St. Giles High Street
London
WC2H 8NU
Director Name | Mr Simone Nardi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 July 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Matthew David Cole |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(1 week, 5 days after company formation) |
Appointment Duration | 6 days (resigned 15 February 2005) |
Role | Trainee Solicitor |
Correspondence Address | Apartment 22 Stanton House, 620 Rotherhithe Street London SE16 5DJ |
Director Name | Mr Behram Nasir |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(1 week, 5 days after company formation) |
Appointment Duration | 6 days (resigned 15 February 2005) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | 49 Sheffield Terrace London W8 7NB |
Secretary Name | Matthew David Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(1 week, 5 days after company formation) |
Appointment Duration | 6 days (resigned 15 February 2005) |
Role | Trainee Solicitor |
Correspondence Address | Apartment 22 Stanton House, 620 Rotherhithe Street London SE16 5DJ |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hotham Road London SW15 1QP |
Director Name | Mr David Ronald Hulbert |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 West Hill Park Highgate London N6 6ND |
Secretary Name | Mr David Keith Elstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hotham Road London SW15 1QP |
Director Name | Ms Alison Margaret Cornwell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lighthouse Innings Road Little Frieth Henley On Thames Oxfordshire RG9 6NR |
Secretary Name | Keith Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 3 Spencer Road London W4 3SS |
Director Name | Roma Rohni Khanna |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2011) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | Oxford House 76 Oxford Street London W1D 1BS |
Director Name | Diane Elaine Klein |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2008(3 years after company formation) |
Appointment Duration | 2 years (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House 76 Oxford Street London W1D 1BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
76.1m at $1 | Sparrowhawk Media Services LTD 100.00% Ordinary |
---|---|
1 at £1 | Sparrowhawk Media Services LTD 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £53,701,000 |
Current Liabilities | £21,705,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | Application to strike the company off the register (3 pages) |
9 April 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Statement of capital on 26 March 2013
|
26 March 2013 | Solvency Statement dated 22/03/13 (1 page) |
26 March 2013 | Solvency statement dated 22/03/13 (1 page) |
26 March 2013 | Statement by Directors (1 page) |
26 March 2013 | Statement of capital on 26 March 2013
|
26 March 2013 | Statement by directors (1 page) |
26 March 2013 | Resolutions
|
26 March 2013 | Resolutions
|
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
12 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
12 June 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages) |
12 June 2012 | Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page) |
12 June 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages) |
12 June 2012 | Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page) |
22 May 2012 | Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 22 May 2012 (1 page) |
26 March 2012 | Auditor res (2 pages) |
26 March 2012 | Auditor res (2 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 April 2011 | Termination of appointment of Roma Khanna as a director (1 page) |
8 April 2011 | Termination of appointment of Roma Khanna as a director (1 page) |
3 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
22 December 2010 | Resolutions
|
22 December 2010 | Memorandum and Articles of Association (4 pages) |
22 December 2010 | Statement of company's objects (3 pages) |
22 December 2010 | Memorandum and Articles of Association (4 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Statement of company's objects (3 pages) |
24 November 2010 | Director's details changed for Roma Rohni Khanna on 19 April 2010 (2 pages) |
24 November 2010 | Director's details changed for Roma Rohni Khanna on 19 April 2010 (2 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 March 2010 | Appointment of Simone Nardi as a director (2 pages) |
2 March 2010 | Appointment of Simone Nardi as a director (2 pages) |
1 March 2010 | Termination of appointment of Diane Klein as a director (1 page) |
1 March 2010 | Termination of appointment of Diane Klein as a director (1 page) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 October 2009 | Director's details changed for Diane Elaine Klein on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Diane Elaine Klein on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Diane Elaine Klein on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roma Rohni Khanna on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roma Rohni Khanna on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roma Rohni Khanna on 5 October 2009 (2 pages) |
7 June 2009 | Full accounts made up to 31 December 2007 (15 pages) |
7 June 2009 | Full accounts made up to 31 December 2007 (15 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 234A kings road london SW3 5UA (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 234A kings road london SW3 5UA (1 page) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Location of register of members (1 page) |
28 July 2008 | Director's change of particulars / roma khanna / 28/07/2008 (1 page) |
28 July 2008 | Director's Change of Particulars / roma khanna / 28/07/2008 / HouseName/Number was: , now: 37; Street was: 2ND floor flat, now: devonshire place mews; Area was: 10 upper wimpole street, now: ; Post Code was: EC2N 1HQ, now: W1G 6DD; Country was: , now: united kingdom (1 page) |
6 May 2008 | Director's change of particulars / diane klein / 28/04/2008 (1 page) |
6 May 2008 | Director's Change of Particulars / diane klein / 28/04/2008 / HouseName/Number was: , now: 6; Street was: 734 amoroso place, now: victoria grove mews; Post Town was: venice, now: london; Region was: ca 90291, now: ; Post Code was: , now: W2 4LN; Country was: usa, now: (1 page) |
10 April 2008 | Secretary appointed alison mansfield (2 pages) |
10 April 2008 | Secretary appointed alison mansfield (2 pages) |
1 April 2008 | Appointment terminated director alison cornwell (1 page) |
1 April 2008 | Appointment Terminated Director alison cornwell (1 page) |
27 March 2008 | Appointment Terminated Secretary keith porritt (1 page) |
27 March 2008 | Director appointed diane klein (3 pages) |
27 March 2008 | Director appointed diane klein (3 pages) |
27 March 2008 | Appointment terminated secretary keith porritt (1 page) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
1 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
7 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members
|
7 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | Secretary resigned (1 page) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New director appointed (3 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | £ nc 1000/1 26/04/05 (1 page) |
19 May 2005 | Ad 26/04/05--------- us$ si 76105592@1=76105592 us$ ic 0/76105592 (2 pages) |
19 May 2005 | Us$ nc 0/76105592 26/04/05 (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Us$ nc 0/76105592 26/04/05 (1 page) |
19 May 2005 | Ad 26/04/05--------- us$ si 76105592@1=76105592 us$ ic 0/76105592 (2 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | £ nc 1000/1 26/04/05 (1 page) |
12 May 2005 | Particulars of mortgage/charge (25 pages) |
12 May 2005 | Particulars of mortgage/charge (25 pages) |
12 May 2005 | Particulars of mortgage/charge (31 pages) |
12 May 2005 | Particulars of mortgage/charge (9 pages) |
12 May 2005 | Particulars of mortgage/charge (31 pages) |
12 May 2005 | Particulars of mortgage/charge (9 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | New secretary appointed;new director appointed (3 pages) |
2 March 2005 | New director appointed (3 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | New secretary appointed;new director appointed (3 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 5 appold street london EC2A 2HA (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 5 appold street london EC2A 2HA (1 page) |
10 February 2005 | New secretary appointed;new director appointed (1 page) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 February 2005 | New secretary appointed;new director appointed (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
28 January 2005 | Incorporation (17 pages) |
28 January 2005 | Incorporation (17 pages) |