London
SW1X 0AX
Director Name | Michael Germanos |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 August 2008) |
Role | Chief Tech Officer |
Correspondence Address | 39 Brycedale Crescent Southgate London N14 7EX |
Director Name | Joel Darren Plasco |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | Flat 5 1 Chepstow Place London W2 4TE |
Director Name | Christos Otto Vlachos |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 26 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 24 Rigillis Street Athens 10674 Foreign |
Secretary Name | Michael Germanos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(3 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 39 Brycedale Crescent Southgate London N14 7EX |
Director Name | Kiko Duffy |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Finance Profess |
Correspondence Address | 54c Brondesbury Villas London NW6 6AB |
Secretary Name | Kiko Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Finance Profess |
Correspondence Address | 54c Brondesbury Villas London NW6 6AB |
Director Name | Mr Peter Nigel Neilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tonsley Hill London SW18 1BE |
Secretary Name | Mr Peter Nigel Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tonsley Hill London SW18 1BE |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Registered Address | 33 Glasshouse Street London W1B 5DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £160,882 |
Cash | £191,249 |
Current Liabilities | £45,315 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2006 | Return made up to 26/11/05; full list of members (8 pages) |
23 December 2005 | Secretary resigned;director resigned (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
2 November 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
26 May 2005 | Return made up to 26/11/04; change of members (10 pages) |
31 August 2004 | Ad 28/11/03--------- £ si [email protected] £ ic 379/379 (2 pages) |
17 August 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
17 February 2004 | New director appointed (2 pages) |
7 February 2004 | Ad 02/12/03--------- £ si [email protected]=33 £ ic 346/379 (3 pages) |
7 February 2004 | Ad 22/10/03-31/10/03 £ si [email protected] (2 pages) |
29 January 2004 | Return made up to 26/11/03; full list of members (8 pages) |
20 January 2004 | Ad 02/12/03--------- £ si [email protected]=33 £ ic 313/346 (3 pages) |
20 January 2004 | Ad 22/10/03-31/10/03 £ si [email protected]=13 £ ic 300/313 (2 pages) |
5 December 2003 | New director appointed (3 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 41 welbeck street london W1G 8EA (1 page) |
6 October 2003 | Company name changed media investors LIMITED\certificate issued on 06/10/03 (2 pages) |
1 October 2003 | Ad 12/09/03--------- £ si 99@1=99 £ ic 201/300 (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | S-div 23/09/03 (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Ad 11/09/03--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
18 April 2003 | New director appointed (4 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
21 March 2003 | Director resigned (1 page) |