages) |
19 October 2006 | (5 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
4 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
2 November 2005 | (5 pages) |
2 November 2005 | (5 pages) |
26 October 2005 | Return made up to 22/08/05; full list of members (3 pages) |
26 October 2005 | Return made up to 22/08/05; full list of members (3 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
30 September 2004 | (5 pages) |
30 September 2004 | (5 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
24 September 2003 | Return made up to 22/08/03; full list of members (9 pages) |
24 September 2003 | Return made up to 22/08/03; full list of members (9 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
23 January 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
23 January 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 152-160 city road london EC1V 2NX (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 152-160 city road london EC1V 2NX (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Company name changed firestar data LTD\certificate issued on 21/12/01 (2 pages) |
21 December 2001 | Company name changed firestar data LTD\certificate issued on 21/12/01 (2 pages) |
22 August 2001 | Incorporation (8 pages) |
22 August 2001 | Incorporation (8 pages) |