Aston
Stevenage
Hertfordshire
SG2 7EN
Director Name | Mr Anthony Gerard Watson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 February 2013) |
Role | Editor In Chief |
Country of Residence | England |
Correspondence Address | 2 Quarterbrass Farm Road Horsham West Sussex RH12 5EY |
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 February 2013) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 February 2006) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2012 | Application to strike the company off the register (3 pages) |
15 October 2012 | Application to strike the company off the register (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (4 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (4 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
8 September 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
8 September 2009 | Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page) |
30 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 October 2008 | Return made up to 09/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 09/09/08; full list of members (4 pages) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 June 2007 | Accounts made up to 31 December 2006 (3 pages) |
19 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
24 January 2006 | Location of register of directors' interests (1 page) |
24 January 2006 | Location of register of directors' interests (1 page) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
17 January 2006 | Location of register of members (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
13 October 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
13 October 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
13 October 2005 | New director appointed (4 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed;new director appointed (3 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed;new director appointed (3 pages) |
13 October 2005 | New director appointed (4 pages) |
9 September 2005 | Incorporation (40 pages) |
9 September 2005 | Incorporation (40 pages) |