Spaniard's End Hampstead
London
NW3 7JG
Secretary Name | Ms Shanny Looi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 19 Beamish Drive Bushey Heath Bushey Hertfordshire WD23 1HJ |
Director Name | Tracey Marie Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 4 Lindridge Walk Netherton Peterborough Cambridgeshire PE3 9QJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 13 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Marcus Daniel Worth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 6 Linnell Drive London NW11 7LJ |
Director Name | Julian Otto Worth |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | Pre Des Moines Sous Les Vignes 2 Dully 1195 Switzerland |
Director Name | Nik Millard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2005) |
Role | Accountant |
Correspondence Address | Beech End Woodlands Glade Beaconsfield Buckinghamshire HP9 1JZ |
Secretary Name | Giles Owen Wynne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2005) |
Role | Solicitor |
Correspondence Address | 34 Woodside Road Sevenoaks Kent TN13 3HF |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greydene Station Road, Woldingham Caterham Surrey CR3 7DD |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years after company formation) |
Appointment Duration | 11 months (resigned 15 September 2006) |
Role | Solicitor |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 1 Rhymers Gate Wyton Huntingdon PE28 2JR |
Director Name | Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 140 Cottimore Lane Walton On Thames Surrey KT12 2BN |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Richardson Close, Mill Drove Bourne Lincolnshire PE10 9YN |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2009 | Application for striking-off (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 November 2008 | Director appointed martyn john hindley (1 page) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
25 January 2007 | New director appointed (4 pages) |
23 January 2007 | Director resigned (1 page) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
10 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
24 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Section 394 (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: worth house 157 edgware road london W2 2HR (1 page) |
21 October 2005 | Director resigned (1 page) |
12 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
20 September 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
30 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
25 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
4 November 2003 | Company name changed metalmedia LIMITED\certificate issued on 04/11/03 (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 16 saint john street london EC1M 4NT (1 page) |