Kensington
London
W8 5TT
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 17 August 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 months (closed 15 January 2013) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Lawrence Anthony Lawson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2005) |
Role | Commercial Director |
Country of Residence | None |
Correspondence Address | 5 Ennerdale Road Kew Richmond Surrey TW9 3PG |
Director Name | Julian Martin Staniforth |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2009) |
Role | Accountant |
Correspondence Address | 31 Brambledown Road Wallington Surrey SM6 0TF |
Director Name | Michael Dane Stewart |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 July 2011) |
Role | Company Director |
Correspondence Address | Tudor Cottage Beech Drive Kingswood Surrey KT20 6PS |
Director Name | Mr Julian Richard Paul Aston |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2008) |
Role | Director/Film Producer |
Country of Residence | England |
Correspondence Address | 27 Chessington Avenue London N3 3DR |
Secretary Name | Julian Martin Staniforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2009) |
Role | Accountant |
Correspondence Address | 31 Brambledown Road Wallington Surrey SM6 0TF |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Resigned |
Appointed | 01 October 2009(6 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 January 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Barry Gooch |
---|---|
Status | Resigned |
Appointed | 30 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Neil David Johnson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ellerton Road Wandsworth, London SW18 3NQ |
Director Name | Nicholas Peter Hubble |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(8 years after company formation) |
Appointment Duration | 10 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Victoria Katherine Sanders |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Associated Newspapers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2012 | Application to strike the company off the register (4 pages) |
20 September 2012 | Application to strike the company off the register (4 pages) |
3 September 2012 | Termination of appointment of Barry Gooch as a secretary on 17 August 2012 (1 page) |
3 September 2012 | Termination of appointment of Barry Gooch as a secretary (1 page) |
3 September 2012 | Appointment of Matthew James Page as a director on 17 August 2012 (2 pages) |
3 September 2012 | Appointment of Matthew James Page as a director (2 pages) |
3 September 2012 | Termination of appointment of Victoria Sanders as a director (1 page) |
3 September 2012 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
3 September 2012 | Appointment of Mr James Justin Siderfin Welsh as a director on 17 August 2012 (2 pages) |
3 September 2012 | Termination of appointment of Victoria Katherine Sanders as a director on 17 August 2012 (1 page) |
3 September 2012 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
3 September 2012 | Appointment of Mrs Frances Louise Sallas as a secretary on 17 August 2012 (1 page) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
4 July 2012 | Termination of appointment of Nicholas Hubble as a director (1 page) |
4 July 2012 | Termination of appointment of Nicholas Peter Hubble as a director on 30 April 2012 (1 page) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
19 September 2011 | Termination of appointment of Michael Dane Stewart as a director on 5 July 2011 (2 pages) |
19 September 2011 | Termination of appointment of Michael Stewart as a director (2 pages) |
19 September 2011 | Appointment of Victoria Katherine Sanders as a director on 5 July 2011 (3 pages) |
19 September 2011 | Appointment of Nicholas Peter Hubble as a director on 5 July 2011 (3 pages) |
19 September 2011 | Appointment of Nicholas Peter Hubble as a director (3 pages) |
19 September 2011 | Termination of appointment of Neil David Johnson as a director on 5 July 2011 (2 pages) |
19 September 2011 | Appointment of Victoria Katherine Sanders as a director (3 pages) |
19 September 2011 | Termination of appointment of Neil Johnson as a director (2 pages) |
8 August 2011 | Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Barry Gooch on 20 June 2011 (2 pages) |
28 July 2011 | Termination of appointment of Michael Stewart as a director (1 page) |
28 July 2011 | Termination of appointment of Michael Stewart as a director (1 page) |
28 July 2011 | Termination of appointment of Neil Johnson as a director (1 page) |
28 July 2011 | Termination of appointment of Neil Johnson as a director (1 page) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
22 February 2010 | Appointment of Neil Johnson as a director (2 pages) |
22 February 2010 | Appointment of Neil Johnson as a director (2 pages) |
16 February 2010 | Registered office address changed from 2Nd Floor Building 10 566 Chiswick High Road Chiswick Park London W4 5TS on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 2nd Floor Building 10 566 Chiswick High Road Chiswick Park London W4 5TS on 16 February 2010 (1 page) |
11 February 2010 | Termination of appointment of Frances Sallas as a secretary (1 page) |
11 February 2010 | Termination of appointment of Frances Sallas as a secretary (1 page) |
11 February 2010 | Appointment of Barry Gooch as a secretary (1 page) |
11 February 2010 | Appointment of Barry Gooch as a secretary (1 page) |
22 December 2009 | Appointment of Mrs Frances Louise Sallas as a secretary (2 pages) |
22 December 2009 | Appointment of Mrs Frances Louise Sallas as a secretary (2 pages) |
13 December 2009 | Termination of appointment of Julian Staniforth as a director (1 page) |
13 December 2009 | Termination of appointment of Julian Staniforth as a director (1 page) |
23 November 2009 | Termination of appointment of Julian Staniforth as a secretary (1 page) |
23 November 2009 | Termination of appointment of Julian Staniforth as a secretary (1 page) |
3 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
12 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
12 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
1 November 2008 | Appointment Terminated Director julian aston (1 page) |
1 November 2008 | Appointment terminated director julian aston (1 page) |
4 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 3RD floor, building 10 chiswick park 566 chiswick high road london W4 5TS (1 page) |
4 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 3RD floor, building 10 chiswick park 566 chiswick high road london W4 5TS (1 page) |
4 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Location of register of members (1 page) |
14 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
1 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
11 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
11 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
31 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
9 December 2005 | Full accounts made up to 30 September 2005 (15 pages) |
9 December 2005 | Full accounts made up to 30 September 2005 (15 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of register of members (1 page) |
26 May 2005 | Full accounts made up to 30 September 2004 (15 pages) |
26 May 2005 | Full accounts made up to 30 September 2004 (15 pages) |
27 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
9 October 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
9 October 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
24 August 2003 | Memorandum and Articles of Association (9 pages) |
24 August 2003 | Memorandum and Articles of Association (9 pages) |
13 August 2003 | Company name changed luckywasted LIMITED\certificate issued on 13/08/03 (2 pages) |
13 August 2003 | Company name changed luckywasted LIMITED\certificate issued on 13/08/03 (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New secretary appointed;new director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New secretary appointed;new director appointed (1 page) |
2 July 2003 | Incorporation (17 pages) |
2 July 2003 | Incorporation (17 pages) |