London
SE1 9UY
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2008(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 December 2014) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2008(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 December 2014) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Croswell Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2008(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 December 2014) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Justin Paul Gawne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2008) |
Role | Publisher |
Correspondence Address | 40a Greenwood Road London E8 1AB |
Director Name | Mrs Amanda Jayne Giles |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst 21 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Director Name | Paul James |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2008) |
Role | Editor |
Correspondence Address | The Coach House 37a Clyde Road West Didsbury Manchester M20 2JJ |
Director Name | Mr Damian Sexton Walsh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Shanty 135 Church Lane Marple Stockport Cheshire SK6 7LD |
Secretary Name | Mrs Amanda Jayne Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst 21 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Mondo Arc Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2014 | Application to strike the company off the register (3 pages) |
5 September 2014 | Application to strike the company off the register (3 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 August 2013 | Accounts made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts made up to 31 December 2012 (7 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts made up to 31 December 2011 (7 pages) |
26 June 2012 | Accounts made up to 31 December 2011 (7 pages) |
17 August 2011 | Accounts made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts made up to 31 December 2010 (7 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Resolutions
|
31 May 2011 | Statement of company's objects (2 pages) |
31 May 2011 | Statement of company's objects (2 pages) |
20 August 2010 | Accounts made up to 31 December 2009 (7 pages) |
20 August 2010 | Accounts made up to 31 December 2009 (7 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
19 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
13 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
16 December 2008 | Director appointed crosswall nominees LIMITED (2 pages) |
16 December 2008 | Director appointed crosswall nominees LIMITED (2 pages) |
16 December 2008 | Return made up to 23/08/08; no change of members (6 pages) |
16 December 2008 | Return made up to 23/08/08; no change of members (6 pages) |
14 August 2008 | Appointment terminate, director and secretary amanda jayne giles logged form (1 page) |
14 August 2008 | Appointment terminate, director and secretary amanda jayne giles logged form (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from waterloo place watson square stockport cheshire SK1 3AZ (1 page) |
11 August 2008 | Secretary appointed croswell nominees LIMITED (2 pages) |
11 August 2008 | Appointment terminated director paul james (1 page) |
11 August 2008 | Secretary appointed croswell nominees LIMITED (2 pages) |
11 August 2008 | Appointment terminated director paul james (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from waterloo place watson square stockport cheshire SK1 3AZ (1 page) |
11 August 2008 | Appointment terminated director damian walsh (1 page) |
11 August 2008 | Appointment terminated director justin gawne (1 page) |
11 August 2008 | Director appointed unm investments LIMITED (2 pages) |
11 August 2008 | Director appointed unm investments LIMITED (2 pages) |
11 August 2008 | Appointment terminated director justin gawne (1 page) |
11 August 2008 | Appointment terminated director damian walsh (1 page) |
30 July 2008 | Accounts made up to 31 March 2008 (8 pages) |
30 July 2008 | Accounts made up to 31 March 2008 (8 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
13 February 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New secretary appointed;new director appointed (3 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New secretary appointed;new director appointed (3 pages) |
30 January 2007 | Company name changed gsf 191 LIMITED\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed gsf 191 LIMITED\certificate issued on 30/01/07 (2 pages) |
26 July 2006 | Incorporation (15 pages) |
26 July 2006 | Incorporation (15 pages) |