Company NameHarmsworth Quays Limited
Company StatusDissolved
Company Number05764964
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NameHarmsworth Media Printing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed01 July 2010(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Associated Newspapers LTD
100.00%
Ordinary

Accounts

Latest Accounts2 October 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2013Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT on 27 February 2013 (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (4 pages)
6 February 2013Application to strike the company off the register (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(3 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(3 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
26 July 2010Termination of appointment of Philip Ross as a secretary (2 pages)
26 July 2010Termination of appointment of Philip Ross as a secretary (2 pages)
26 July 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
26 July 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
3 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
3 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
29 July 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
29 July 2009Accounts made up to 28 September 2008 (6 pages)
15 June 2009Return made up to 31/03/09; full list of members (3 pages)
15 June 2009Return made up to 31/03/09; full list of members (3 pages)
5 April 2008Return made up to 31/03/08; full list of members (3 pages)
5 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 January 2008Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
21 January 2008Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
15 January 2008Accounts made up to 31 March 2007 (6 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 June 2007Return made up to 31/03/07; full list of members (5 pages)
4 June 2007Return made up to 31/03/07; full list of members (5 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed;new director appointed (3 pages)
1 August 2006Company name changed harmsworth media printing limite d\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed harmsworth media printing limite d\certificate issued on 01/08/06 (2 pages)
25 April 2006New secretary appointed;new director appointed (4 pages)
25 April 2006New secretary appointed;new director appointed (4 pages)
25 April 2006New director appointed (4 pages)
25 April 2006New director appointed (4 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
31 March 2006Incorporation (17 pages)
31 March 2006Incorporation (17 pages)