London
EC1V 0BB
Secretary Name | Natascha Katarina Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 13 December 2011) |
Role | Secretary |
Correspondence Address | 33-41 Dallington Street London EC1V 0BB |
Director Name | Mr Quentin Mark Brocklebank |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33-41 Dallington Street London EC1V 0BB |
Director Name | Christopher Martin Davies |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Whites Balcombes Hill, Goudhurst Cranbrook Kent TN17 1AT |
Director Name | Joseph William Howe |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Elvaston Lodge 20 Elvaston Road Hexham Northumberland NE46 2HD |
Secretary Name | Joseph William Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Elvaston Lodge 20 Elvaston Road Hexham Northumberland NE46 2HD |
Secretary Name | Peter Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 2007) |
Role | Secretary |
Correspondence Address | 17 Jermayns Basildon Essex SS15 5EZ |
Director Name | Mr Dominic Jacquesson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Upper Park Road London NW3 2UL |
Registered Address | 33-41 Dallington Street London EC1V 0BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1.1m at £1 | Electric Word PLC 97.01% Ordinary |
---|---|
16.6k at £1 | Greenstreet 1.50% Ordinary |
11.1k at £1 | Denise Roberts 1.00% Ordinary |
5.5k at £1 | Robert Law 0.50% Ordinary |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2011 | Application to strike the company off the register (3 pages) |
19 August 2011 | Application to strike the company off the register (3 pages) |
2 March 2011 | Company name changed my child LTD\certificate issued on 02/03/11
|
2 March 2011 | Company name changed my child LTD\certificate issued on 02/03/11
|
17 February 2011 | Full accounts made up to 30 November 2010 (13 pages) |
17 February 2011 | Full accounts made up to 30 November 2010 (13 pages) |
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
27 May 2010 | Director's details changed for Mr Quentin Mark Brocklebank on 14 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Quentin Mark Brocklebank on 14 April 2010 (2 pages) |
15 April 2010 | Full accounts made up to 30 November 2009 (17 pages) |
15 April 2010 | Full accounts made up to 30 November 2009 (17 pages) |
14 April 2010 | Secretary's details changed for Natascha Katarina Lloyd on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Julian James Christian Turner on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Julian James Christian Turner on 14 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Natascha Katarina Lloyd on 14 April 2010 (1 page) |
15 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
25 June 2009 | Full accounts made up to 30 November 2008 (13 pages) |
25 June 2009 | Full accounts made up to 30 November 2008 (13 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 May 2009 | Total exemption full accounts made up to 22 November 2007 (10 pages) |
9 May 2009 | Total exemption full accounts made up to 22 November 2007 (10 pages) |
29 April 2009 | Accounting reference date shortened from 22/11/2008 to 22/11/2007 (1 page) |
29 April 2009 | Accounting reference date shortened from 22/11/2008 to 22/11/2007 (1 page) |
29 April 2009 | Accounting reference date extended from 22/11/2008 to 30/11/2008 (1 page) |
29 April 2009 | Accounting reference date extended from 22/11/2008 to 30/11/2008 (1 page) |
26 March 2009 | Return made up to 24/12/08; full list of members (6 pages) |
26 March 2009 | Return made up to 24/12/08; full list of members (6 pages) |
17 March 2009 | Director appointed mr quentin mark brocklebank (2 pages) |
17 March 2009 | Director appointed mr quentin mark brocklebank (2 pages) |
3 March 2009 | Appointment Terminated Director dominic jacquesson (1 page) |
3 March 2009 | Appointment terminated director dominic jacquesson (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 235 st john street london EC1V 4NG (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 235 st john street london EC1V 4NG (1 page) |
15 January 2009 | Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page) |
15 January 2009 | Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 September 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
4 September 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
11 February 2008 | Return made up to 24/12/07; full list of members (4 pages) |
11 February 2008 | Return made up to 24/12/07; full list of members (4 pages) |
8 February 2008 | Return made up to 24/12/06; full list of members (4 pages) |
8 February 2008 | Return made up to 24/12/06; full list of members (4 pages) |
22 January 2008 | Accounting reference date extended from 31/05/08 to 30/11/08 (1 page) |
22 January 2008 | Accounting reference date extended from 31/05/08 to 30/11/08 (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
25 October 2007 | Ad 01/10/05--------- £ si 99900@1 (2 pages) |
25 October 2007 | Ad 01/10/05--------- £ si 99900@1 (2 pages) |
15 October 2007 | Nc inc already adjusted 16/08/07 (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
15 October 2007 | Nc inc already adjusted 16/08/07 (1 page) |
15 October 2007 | Ad 16/08/07--------- £ si 111112@1=111112 £ ic 901000/1012112 (2 pages) |
15 October 2007 | Ad 16/08/07--------- £ si 111112@1=111112 £ ic 901000/1012112 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 20000@1=20000 £ ic 881000/901000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 30000@1=30000 £ ic 851000/881000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 660000@1=660000 £ ic 181000/841000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 30000@1=30000 £ ic 151000/181000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 120000@1=120000 £ ic 31000/151000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 660000@1=660000 £ ic 181000/841000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 30000@1=30000 £ ic 851000/881000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 10000@1=10000 £ ic 841000/851000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 120000@1=120000 £ ic 31000/151000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 10000@1=10000 £ ic 21000/31000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 10000@1=10000 £ ic 841000/851000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 20000@1=20000 £ ic 881000/901000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 30000@1=30000 £ ic 151000/181000 (2 pages) |
2 October 2007 | Ad 01/12/06--------- £ si 10000@1=10000 £ ic 21000/31000 (2 pages) |
26 September 2007 | Nc inc already adjusted 01/12/06 (1 page) |
26 September 2007 | Nc inc already adjusted 01/12/06 (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
26 September 2007 | Nc inc already adjusted 20/12/05 (1 page) |
26 September 2007 | Nc inc already adjusted 20/12/05 (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
19 September 2007 | Registered office changed on 19/09/07 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
25 May 2006 | Return made up to 24/12/05; full list of members (3 pages) |
25 May 2006 | Return made up to 24/12/05; full list of members (3 pages) |
10 May 2006 | Memorandum and Articles of Association (13 pages) |
10 May 2006 | Memorandum and Articles of Association (13 pages) |
5 May 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
3 May 2006 | Company name changed ipledge group LTD\certificate issued on 03/05/06 (2 pages) |
3 May 2006 | Company name changed ipledge group LTD\certificate issued on 03/05/06 (2 pages) |
4 February 2006 | Particulars of mortgage/charge (6 pages) |
4 February 2006 | Particulars of mortgage/charge (6 pages) |
28 September 2005 | Particulars of mortgage/charge (5 pages) |
28 September 2005 | Particulars of mortgage/charge (5 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
11 May 2005 | Company name changed educational product distribution LTD\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed educational product distribution LTD\certificate issued on 11/05/05 (2 pages) |
24 December 2004 | Incorporation (17 pages) |
24 December 2004 | Incorporation (17 pages) |