East Dulwich
London
SE22 8HB
Director Name | Mr Alan John Spence |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Thermitage Court Knighten Street Wapping London E1 9PW |
Secretary Name | Mr Richard John Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat B 174 Lordship Lane East Dulwich London SE22 8HB |
Director Name | Richard Hedley Gwinnell Linn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Batson Street Shepherds Bush London W12 9PU |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 5th Floor 130 City Road London EC1V 2NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Alan John Spence 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2013 | Accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
20 February 2013 | Company name changed newsdesk media group LTD\certificate issued on 20/02/13
|
20 February 2013 | Change of name notice (2 pages) |
25 May 2012 | Accounts made up to 31 March 2012 (3 pages) |
13 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts made up to 31 March 2011 (3 pages) |
27 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (14 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Accounts made up to 31 March 2010 (2 pages) |
4 August 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (11 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2009 | Return made up to 22/03/09; full list of members (7 pages) |
18 December 2008 | Accounts made up to 31 March 2008 (1 page) |
17 December 2008 | Return made up to 22/03/08; full list of members (9 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: fourth floor 130 city road london EC1V 2NW (1 page) |
3 February 2008 | Accounts made up to 31 March 2007 (1 page) |
6 June 2007 | Accounts made up to 31 March 2006 (7 pages) |
6 June 2007 | Return made up to 22/03/07; full list of members (5 pages) |
15 March 2007 | Director resigned (1 page) |
18 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
17 February 2006 | New director appointed (3 pages) |
13 February 2006 | New secretary appointed;new director appointed (4 pages) |
13 February 2006 | New director appointed (4 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
22 March 2005 | Incorporation (8 pages) |