London
W3 6UG
Secretary Name | Mr Richard Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(8 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Metropolis International Group Ltd 140 Wales F London W3 6UG |
Director Name | Malcolm Peter Counihan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2006) |
Role | Ad Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Quadrant Wimbledon SW20 8SW |
Director Name | Timothy Paul Hyde |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 April 2005) |
Role | Publisher |
Correspondence Address | Flat 23 31 Monument Street London EC3R 8BT |
Director Name | Mr Richard Justin King |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 week after company formation) |
Appointment Duration | 8 years (resigned 15 September 2009) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Mynster House Harrow Road East Dorking RH4 2AU |
Secretary Name | Mr Richard Justin King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Mynster House Harrow Road East Dorking RH4 2AU |
Secretary Name | Mr Peter Arthur King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Cottage Okewood Hill Dorking Surrey RH5 5NB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Metropolis International Group Ltd 140 Wales Farm Road London W3 6UG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2011 | Application to strike the company off the register (3 pages) |
10 February 2011 | Application to strike the company off the register (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Secretary's details changed for Richard Hutchinson on 22 August 2010 (1 page) |
20 September 2010 | Director's details changed for Jonathan Mills on 22 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Secretary's details changed for Richard Hutchinson on 22 August 2010 (1 page) |
20 September 2010 | Director's details changed for Jonathan Mills on 22 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
10 June 2010 | Total exemption small company accounts made up to 15 September 2009 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 15 September 2009 (6 pages) |
27 September 2009 | Appointment terminated director richard king (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from unit 7 burgess mews 38 wycliffe road london SW19 1UF (1 page) |
27 September 2009 | Appointment Terminated Director richard king (1 page) |
27 September 2009 | Secretary appointed richard hutchinson (1 page) |
27 September 2009 | Secretary appointed richard hutchinson (1 page) |
27 September 2009 | Appointment terminated secretary peter king (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from unit 7 burgess mews 38 wycliffe road london SW19 1UF (1 page) |
27 September 2009 | Director appointed jonathan mills (2 pages) |
27 September 2009 | Director appointed jonathan mills (2 pages) |
27 September 2009 | Appointment Terminated Secretary peter king (1 page) |
25 September 2009 | Accounting reference date shortened from 15/09/2010 to 31/12/2009 (1 page) |
25 September 2009 | Accounting reference date shortened from 30/09/2009 to 15/09/2009 (1 page) |
25 September 2009 | Accounting reference date shortened from 15/09/2010 to 31/12/2009 (1 page) |
25 September 2009 | Accounting reference date shortened from 30/09/2009 to 15/09/2009 (1 page) |
26 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Location of register of members (1 page) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 January 2007 | Company name changed print matters (uk) LIMITED\certificate issued on 17/01/07 (3 pages) |
17 January 2007 | Company name changed print matters (uk) LIMITED\certificate issued on 17/01/07 (3 pages) |
24 October 2006 | Return made up to 22/08/06; full list of members (8 pages) |
24 October 2006 | Return made up to 22/08/06; full list of members
|
1 August 2006 | Registered office changed on 01/08/06 from: 60 borough high street london SE1 1XF (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 60 borough high street london SE1 1XF (1 page) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 June 2006 | Ad 06/04/06--------- £ si 197@1=197 £ ic 3/200 (2 pages) |
1 June 2006 | Ad 06/04/06--------- £ si 197@1=197 £ ic 3/200 (2 pages) |
18 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
18 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
30 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
30 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Return made up to 22/08/04; full list of members
|
8 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
24 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
3 September 2003 | Ad 30/09/02--------- £ si 2@1 (2 pages) |
3 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
3 September 2003 | Ad 30/09/02--------- £ si 2@1 (2 pages) |
24 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
24 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
8 October 2002 | Ad 30/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 October 2002 | Return made up to 22/08/02; full list of members (7 pages) |
8 October 2002 | Ad 30/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 October 2002 | Return made up to 22/08/02; full list of members (7 pages) |
23 September 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
23 September 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
22 August 2001 | Incorporation (32 pages) |