Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 April 2014) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Robert David Ward |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 16 Alkerden Road Chiswick W4 2HP |
Secretary Name | Aisline Ward |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Alkerden Road Chiswick London W4 2HP |
Director Name | Mr Julian Joseph Hopkinson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ockenden Gardens Woking Surrey GU22 7LY |
Director Name | Mr Titus Charles Alexander Sharpe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Flat 2a 50 Westminster Bridge Road London SE1 7QY |
Secretary Name | Mr Julian Joseph Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ockenden Gardens Woking Surrey GU22 7LY |
Director Name | Mr Richard Joseph Hopkinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 2008) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Morven Avenue Hazel Grove Stockport Cheshire SK7 4QB |
Director Name | Mr Nicholas James Belcher |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 23 Vauxhall Grove Vauxhall Grove London SW8 1SY |
Director Name | Dominic Joseph Feltham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2010) |
Role | Publsiher |
Country of Residence | England |
Correspondence Address | 41 Broadhurst Ashtead Leatherhead Surrey KT21 1QD |
Director Name | Mr Mark Vickers Kelsey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Park Lane East Reigate Surrey RH2 8HN |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Change of name notice (2 pages) |
30 July 2013 | Company name changed approved index LIMITED\certificate issued on 30/07/13
|
30 July 2013 | Change of name notice (2 pages) |
30 July 2013 | Company name changed approved index LIMITED\certificate issued on 30/07/13
|
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Auditor's resignation (1 page) |
21 February 2011 | Auditor's resignation (1 page) |
9 September 2010 | Appointment of Reed Business Magazines Limited as a director (2 pages) |
9 September 2010 | Termination of appointment of Mark Kelsey as a director (1 page) |
9 September 2010 | Termination of appointment of Dominic Feltham as a director (1 page) |
9 September 2010 | Termination of appointment of Mark Kelsey as a director (1 page) |
9 September 2010 | Appointment of Reed Business Magazines Limited as a director (2 pages) |
9 September 2010 | Termination of appointment of Dominic Feltham as a director (1 page) |
9 September 2010 | Appointment of Ian Michael Glencross as a director (2 pages) |
9 September 2010 | Appointment of Ian Michael Glencross as a director (2 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Appointment terminated director carolyn pickering (1 page) |
30 September 2009 | Appointment Terminated Director carolyn pickering (1 page) |
17 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
17 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
1 September 2009 | Full accounts made up to 28 February 2009 (14 pages) |
1 September 2009 | Full accounts made up to 28 February 2009 (14 pages) |
11 March 2009 | Return made up to 17/02/09; full list of members (9 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Return made up to 17/02/09; full list of members (9 pages) |
11 March 2009 | Location of register of members (1 page) |
24 July 2008 | Full accounts made up to 29 February 2008 (14 pages) |
24 July 2008 | Full accounts made up to 29 February 2008 (14 pages) |
26 June 2008 | Appointment Terminated Director titus sharpe (1 page) |
26 June 2008 | Appointment terminated director titus sharpe (1 page) |
26 June 2008 | Appointment Terminated Director richard hopkinson (1 page) |
26 June 2008 | Secretary appointed ian michael glencross (2 pages) |
26 June 2008 | Director appointed dominic feltham (2 pages) |
26 June 2008 | Appointment terminated director richard hopkinson (1 page) |
26 June 2008 | Director appointed mark vickers kelsey (3 pages) |
26 June 2008 | Director appointed carolyn bridget pickering (4 pages) |
26 June 2008 | Director appointed dominic feltham (2 pages) |
26 June 2008 | Appointment Terminate, Director And Secretary Julian Joseph Hopkinson Logged Form (1 page) |
26 June 2008 | Appointment terminated director nicholas belcher (1 page) |
26 June 2008 | Director appointed carolyn bridget pickering (4 pages) |
26 June 2008 | Secretary appointed ian michael glencross (2 pages) |
26 June 2008 | Director appointed mark vickers kelsey (3 pages) |
26 June 2008 | Appointment Terminated Director nicholas belcher (1 page) |
26 June 2008 | Appointment terminate, director and secretary julian joseph hopkinson logged form (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 3 wesley gate queens road reading berkshire RG1 4AP (1 page) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
11 June 2008 | Registered office changed on 11/06/2008 from 3 wesley gate queens road reading berkshire RG1 4AP (1 page) |
12 March 2008 | Return made up to 17/02/08; full list of members (7 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (7 pages) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Location of register of members (1 page) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 2 ockenden gardens woking surrey GU22 7LY (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 2 ockenden gardens woking surrey GU22 7LY (2 pages) |
19 March 2007 | Return made up to 17/02/07; full list of members (4 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 17/02/07; full list of members (4 pages) |
19 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
4 August 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
4 August 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
20 March 2006 | Return made up to 17/02/06; full list of members (5 pages) |
20 March 2006 | Return made up to 17/02/06; full list of members (5 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
1 April 2005 | Return made up to 17/02/05; full list of members
|
14 March 2005 | Ad 05/01/05--------- £ si [email protected]=98 £ ic 2/100 (4 pages) |
14 March 2005 | S-div 05/01/05 (1 page) |
14 March 2005 | Ad 05/01/05--------- £ si [email protected]=98 £ ic 2/100 (4 pages) |
14 March 2005 | S-div 05/01/05 (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 16 alkerden road chiswick london W4 2HP (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 16 alkerden road chiswick london W4 2HP (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 18 woodcock dell avenue kenton harrow middlesex HA3 0NS (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 18 woodcock dell avenue kenton harrow middlesex HA3 0NS (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
17 February 2004 | Incorporation (12 pages) |
17 February 2004 | Incorporation (12 pages) |