London
SE23 5JN
Director Name | Mr Jeremy Robert O'Grady |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 66-68 Masboro Road London W14 0LT |
Secretary Name | John Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Cheyne Row London SE23 5JN |
Director Name | Andrew Mathieson Williams |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2010) |
Role | TV Producer |
Correspondence Address | 1 Fairfield Road Bromley Kent BR1 3QN |
Director Name | Mr Anthony Paul Schlesinger |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55a Chepstow Road London W2 5BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
- | OTHER 100.00% - |
---|---|
318 at £ | Andrew Williams 0.00% Ordinary |
478 at £ | Anthony Schlesinger 0.00% Ordinary |
89.5k at £ | Anthony Schlesinger 0.00% Preference |
332 at £ | Carole Stone 0.00% Ordinary |
190 at £ | Dan Levin 0.00% Ordinary |
950 at £ | Jeremy O'grady 0.00% Ordinary |
1.3k at £ | John Gordon 0.00% Ordinary |
160 at £ | Marshwood LTD 0.00% Ordinary |
89.5k at £ | Marshwood LTD 0.00% Preference |
150k at £ | Rex Partners LLP 0.00% Preference |
876 at £ | Rex Partners LLP 0.00% Ordinary |
444 at £ | Rory Brooks 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£672,306 |
Cash | £12,487 |
Current Liabilities | £540,915 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2014 | Final Gazette dissolved following liquidation (1 page) |
9 March 2014 | Final Gazette dissolved following liquidation (1 page) |
9 December 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 December 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (10 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 18 April 2013 (10 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (10 pages) |
10 May 2012 | Amended certificate of constitution of creditors' committee (1 page) |
10 May 2012 | Amended certificate of constitution of creditors' committee (1 page) |
27 April 2012 | Administrator's progress report to 19 April 2012 (13 pages) |
27 April 2012 | Administrator's progress report to 19 April 2012 (13 pages) |
19 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 April 2012 | Result of meeting of creditors (2 pages) |
2 April 2012 | Result of meeting of creditors (2 pages) |
9 March 2012 | Statement of administrator's proposal (25 pages) |
9 March 2012 | Statement of affairs with form 2.14B (8 pages) |
9 March 2012 | Statement of affairs with form 2.14B (8 pages) |
9 March 2012 | Statement of administrator's proposal (25 pages) |
15 February 2012 | Appointment of an administrator (1 page) |
15 February 2012 | Appointment of an administrator (1 page) |
15 February 2012 | Registered office address changed from Newcombe House 6Th Floor 45 Notting Hill Gate London W11 3LQ on 15 February 2012 (2 pages) |
15 February 2012 | Registered office address changed from Newcombe House 6th Floor 45 Notting Hill Gate London W11 3LQ on 15 February 2012 (2 pages) |
7 November 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Annual return made up to 12 July 2011 with a full list of shareholders
|
3 October 2011 | Annual return made up to 12 July 2011 with a full list of shareholders
|
8 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
21 January 2011 | Termination of appointment of Anthony Schlesinger as a director (2 pages) |
21 January 2011 | Termination of appointment of Anthony Schlesinger as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Registered office address changed from 6th Floor Newcombe House Notting Hill Gate London W11 3LQ on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from 6Th Floor Newcombe House Notting Hill Gate London W11 3LQ on 19 July 2010 (2 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
24 May 2010 | Appointment of Mr Anthony Paul Schlesinger as a director (3 pages) |
24 May 2010 | Appointment of Mr Anthony Paul Schlesinger as a director (3 pages) |
13 May 2010 | Termination of appointment of Andrew Williams as a director (2 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
13 May 2010 | Termination of appointment of Andrew Williams as a director (2 pages) |
20 April 2010 | Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 20 April 2010 (2 pages) |
15 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
15 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
4 February 2010 | Annual return made up to 12 July 2009 with a full list of shareholders (10 pages) |
4 February 2010 | Annual return made up to 12 July 2009 with a full list of shareholders (10 pages) |
18 January 2010 | Director's details changed for Jeremy O'grady on 11 December 2009 (3 pages) |
18 January 2010 | Director's details changed for Jeremy O'grady on 11 December 2009 (3 pages) |
27 October 2009 | Annual return made up to 12 July 2009 (4 pages) |
27 October 2009 | Annual return made up to 12 July 2009 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page) |
3 December 2008 | Return made up to 12/07/07; full list of members (6 pages) |
3 December 2008 | Return made up to 12/07/08; full list of members (6 pages) |
3 December 2008 | Return made up to 12/07/07; full list of members (6 pages) |
3 December 2008 | Return made up to 12/07/08; full list of members (6 pages) |
25 November 2008 | Director appointed andrew mathieson williams (3 pages) |
25 November 2008 | Director appointed andrew mathieson williams (3 pages) |
10 November 2008 | Min Detail Amend Capital eff 03/11/08 (1 page) |
10 November 2008 | Min detail amend capital eff 03/11/08 (1 page) |
7 November 2008 | Solvency statement dated 03/11/08 (1 page) |
7 November 2008 | Solvency Statement dated 03/11/08 (1 page) |
7 November 2008 | Nc inc already adjusted 03/11/08 (1 page) |
7 November 2008 | Nc inc already adjusted 03/11/08 (1 page) |
7 November 2008 | Resolutions
|
7 November 2008 | Ad 03/11/08 gbp si 150438@1=150438 gbp ic 1750/152188 (2 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
7 November 2008 | Notice of assignment of name or new name to shares (1 page) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
7 November 2008 | Notice of assignment of name or new name to shares (1 page) |
7 November 2008 | Resolutions
|
7 November 2008 | Ad 03/11/08\gbp si 150438@1=150438\gbp ic 1750/152188\ (2 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU (1 page) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Return made up to 12/07/06; full list of members (9 pages) |
21 September 2006 | Return made up to 12/07/06; full list of members (9 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
25 August 2005 | Return made up to 12/07/05; full list of members (9 pages) |
25 August 2005 | Return made up to 12/07/05; full list of members (9 pages) |
6 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
6 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o lawrence stephens 14-16 great portland street london W1W 8QW (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o lawrence stephens 14-16 great portland street london W1W 8QW (1 page) |
18 November 2004 | Resolutions
|
18 November 2004 | Ad 08/11/04--------- £ si 83@1=83 £ ic 1667/1750 (2 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Ad 08/11/04--------- £ si 83@1=83 £ ic 1667/1750 (2 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
17 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
17 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
16 October 2003 | Ad 01/09/03--------- £ si 667@1=667 £ ic 1000/1667 (3 pages) |
16 October 2003 | Ad 01/09/03--------- £ si 667@1=667 £ ic 1000/1667 (3 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members
|
25 July 2003 | Ad 12/07/02--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
25 July 2003 | Ad 12/07/02--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
14 April 2003 | Ad 26/03/03--------- £ si 150@1=150 £ ic 849/999 (2 pages) |
14 April 2003 | Ad 26/03/03--------- £ si 150@1=150 £ ic 849/999 (2 pages) |
16 October 2002 | Ad 12/09/02--------- £ si 100@1=100 £ ic 549/649 (2 pages) |
16 October 2002 | Ad 06/08/02--------- £ si 100@1=100 £ ic 649/749 (2 pages) |
16 October 2002 | Ad 06/08/02--------- £ si 100@1=100 £ ic 649/749 (2 pages) |
16 October 2002 | Ad 16/09/02--------- £ si 100@1=100 £ ic 749/849 (2 pages) |
16 October 2002 | Ad 16/09/02--------- £ si 100@1=100 £ ic 749/849 (2 pages) |
16 October 2002 | Ad 30/08/02--------- £ si 50@1=50 £ ic 499/549 (2 pages) |
16 October 2002 | Ad 30/08/02--------- £ si 50@1=50 £ ic 499/549 (2 pages) |
16 October 2002 | Ad 12/09/02--------- £ si 100@1=100 £ ic 549/649 (2 pages) |
10 October 2002 | Ad 20/09/02--------- £ si 100@1=100 £ ic 399/499 (2 pages) |
10 October 2002 | Ad 20/09/02--------- £ si 100@1=100 £ ic 399/499 (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed;new director appointed (3 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed;new director appointed (3 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Ad 12/07/02--------- £ si 398@1=398 £ ic 1/399 (3 pages) |
19 July 2002 | Ad 12/07/02--------- £ si 398@1=398 £ ic 1/399 (3 pages) |
19 July 2002 | Resolutions
|
12 July 2002 | Incorporation (17 pages) |
12 July 2002 | Incorporation (17 pages) |