London
SW8 1DB
Secretary Name | James Ian Donald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 14 April 2009) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Kit Hill Shaftesbury Dorset SP7 0AP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Howard Peter Snell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Greensleeves 57 High Road Hockley Essex SS5 4SZ |
Director Name | Mrs Marie Elizabeth Snell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greensleeves 57 High Road Hockley Essex SS5 4SZ |
Director Name | Mr Richard Peregrine Ogdon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 27 Sedley Taylor Road Cambridge Cambridgeshire CB2 2PN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Howard Peter Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Greensleeves 57 High Road Hockley Essex SS5 4SZ |
Secretary Name | Mr Guy Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wilkinson Street London SW8 1DB |
Registered Address | 47 Ludgate Hill London EC4M 7JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,313 |
Cash | £12,593 |
Current Liabilities | £580 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 April 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: greensleeves 57 high road hockley essex SS5 4SZ (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
7 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 October 2002 | Incorporation (18 pages) |