Hersham
Surrey
KT12 5LG
Director Name | Mr James Alexander Tye |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren Hoe 15 Warren Park Road Hertford Hertfordshire SG14 3JD |
Director Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British,New Zealande |
Status | Closed |
Appointed | 31 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Cleveland Street London W1T 4JD |
Secretary Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Status | Closed |
Appointed | 31 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 March 2013) |
Role | Company Director |
Correspondence Address | 30 Cleveland Street London W1T 4JD |
Director Name | Mr Hugh Chappell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Haverstock House 1 Keepers Walk Virginia Water Surrey GU25 4RU |
Director Name | William Harris |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 7 Fayre Oakes Green Hereford Herefordshire HR4 0QT Wales |
Secretary Name | Jill Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Haverstock House 1 Keepers Walk Virginia Water Surrey GU25 4RU |
Secretary Name | Mr Brett Wilson Reynolds |
---|---|
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 17 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodside Avenue Hersham Surrey KT12 5LG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.dennis.co.uk/ |
---|---|
Telephone | 07 4e3418198 |
Telephone region | Mobile |
Registered Address | 30 Cleveland Street London W1T 4JD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
10k at £0.01 | Dennis Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2012 | Application to strike the company off the register (3 pages) |
22 November 2012 | Application to strike the company off the register (3 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Termination of appointment of Brett Reynolds as a secretary (1 page) |
23 September 2011 | Appointment of Mr Ian Geoffrey Harvey Leggett as a secretary on 31 December 2010 (1 page) |
23 September 2011 | Appointment of Mr Ian Geoffrey Harvey Leggett as a secretary (1 page) |
23 September 2011 | Appointment of Mr Ian Geoffrey Harvey Leggett as a director (2 pages) |
23 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Termination of appointment of Brett Wilson Reynolds as a secretary on 31 December 2010 (1 page) |
23 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Appointment of Mr Ian Geoffrey Harvey Leggett as a director on 31 December 2010 (2 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 July 2010 | Annual return made up to 9 July 2010 (13 pages) |
19 July 2010 | Annual return made up to 9 July 2010 (13 pages) |
19 July 2010 | Annual return made up to 9 July 2010 (13 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (6 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (6 pages) |
19 May 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 Alignment with Parent or Subsidiary (1 page) |
19 May 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 1 andromeda house, calleva park aldermaston berkshire RG7 8AP (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 1 andromeda house, calleva park aldermaston berkshire RG7 8AP (1 page) |
21 October 2008 | Director and secretary appointed brett reynolds (1 page) |
21 October 2008 | Director and secretary appointed brett reynolds (1 page) |
21 October 2008 | Appointment Terminated Director hugh chappell (1 page) |
21 October 2008 | Appointment terminated secretary jill chappell (1 page) |
21 October 2008 | Director appointed james tye (1 page) |
21 October 2008 | Appointment Terminated Secretary jill chappell (1 page) |
21 October 2008 | Director appointed james tye (1 page) |
21 October 2008 | Appointment terminated director hugh chappell (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 July 2008 | Return made up to 23/05/08; full list of members (6 pages) |
7 July 2008 | Secretary's change of particulars / jill chappell / 01/05/2008 (1 page) |
7 July 2008 | Secretary's Change of Particulars / jill chappell / 01/05/2008 / HouseName/Number was: , now: haverstock house; Street was: green shadows, now: 1 keepers walk; Area was: hancocks mount, now: ; Post Town was: ascot, now: virginia water; Region was: berkshire, now: surrey; Post Code was: SL5 9PQ, now: GU25 4RU; Country was: , now: united kingdom (1 page) |
7 July 2008 | Director's Change of Particulars / hugh chappell / 01/05/2008 / HouseName/Number was: , now: haverstock house; Street was: green shadows, now: 1 keepers walk; Area was: hancocks mount, now: ; Post Town was: ascot, now: virginia water; Region was: berkshire, now: surrey; Post Code was: SL5 9PQ, now: GU25 4RU; Country was: , now: united kingdom (1 page) |
7 July 2008 | Director's change of particulars / hugh chappell / 01/05/2008 (1 page) |
7 July 2008 | Return made up to 23/05/08; full list of members (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 August 2007 | Return made up to 23/05/07; full list of members (4 pages) |
8 August 2007 | Return made up to 23/05/07; full list of members (4 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 September 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
5 September 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
16 June 2006 | Return made up to 23/05/06; full list of members (5 pages) |
16 June 2006 | Return made up to 23/05/06; full list of members (5 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Ad 23/05/05--------- £ si [email protected] (4 pages) |
28 April 2006 | Ad 23/05/05--------- £ si [email protected] (4 pages) |
28 April 2006 | Resolutions
|
8 August 2005 | Ad 23/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Ad 23/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages) |
8 August 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
23 May 2005 | Incorporation (18 pages) |
23 May 2005 | Incorporation (18 pages) |