London
SW1Y 4HG
Secretary Name | Ms Grace Marten Smallwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 March 2015) |
Role | Project Manager |
Correspondence Address | 12 Suffolk Street London SW1Y 4HG |
Director Name | Mrs Sally Naomi Fiona Ward |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(4 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 March 2015) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | The Dene Windsor Lane Little Kingshill Great Missenden Bucks HP16 0DL |
Director Name | Mr John Nicholas Harrison |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(5 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 March 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Suffolk Street London SW1Y 4HG |
Director Name | Mr Thomas Dicker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 September 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 March 2015) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chandos Place London WC2N 4HS |
Director Name | Mr Peter John Guttridge |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 March 2015) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chandos Place London WC2N 4HS |
Director Name | Brendan Denys Alan Turner |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 79 Central Road West Didsbury Manchester Greater Manchester M20 4YD |
Director Name | Catriona Ruth Turner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Brixton Avenue Withington Manchester Lancashire M20 1JF |
Secretary Name | Catriona Ruth Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Brixton Avenue Withington Manchester Lancashire M20 1JF |
Director Name | Mr Matthew Anthony Cain |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 November 2012) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 65 Prince George Road London N16 8DL |
Secretary Name | Matthew Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2006) |
Role | Public Relations |
Correspondence Address | 32 Amber Wharf London E2 8AU |
Director Name | Lord Stephen Ashley Sherbourne |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38 Whittingstall Road London SW6 4EB |
Director Name | Matthew Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Claylands Road London SW8 1NZ |
Director Name | Mr Matthew Colin Gee |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 November 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 14 Northwood Road London N6 5TN |
Director Name | Mr Rami Ajami |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chandos Place London WC2N 4HS |
Director Name | Me Edward Jonathan Chatham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Eversleigh Road Battersea London SW11 5XT |
Website | trufflenet.com |
---|---|
Email address | [email protected] |
Telephone | 020 78126565 |
Telephone region | London |
Registered Address | 53 Chandos Place London WC2N 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
663.8k at £1 | Westleigh Investments Holdings LTD 52.74% Redeemable Preference |
---|---|
39.1k at £1 | Plumb Consulting LTD 3.11% Redeemable Preference |
283.8k at £1 | Orchid Holdings LTD 22.55% Redeemable Preference |
35.2k at £1 | Alliance Trust Pension LTD A/c Ref 105058 2.80% Redeemable Preference |
154.1k at £1 | Thomas Nigel Clarke 12.24% Redeemable Preference |
1.7m at £0.01 | Westleigh Investments Holdings LTD 1.37% Ordinary A |
16.3k at £1 | Matthew Clarke 1.30% Redeemable Preference |
13.4k at £1 | Henry Clarke 1.07% Redeemable Preference |
13.1k at £1 | Reva Capital LTD 1.04% Redeemable Preference |
772.7k at £0.01 | Orchid Holdings LTD 0.61% Ordinary A |
- | OTHER 0.53% - |
436.8k at £0.01 | Thomas Nigel Clarke 0.35% Ordinary A |
81.8k at £0.01 | Alliance Trust Pension LTD A/c Ref 105058 0.07% Ordinary A |
90.9k at £0.01 | Plumb Consulting LTD 0.07% Ordinary A |
32.5k at £0.01 | David Ord LTD 0.03% Ordinary A |
37.4k at £0.01 | Henry Clarke 0.03% Ordinary A |
43.6k at £0.01 | Matthew Clarke 0.03% Ordinary A |
33.6k at £0.01 | Reva Capital LTD 0.03% Ordinary A |
20k at £0.01 | Charles Giles Clarke 0.02% Ordinary A |
18.7k at £0.01 | Matthew Anthony Cain 0.01% Ordinary A |
10.6k at £0.01 | Robbie Lyle 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£27,378 |
Cash | £3,250 |
Current Liabilities | £108,905 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (7 pages) |
20 November 2014 | Application to strike the company off the register (7 pages) |
23 October 2014 | Termination of appointment of Stephen Ashley Sherbourne as a director on 1 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Stephen Ashley Sherbourne as a director on 1 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Stephen Ashley Sherbourne as a director on 1 September 2014 (1 page) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (12 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (12 pages) |
29 May 2013 | (5 pages) |
29 May 2013 | (5 pages) |
26 March 2013 | Termination of appointment of Rami Ajami as a director on 26 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Rami Ajami as a director on 26 March 2013 (1 page) |
14 November 2012 | Termination of appointment of Matthew Anthony Cain as a director on 5 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Matthew Anthony Cain as a director on 5 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Matthew Colin Gee as a director on 5 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Matthew Colin Gee as a director on 5 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Matthew Colin Gee as a director on 5 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Matthew Anthony Cain as a director on 5 November 2012 (1 page) |
12 October 2012 | Appointment of Mr Peter John Guttridge as a director on 30 September 2012 (2 pages) |
12 October 2012 | Appointment of Mr Peter John Guttridge as a director on 30 September 2012 (2 pages) |
11 October 2012 | Appointment of Mr Thomas Dicker as a director on 30 September 2012 (2 pages) |
11 October 2012 | Appointment of Mr Thomas Dicker as a director on 30 September 2012 (2 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (12 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (12 pages) |
13 June 2012 | Termination of appointment of Edward Jonathan Chatham as a director on 24 May 2012 (1 page) |
13 June 2012 | Termination of appointment of Edward Jonathan Chatham as a director on 24 May 2012 (1 page) |
3 April 2012 | (5 pages) |
3 April 2012 | (5 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
20 May 2011 | Appointment of Me Edward Jonathan Chatham as a director (2 pages) |
20 May 2011 | Appointment of Me Edward Jonathan Chatham as a director (2 pages) |
17 March 2011 | (8 pages) |
17 March 2011 | (8 pages) |
16 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (1 page) |
16 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (1 page) |
3 November 2010 | Purchase of own shares. (2 pages) |
3 November 2010 | Purchase of own shares. (2 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Appointment of Mr Rami Ajami as a director (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Appointment of Mr Rami Ajami as a director (2 pages) |
19 May 2010 | Termination of appointment of Matthew Taylor as a director (1 page) |
19 May 2010 | Termination of appointment of Matthew Taylor as a director (1 page) |
17 February 2010 | Company name changed newscounter LTD.\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Company name changed newscounter LTD.\certificate issued on 17/02/10
|
5 February 2010 | Director's details changed for Mr Stephen Ashley Sherbourne on 2 February 2010 (2 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
5 February 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
5 February 2010 | Appointment of Mr John Nicholas Harrison as a director (2 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (12 pages) |
5 February 2010 | Director's details changed for Matthew Cain on 2 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (12 pages) |
5 February 2010 | Director's details changed for Matthew Taylor on 2 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from C/O Company Secretary 7 Danehurst Street London SW6 6SA United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Matthew Cain on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Matthew Taylor on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Matthew Taylor on 2 February 2010 (2 pages) |
5 February 2010 | Appointment of Mr John Nicholas Harrison as a director (2 pages) |
5 February 2010 | Director's details changed for Mr Stephen Ashley Sherbourne on 2 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from C/O Company Secretary 7 Danehurst Street London SW6 6SA United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (12 pages) |
5 February 2010 | Director's details changed for Mr Stephen Ashley Sherbourne on 2 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from C/O Company Secretary 7 Danehurst Street London SW6 6SA United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Matthew Cain on 2 February 2010 (2 pages) |
8 January 2010 | Director's details changed for Thomas Nigel Clarke on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Ms Grace Marten Smallwood on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Thomas Nigel Clarke on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Thomas Nigel Clarke on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Ms Grace Marten Smallwood on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Ms Grace Marten Smallwood on 8 January 2010 (2 pages) |
22 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
22 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
3 December 2009 | Memorandum and Articles of Association (10 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Memorandum and Articles of Association (10 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
25 November 2009 | Ad 08/04/09\gbp si [email protected]=275\gbp ic 1225/1500\ (1 page) |
25 November 2009 | Ad 08/04/09\gbp si [email protected]=275\gbp ic 1225/1500\ (1 page) |
19 November 2009 | Registered office address changed from 53 Chandos Place London WC2N 4HS on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 53 Chandos Place London WC2N 4HS on 19 November 2009 (1 page) |
13 March 2009 | Director appointed mr matthew colin gee (1 page) |
13 March 2009 | Director appointed mr matthew colin gee (1 page) |
22 January 2009 | Director appointed mrs sally naomi fiona ward (1 page) |
22 January 2009 | Director appointed mrs sally naomi fiona ward (1 page) |
22 January 2009 | Return made up to 07/01/09; full list of members (8 pages) |
22 January 2009 | Return made up to 07/01/09; full list of members (8 pages) |
10 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
10 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
18 April 2008 | Gbp nc 800/1800\15/04/08 (2 pages) |
18 April 2008 | Gbp nc 800/1800\15/04/08 (2 pages) |
29 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
29 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
16 April 2007 | Ad 26/01/07--------- £ si [email protected]=100 £ ic 500/600 (1 page) |
16 April 2007 | Ad 12/02/07--------- £ si [email protected]=200 £ ic 600/800 (1 page) |
16 April 2007 | Ad 26/01/07--------- £ si [email protected]=100 £ ic 500/600 (1 page) |
16 April 2007 | Ad 12/02/07--------- £ si [email protected]=200 £ ic 600/800 (1 page) |
4 April 2007 | Ad 30/03/07--------- £ si [email protected]=200 £ ic 300/500 (1 page) |
4 April 2007 | Ad 30/03/07--------- £ si [email protected]=200 £ ic 300/500 (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Nc inc already adjusted 25/01/07 (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Ad 12/03/07--------- £ si [email protected]=200 £ ic 100/300 (2 pages) |
23 March 2007 | Ad 12/03/07--------- £ si [email protected]=200 £ ic 100/300 (2 pages) |
23 March 2007 | Nc inc already adjusted 25/01/07 (1 page) |
1 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | Secretary resigned (1 page) |
5 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
5 October 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
21 September 2006 | £ nc 100/200 14/09/06 (1 page) |
21 September 2006 | Resolutions
|
21 September 2006 | Memorandum and Articles of Association (9 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | £ nc 100/200 14/09/06 (1 page) |
21 September 2006 | Memorandum and Articles of Association (9 pages) |
20 September 2006 | Div 07/09/06 (1 page) |
20 September 2006 | Resolutions
|
20 September 2006 | Div 07/09/06 (1 page) |
20 September 2006 | Resolutions
|
13 September 2006 | Memorandum and Articles of Association (9 pages) |
13 September 2006 | Memorandum and Articles of Association (9 pages) |
6 September 2006 | Company name changed righttoreply LIMITED\certificate issued on 06/09/06 (2 pages) |
6 September 2006 | Company name changed righttoreply LIMITED\certificate issued on 06/09/06 (2 pages) |
2 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
2 February 2006 | Director resigned (1 page) |
9 August 2005 | Company name changed RIGHT2REPLY LIMITED\certificate issued on 09/08/05 (2 pages) |
9 August 2005 | Company name changed RIGHT2REPLY LIMITED\certificate issued on 09/08/05 (2 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 24 lever street northern quarter manchester M1 1DZ (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 24 lever street northern quarter manchester M1 1DZ (1 page) |
9 June 2005 | New secretary appointed;new director appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed;new director appointed (1 page) |
7 January 2005 | Incorporation (14 pages) |
7 January 2005 | Incorporation (14 pages) |