Notting Hill
London
W2 4NA
Director Name | Phil Terrett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 15 January 2010) |
Role | CEO |
Country of Residence | Wales |
Correspondence Address | 7 Kennett Grange Llangybi Usk NP15 1QF Wales |
Director Name | Sir Ian Livingstone |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Scarth Road Barnes London SW13 0ND |
Director Name | Mr Lewis Grant MacDonald |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 January 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Media House Reddisher Road Marsden Huddersfield West Yorkshire HD7 6NF |
Director Name | Mr Juan Montes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Vicarage Hill Farnham Surrey GU9 8HL |
Secretary Name | Mr Anton Devkamalth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(5 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 224 Crescent House Golden Lane Estate London EC1Y 0SL |
Director Name | Dr Mark Ollila |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2003(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Svartinge Udde 8 Norrkoping 60598 60 598 |
Director Name | Byron Ko |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2003(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2006) |
Role | CEO |
Correspondence Address | 3/635 Malvern Road Tourak Victoria 3142 Australia |
Secretary Name | Mr Jamie Jamie Conyngham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2005) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 / 4 Clanricarde Gardens Notting Hill London W2 4NA |
Director Name | James Scobie |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 29 Lyons Street Williamstown Victoria 3016 |
Secretary Name | James Scobie |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 29 Lyons Street Williamstown Victoria 3016 |
Secretary Name | Phil Terrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2006) |
Role | Chairman |
Country of Residence | Wales |
Correspondence Address | 7 Kennett Grange Llangybi Usk NP15 1QF Wales |
Secretary Name | Mr Jason Alexander Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 December 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Grove Lane Kingston Surrey KT1 2ST |
Secretary Name | Mr Timothy Michael John Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dunraven Road West Kirby Wirral Merseyside CH48 4DS Wales |
Director Name | Hans Lindroth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 October 2007) |
Role | CEO |
Correspondence Address | Bergsv 43 Segeltord Sweden 14171 Foreign |
Secretary Name | Janice Elizabeth De La Mare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Roding Way Wickford Essex SS12 9BB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,419,310 |
Gross Profit | £364,086 |
Net Worth | -£471,084 |
Cash | £89,636 |
Current Liabilities | £2,786,605 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2009 | Notice of move from Administration to Dissolution on 13 October 2009 (20 pages) |
15 October 2009 | Notice of move from Administration to Dissolution (20 pages) |
9 May 2009 | Administrator's progress report to 16 April 2009 (19 pages) |
9 May 2009 | Notice of extension of period of Administration (1 page) |
9 May 2009 | Administrator's progress report to 16 April 2009 (19 pages) |
9 May 2009 | Notice of extension of period of Administration (1 page) |
23 April 2009 | Notice of extension of period of Administration (1 page) |
23 April 2009 | Notice of extension of period of Administration (1 page) |
18 November 2008 | Administrator's progress report to 16 October 2008 (17 pages) |
18 November 2008 | Administrator's progress report to 16 October 2008 (17 pages) |
17 November 2008 | Administrator's progress report to 16 October 2008 (17 pages) |
17 November 2008 | Administrator's progress report to 16 October 2008 (17 pages) |
2 July 2008 | Result of meeting of creditors (2 pages) |
2 July 2008 | Result of meeting of creditors (2 pages) |
23 June 2008 | Statement of administrator's proposal (52 pages) |
23 June 2008 | Statement of administrator's proposal (52 pages) |
12 June 2008 | Statement of affairs with form 2.14B (13 pages) |
12 June 2008 | Statement of affairs with form 2.14B (13 pages) |
28 April 2008 | Appointment of an administrator (1 page) |
28 April 2008 | Appointment of an administrator (1 page) |
23 April 2008 | Director appointed juan montes (2 pages) |
23 April 2008 | Director appointed juan montes (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 77 oxford street london W1D 2ES (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 77 oxford street london W1D 2ES (1 page) |
14 April 2008 | Appointment Terminated Secretary janice de la mare (1 page) |
14 April 2008 | Appointment terminated secretary janice de la mare (1 page) |
5 April 2008 | Secretary appointed anton devkamalth (1 page) |
5 April 2008 | Secretary appointed anton devkamalth (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 85 tottenham court road london central london W1T 4TQ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 85 tottenham court road london central london W1T 4TQ (1 page) |
8 March 2008 | Ad 20/02/08 gbp si [email protected]=20.919 gbp ic 198/218.919 (2 pages) |
8 March 2008 | Ad 20/02/08\gbp si [email protected]=20.919\gbp ic 198/218.919\ (2 pages) |
7 February 2008 | Ad 23/01/08--------- £ si [email protected]=16 £ ic 182/198 (3 pages) |
7 February 2008 | Statement of affairs (51 pages) |
7 February 2008 | Statement of affairs (51 pages) |
7 February 2008 | Ad 23/01/08--------- £ si [email protected]=16 £ ic 182/198 (3 pages) |
29 January 2008 | Ad 06/11/07--------- £ si [email protected]=25 £ ic 157/182 (3 pages) |
29 January 2008 | Ad 06/11/07--------- £ si [email protected]=25 £ ic 157/182 (3 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
13 August 2007 | Registered office changed on 13/08/07 from: suite 510 85 tottenham court road london central london W1T 4TQ (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: suite 510 85 tottenham court road london central london W1T 4TQ (1 page) |
3 July 2007 | Ad 04/05/07--------- £ si [email protected] £ ic 157/157 (2 pages) |
3 July 2007 | Ad 04/05/07--------- £ si [email protected] £ ic 157/157 (2 pages) |
3 May 2007 | Ad 12/04/07--------- £ si [email protected]=9 £ ic 145/154 (2 pages) |
3 May 2007 | Ad 12/04/07--------- £ si [email protected]=3 £ ic 154/157 (2 pages) |
3 May 2007 | Ad 12/04/07--------- £ si [email protected]=9 £ ic 145/154 (2 pages) |
3 May 2007 | Ad 16/04/07--------- £ si [email protected]=3 £ ic 142/145 (2 pages) |
3 May 2007 | Ad 16/04/07--------- £ si [email protected]=3 £ ic 142/145 (2 pages) |
3 May 2007 | Ad 12/04/07--------- £ si [email protected]=3 £ ic 154/157 (2 pages) |
1 May 2007 | Return made up to 21/03/07; full list of members (22 pages) |
1 May 2007 | Return made up to 21/03/07; full list of members (22 pages) |
27 April 2007 | Ad 16/06/06--------- £ si [email protected]=16 £ ic 119/135 (3 pages) |
27 April 2007 | Ad 16/06/06--------- £ si [email protected]=16 £ ic 119/135 (3 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
26 March 2007 | Ad 01/12/06--------- £ si [email protected]=2 £ ic 110/112 (4 pages) |
26 March 2007 | Ad 05/02/07--------- £ si [email protected] £ ic 110/110 (4 pages) |
26 March 2007 | Ad 31/12/06--------- £ si [email protected] £ ic 110/110 (4 pages) |
26 March 2007 | Statement of affairs (30 pages) |
26 March 2007 | Statement of affairs (36 pages) |
26 March 2007 | Ad 05/02/07--------- £ si [email protected]=7 £ ic 112/119 (4 pages) |
26 March 2007 | Ad 05/02/07--------- £ si [email protected]=7 £ ic 112/119 (4 pages) |
26 March 2007 | Ad 05/02/07--------- £ si [email protected] £ ic 110/110 (4 pages) |
26 March 2007 | Statement of affairs (50 pages) |
26 March 2007 | Statement of affairs (30 pages) |
26 March 2007 | Ad 01/12/06--------- £ si [email protected]=2 £ ic 110/112 (4 pages) |
26 March 2007 | Ad 31/12/06--------- £ si [email protected] £ ic 110/110 (4 pages) |
26 March 2007 | Ad 05/02/07--------- £ si [email protected]=1 £ ic 109/110 (4 pages) |
26 March 2007 | Ad 05/02/07--------- £ si [email protected]=1 £ ic 109/110 (4 pages) |
26 March 2007 | Statement of affairs (36 pages) |
26 March 2007 | Statement of affairs (50 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
5 February 2007 | Secretary resigned;director resigned (1 page) |
5 February 2007 | Secretary resigned;director resigned (1 page) |
3 February 2007 | Ad 09/05/06--------- £ si [email protected] £ ic 109/109 (2 pages) |
3 February 2007 | Ad 09/05/06--------- £ si [email protected] £ ic 109/109 (2 pages) |
3 February 2007 | Nc inc already adjusted 23/04/06 (1 page) |
3 February 2007 | Nc inc already adjusted 23/04/06 (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
10 January 2007 | Registered office changed on 10/01/07 from: the media village 131-151 great titchfield street london W1W 5BB (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: the media village 131-151 great titchfield street london W1W 5BB (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
30 May 2006 | Return made up to 21/03/06; change of members (11 pages) |
30 May 2006 | Return made up to 21/03/06; change of members
|
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Ad 30/03/04--------- £ si 3@1=3 £ ic 108/111 (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | S-div 07/07/04 (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Ad 30/03/04--------- £ si 3@1=3 £ ic 108/111 (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | S-div 07/07/04 (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 July 2005 | New secretary appointed;new director appointed (3 pages) |
8 July 2005 | New secretary appointed;new director appointed (3 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | Ad 23/07/04--------- £ si [email protected]=12 £ ic 96/108 (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Ad 23/07/04--------- £ si [email protected]=12 £ ic 96/108 (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Nc inc already adjusted 23/07/04 (1 page) |
17 November 2004 | Nc inc already adjusted 23/07/04 (1 page) |
4 August 2004 | S-div 26/07/04 (1 page) |
4 August 2004 | S-div 26/07/04 (1 page) |
20 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
20 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
29 October 2003 | New director appointed (1 page) |
29 October 2003 | New director appointed (1 page) |
13 October 2003 | Ad 19/09/03--------- £ si 96@1=96 £ ic 1/97 (2 pages) |
13 October 2003 | Ad 19/09/03--------- £ si 96@1=96 £ ic 1/97 (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
21 March 2003 | Incorporation (13 pages) |
21 March 2003 | Incorporation (13 pages) |