London
SW6 3AH
Secretary Name | Mr Mark Ian James Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 January 2008) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Ruvigny Gardens London SW15 1JR |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2007 | Director's particulars changed (1 page) |
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2007 | Application for striking-off (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
15 July 2005 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
5 July 2005 | Ad 01/06/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 July 2005 | New secretary appointed (3 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: rdf media the gloucester building kensington village london W14 8RF (1 page) |
30 June 2005 | Company name changed baseline communications LIMITED\certificate issued on 30/06/05 (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: idf media LIMITED the gloucester building kensington village london W14 8RF (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page) |
1 June 2005 | Secretary resigned (1 page) |