London
E98 1XY
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 July 2008(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mark Andrew Williams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | 67 Elizabeth Street London SW1W 9PJ |
Director Name | Mr Ian Boston Clark |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Loxley Road London SW18 3LL |
Director Name | Ms Rebekah Mary Brooks |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Thomas More Square London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 27 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
9 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
30 June 2011 | Termination of appointment of Ian Clark as a director (1 page) |
30 June 2011 | Termination of appointment of Ian Clark as a director (1 page) |
30 June 2011 | Termination of appointment of Carla Stone as a director (1 page) |
30 June 2011 | Termination of appointment of Carla Stone as a director (1 page) |
13 January 2011 | Full accounts made up to 27 June 2010 (16 pages) |
13 January 2011 | Full accounts made up to 27 June 2010 (16 pages) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
28 April 2010 | Full accounts made up to 28 June 2009 (16 pages) |
28 April 2010 | Full accounts made up to 28 June 2009 (16 pages) |
21 October 2009 | Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages) |
21 October 2009 | Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages) |
21 October 2009 | Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages) |
3 September 2009 | Director appointed rebekah brooks (1 page) |
3 September 2009 | Director appointed rebekah brooks (1 page) |
20 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
14 May 2009 | Full accounts made up to 29 June 2008 (15 pages) |
14 May 2009 | Full accounts made up to 29 June 2008 (15 pages) |
17 December 2008 | Appointment Terminated Director mark williams (1 page) |
17 December 2008 | Appointment terminated director mark williams (1 page) |
4 September 2008 | Director appointed ian boston clark (1 page) |
4 September 2008 | Director appointed ian boston clark (1 page) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
30 July 2008 | Director's Change of Particulars / clive milner / 30/07/2008 / Occupation was: group managing director, now: chief operating officer (1 page) |
24 July 2008 | Director appointed susan lee panuccio (2 pages) |
24 July 2008 | Director appointed susan lee panuccio (2 pages) |
13 June 2008 | Appointment Terminated Director stephen daintith (1 page) |
13 June 2008 | Director appointed mark andrew williams (1 page) |
13 June 2008 | Appointment terminated director stephen daintith (1 page) |
13 June 2008 | Director appointed mark andrew williams (1 page) |
16 April 2008 | Appointment terminated director stephen hutson (1 page) |
16 April 2008 | Appointment Terminated Director stephen hutson (1 page) |
10 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
10 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
18 March 2008 | Director appointed michael charles gill (1 page) |
18 March 2008 | Director appointed michael charles gill (1 page) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
19 September 2006 | Accounts made up to 30 June 2006 (6 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | Company name changed news 6006 LIMITED\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed news 6006 LIMITED\certificate issued on 01/06/06 (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
27 February 2006 | Accounts made up to 30 June 2005 (5 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
8 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
6 October 2004 | Memorandum and Articles of Association (14 pages) |
6 October 2004 | Memorandum and Articles of Association (14 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
18 August 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
18 August 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
9 August 2004 | New director appointed (1 page) |
9 August 2004 | New director appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Incorporation (17 pages) |
4 August 2004 | Incorporation (17 pages) |
4 August 2004 | Secretary resigned (1 page) |