Kensington
London
W8 5TT
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Director Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Mrs Pamela Wendy Alayli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Philip Patrick John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street Kensington 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 |
1 at £1 | Associated Newspapers LTD 100.00% Ordinary |
---|
Latest Accounts | 2 October 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2013 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT on 27 February 2013 (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Application to strike the company off the register (4 pages) |
6 February 2013 | Application to strike the company off the register (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
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) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Appointment of Matthew James Page as a director (3 pages) |
26 July 2010 | Termination of appointment of Philip Ross as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Philip Ross as a secretary (2 pages) |
26 July 2010 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
26 July 2010 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
26 July 2010 | Appointment of Matthew James Page as a director (3 pages) |
26 July 2010 | Termination of appointment of Pamela Alayli as a director (2 pages) |
26 July 2010 | Termination of appointment of Pamela Alayli as a director (2 pages) |
20 July 2010 | Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
1 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
1 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
29 July 2009 | Accounts for a dormant company made up to 28 September 2008 (6 pages) |
29 July 2009 | Accounts made up to 28 September 2008 (6 pages) |
15 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
5 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 January 2008 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
21 January 2008 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
15 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
4 June 2007 | Return made up to 31/03/07; full list of members (5 pages) |
4 June 2007 | Return made up to 31/03/07; full list of members (5 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
1 August 2006 | Company name changed harmsworth media printing limite d\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed harmsworth media printing limite d\certificate issued on 01/08/06 (2 pages) |
25 April 2006 | New secretary appointed;new director appointed (4 pages) |
25 April 2006 | New secretary appointed;new director appointed (4 pages) |
25 April 2006 | New director appointed (4 pages) |
25 April 2006 | New director appointed (4 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
31 March 2006 | Incorporation (17 pages) |
31 March 2006 | Incorporation (17 pages) |