Kensington
London
W8 5TT
Director Name | Mr Keith Richard Potts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2007(3 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Michael Wall |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2007(3 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 July 2013) |
Role | Sales Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Damian Thomas McCallion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2007(3 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr John Lyon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Court Bolton Le Sands Carnforth Lancashire LA5 8ED |
Secretary Name | Mr John Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Court Bolton Le Sands Carnforth Lancashire LA5 8ED |
Director Name | Craig Bines |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | 6 The Caribou Glasson Dock Lancaster LA2 0EU |
Director Name | Mr John Peter Hepworth |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mark Hepworth |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 August 2012) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Andrew Michael Hart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wells Rise London NW8 7LH |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
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 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | Application to strike the company off the register (4 pages) |
8 March 2013 | Application to strike the company off the register (4 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
3 August 2012 | Termination of appointment of Mark Hepworth as a director on 2 August 2012 (1 page) |
3 August 2012 | Termination of appointment of John Peter Hepworth as a director on 2 August 2012 (1 page) |
3 August 2012 | Termination of appointment of John Hepworth as a director (1 page) |
3 August 2012 | Termination of appointment of Mark Hepworth as a director (1 page) |
14 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
12 September 2011 | Termination of appointment of Craig Bines as a director (2 pages) |
12 September 2011 | Termination of appointment of Craig Bines as a director on 17 December 2010 (2 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Director's details changed for Margaret Ann Keogh on 20 June 2011 (2 pages) |
12 July 2011 | Director's details changed for John Peter Hepworth on 20 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Margaret Ann Keogh on 20 June 2011 (2 pages) |
12 July 2011 | Director's details changed for John Peter Hepworth on 20 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Michael Wall on 20 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Mark Hepworth on 20 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Mark Hepworth on 20 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Michael Wall on 20 June 2011 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
21 June 2011 | Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
3 November 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (7 pages) |
20 September 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
20 September 2009 | Accounts made up to 30 September 2008 (5 pages) |
15 December 2008 | Return made up to 16/07/08; full list of members (8 pages) |
15 December 2008 | Return made up to 16/07/08; full list of members (8 pages) |
25 November 2008 | Appointment terminated director andrew hart (1 page) |
25 November 2008 | Appointment Terminated Director andrew hart (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
29 July 2008 | Accounts made up to 30 September 2007 (5 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
4 September 2007 | Return made up to 16/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 16/07/07; full list of members (3 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (4 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: york house, 76-78 lancaster road morecambe lancashire LA4 5QN (1 page) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: york house, 76-78 lancaster road morecambe lancashire LA4 5QN (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New director appointed (4 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: sumner house saint thomas's road chorley lancashire PR7 1HP (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: sumner house saint thomas's road chorley lancashire PR7 1HP (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
12 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
26 August 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
26 August 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: ship canal house king street manchester M2 4WB (1 page) |
13 October 2004 | Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New secretary appointed;new director appointed (3 pages) |
13 October 2004 | New secretary appointed;new director appointed (3 pages) |
13 October 2004 | Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: ship canal house king street manchester M2 4WB (1 page) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
16 July 2004 | Incorporation (16 pages) |
16 July 2004 | Incorporation (16 pages) |