Kensington
London
W8 5TT
Director Name | Leif Mahon Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(6 years after company formation) |
Appointment Duration | 5 months (closed 07 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Neil Addison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(6 years after company formation) |
Appointment Duration | 5 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Neil Anderson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | 64 Toronto Terrace Brighton BN2 9UW |
Director Name | Mr Bernard Charles Hewitt |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Botmead Road Northampton Northamptonshire NN3 5JF |
Director Name | Simon D'Urso |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 16 Manhattan Court Tongdean Lane Brighton East Sussex BN1 6XZ |
Secretary Name | Neil Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | 64 Toronto Terrace Brighton BN2 9UW |
Director Name | Mr David Harry Garratt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farndens Compton Chichester West Sussex PO18 9HD |
Director Name | Richard Shamsi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Porters Lane Easton On The Hill Stamford Lincolnshire PE9 3NF |
Director Name | The Fourth Viscount Rothermere |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Jamess Place London SW1A 1NS |
Director Name | Andrew Michael Hart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 2 Shirland Mews London W9 3DY |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgate House Merton Lane London N6 6NA |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2008) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | Orchard House Cleveland Road Worcester Park Surrey KT4 7JQ |
Secretary Name | Richard Shamsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Porters Lane Easton On The Hill Stamford Lincolnshire PE9 3NF |
Director Name | Nicholas Peter Hubble |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Annandale Road Greenwich London SE10 0JY |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
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 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Application to strike the company off the register (3 pages) |
26 April 2010 | Appointment of Leif Mahon Daly as a director (3 pages) |
26 April 2010 | Appointment of Leif Mahon Daly as a director (3 pages) |
26 April 2010 | Appointment of Neil Addison as a secretary (3 pages) |
26 April 2010 | Termination of appointment of Richard Shamsi as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Richard Shamsi as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Richard Shamsi as a director (2 pages) |
26 April 2010 | Termination of appointment of Richard Shamsi as a director (2 pages) |
26 April 2010 | Appointment of Neil Addison as a secretary (3 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a director (2 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
2 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
9 June 2008 | Return made up to 05/04/08; full list of members (6 pages) |
9 June 2008 | Return made up to 05/04/08; full list of members (6 pages) |
12 March 2008 | Appointment Terminated Director david garratt (1 page) |
12 March 2008 | Appointment terminated director bernard hewitt (1 page) |
12 March 2008 | Appointment terminated director the rothermere (1 page) |
12 March 2008 | Appointment Terminated Director bernard hewitt (1 page) |
12 March 2008 | Appointment Terminated Director kevin beatty (1 page) |
12 March 2008 | Appointment terminated director kevin beatty (1 page) |
12 March 2008 | Appointment Terminated Director andrew hart (1 page) |
12 March 2008 | Appointment terminated director andrew hart (1 page) |
12 March 2008 | Appointment terminated director david garratt (1 page) |
12 March 2008 | Appointment Terminated Director david dutton (1 page) |
12 March 2008 | Director appointed nicholas peter hubble (2 pages) |
12 March 2008 | Appointment terminated director david dutton (1 page) |
12 March 2008 | Director appointed nicholas peter hubble (2 pages) |
12 March 2008 | Appointment Terminated Director the rothermere (1 page) |
24 May 2007 | Return made up to 05/04/07; full list of members (9 pages) |
24 May 2007 | Return made up to 05/04/07; full list of members (9 pages) |
15 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
15 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 05/04/06; full list of members (10 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 05/04/06; full list of members (10 pages) |
9 June 2006 | Director's particulars changed (1 page) |
10 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
10 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
10 May 2005 | Return made up to 05/04/05; full list of members (11 pages) |
10 May 2005 | Return made up to 05/04/05; full list of members (11 pages) |
9 December 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
9 December 2004 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | New director appointed (5 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (5 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Registered office changed on 30/11/04 from: bank house, southwick square, southwick, east sussex BN42 4FN (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Ad 09/11/04--------- £ si 20@1=20 £ ic 980/1000 (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: bank house, southwick square, southwick, east sussex BN42 4FN (1 page) |
30 November 2004 | Ad 09/11/04--------- £ si 20@1=20 £ ic 980/1000 (2 pages) |
28 September 2004 | Ad 16/09/04--------- £ si 80@1=80 £ ic 900/980 (2 pages) |
28 September 2004 | Ad 16/09/04--------- £ si 80@1=80 £ ic 900/980 (2 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Resolutions
|
16 June 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
16 June 2004 | Resolutions
|
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | Ad 28/05/04--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
4 June 2004 | Company name changed broomco (3424) LIMITED\certificate issued on 04/06/04 (3 pages) |
4 June 2004 | Company name changed broomco (3424) LIMITED\certificate issued on 04/06/04 (3 pages) |
5 April 2004 | Incorporation (19 pages) |