Kensington
London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 03 September 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Neil David Addley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Green Lane Harrogate North Yorkshire HG2 9LN |
Director Name | Mr Graham Roger Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Orchard Rise Richmond Surrey TW10 5BX |
Director Name | Andrew Dyson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | 6 Claremont Park Road Esher Surrey KT10 9LT |
Director Name | Mr Neil David Johnson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ellerton Road Wandsworth SW18 3NQ |
Director Name | Michael Dane Stewart |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | Tudor Cottage Beech Drive Kingswood Surrey KT20 6PS |
Secretary Name | Wendy Addley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 2009) |
Role | Company Director |
Correspondence Address | 75 Green Lane Harrogate North Yorkshire HG2 9LN |
Director Name | Nicholas Peter Hobble |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2009) |
Role | Accountant |
Correspondence Address | 127 Annandale Road Greenwich London SE10 0JY |
Director Name | Leif Mahon-Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Annandale Road Greenwich London SE10 0JY |
Director Name | Neil Addison |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Ridgewaye Southborough Tunbridge Wells Kent TN4 0AE |
Secretary Name | Neil Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | A & N Media Investments Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2013 | Application to strike the company off the register (3 pages) |
9 October 2013 | Application to strike the company off the register (3 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
9 January 2013 | Statement of company's objects (2 pages) |
9 January 2013 | Statement of company's objects (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director (1 page) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
19 April 2011 | Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Appointment of Mr Matthew James Page as a director (2 pages) |
15 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
15 October 2010 | Termination of appointment of Neil Addison as a director (1 page) |
15 October 2010 | Termination of appointment of Neil Addison as a director (1 page) |
15 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
15 October 2010 | Termination of appointment of Neil Addison as a secretary (1 page) |
15 October 2010 | Termination of appointment of Neil Addison as a secretary (1 page) |
15 October 2010 | Appointment of Mr Matthew James Page as a director (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
22 June 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Termination of appointment of Andrew Dyson as a director (2 pages) |
28 April 2010 | Termination of appointment of Andrew Dyson as a director (2 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
16 February 2010 | Termination of appointment of Nicholas Hobble as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a secretary (2 pages) |
16 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a secretary (2 pages) |
16 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
16 February 2010 | Termination of appointment of Nicholas Hobble as a director (2 pages) |
13 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
13 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
4 March 2009 | Appointment terminated secretary wendy addley (1 page) |
4 March 2009 | Secretary appointed nicholas peter hubble (3 pages) |
4 March 2009 | Secretary appointed nicholas peter hubble (3 pages) |
4 March 2009 | Appointment Terminated Secretary wendy addley (1 page) |
26 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
26 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
26 January 2009 | Appointment terminated director neil johnson (1 page) |
26 January 2009 | Appointment Terminated Director neil johnson (1 page) |
22 January 2009 | Director appointed nicholas peter hobble (2 pages) |
22 January 2009 | Director appointed nicholas peter hobble (2 pages) |
19 January 2009 | Full accounts made up to 30 September 2007 (17 pages) |
19 January 2009 | Full accounts made up to 30 September 2007 (17 pages) |
2 December 2008 | Appointment Terminated Director michael stewart (1 page) |
2 December 2008 | Appointment terminated director neil addley (1 page) |
2 December 2008 | Appointment Terminated Director neil addley (1 page) |
2 December 2008 | Director appointed leif mahon-daly (3 pages) |
2 December 2008 | Appointment Terminated Director graham brown (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 75 green lane harrogate HG2 7LN (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 75 green lane harrogate HG2 7LN (1 page) |
2 December 2008 | Director appointed leif mahon-daly (3 pages) |
2 December 2008 | Appointment terminated director michael stewart (1 page) |
2 December 2008 | Appointment terminated director graham brown (1 page) |
29 April 2008 | Full accounts made up to 30 September 2006 (17 pages) |
29 April 2008 | Full accounts made up to 30 September 2006 (17 pages) |
18 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
16 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
16 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
16 March 2007 | Location of register of members (1 page) |
16 March 2007 | Location of register of members (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
27 October 2006 | Company name changed orchidclose LIMITED\certificate issued on 27/10/06 (2 pages) |
27 October 2006 | Company name changed orchidclose LIMITED\certificate issued on 27/10/06 (2 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Memorandum and Articles of Association (11 pages) |
7 June 2006 | Statement of affairs (11 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 10 upper bank street london E14 5JJ (1 page) |
7 June 2006 | Ad 31/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Statement of affairs (11 pages) |
7 June 2006 | Memorandum and Articles of Association (11 pages) |
7 June 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 10 upper bank street london E14 5JJ (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Ad 31/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
12 January 2006 | Incorporation (25 pages) |
12 January 2006 | Incorporation (25 pages) |