London
SW5 0BX
Director Name | Mr Martin Rajan Goswami |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 October 2008) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | East Barn Church Road Farnham Royal Buckinghamshire SL2 3AW |
Director Name | Mr Simon Anthony Vivian Cornwell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 October 2008) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 11 Eton Road London NW3 4SS |
Director Name | Mr Roy Nathan Merritt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 October 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grove Park Gardens London W4 3RY |
Director Name | Stephen Kirk |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ivor Place London NW1 6EU |
Director Name | Krishna Visvanathan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 October 2008) |
Role | Venture Capitalist |
Correspondence Address | Basement Flat 7 Werter Road London SW15 2LL |
Secretary Name | Mr Martin Rajan Goswami |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Barn Church Road Farnham Royal Buckinghamshire SL2 3AW |
Director Name | Mr Anthony Kim Illsley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2006(2 years after company formation) |
Appointment Duration | 2 years (closed 02 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Peters Road Twickenham Middlesex TW1 1QX |
Director Name | Mr Chris Frank William Goodall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Navigation Way Oxford OX2 6XW |
Secretary Name | Mr Chris Frank William Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Navigation Way Oxford OX2 6XW |
Director Name | David John King |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2006) |
Role | Engineer |
Correspondence Address | Little Dragons St George's Lane Hurst Pier Point West Sussex BN6 9QU |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2008 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 31 August 2008 (8 pages) |
1 September 2007 | Administrator's progress report (13 pages) |
1 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
20 July 2007 | Result of meeting of creditors (36 pages) |
2 July 2007 | Statement of administrator's proposal (35 pages) |
8 June 2007 | Statement of affairs (11 pages) |
17 May 2007 | Appointment of an administrator (5 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: studio 2 01 2 02 the perfume factory 140 wales farm road london W3 6UG (1 page) |
6 November 2006 | New director appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
29 August 2006 | Return made up to 16/08/06; full list of members
|
7 August 2006 | New director appointed (2 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 August 2006 | New secretary appointed (2 pages) |
31 July 2006 | New director appointed (1 page) |
27 July 2006 | Ad 06/07/06--------- £ si [email protected]=587 £ ic 1124/1711 (4 pages) |
27 July 2006 | Ad 06/07/06--------- £ si [email protected]=1713 £ ic 1711/3424 (4 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 26 navigation way oxford OX2 6XW (1 page) |
27 July 2006 | Nc inc already adjusted 06/07/06 (1 page) |
27 July 2006 | Ad 06/07/06--------- £ si [email protected]=25 £ ic 3424/3449 (2 pages) |
27 July 2006 | New director appointed (2 pages) |
2 March 2006 | Resolutions
|
6 December 2005 | Ad 01/10/05-01/11/05 £ si [email protected]=24 £ ic 1100/1124 (2 pages) |
21 September 2005 | Return made up to 16/08/05; full list of members (10 pages) |
17 August 2005 | Ad 21/04/05--------- £ si [email protected] (3 pages) |
6 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
11 May 2005 | Nc inc already adjusted 18/04/05 (2 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Ad 21/04/05--------- £ si [email protected]=670 £ ic 1182/1852 (4 pages) |
11 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | Ad 01/04/05--------- £ si [email protected]=182 £ ic 1000/1182 (2 pages) |
4 May 2005 | Nc inc already adjusted 01/04/05 (1 page) |
4 May 2005 | Resolutions
|
28 April 2005 | Director's particulars changed (1 page) |
16 August 2004 | Incorporation (19 pages) |