Company NameSwitched On London Limited
Company StatusDissolved
Company Number05887301
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NameGSF 191 Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameFlorise Ah Fong Wan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 30 December 2014)
RoleAssistant Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed25 July 2008(2 years after company formation)
Appointment Duration6 years, 5 months (closed 30 December 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed25 July 2008(2 years after company formation)
Appointment Duration6 years, 5 months (closed 30 December 2014)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCroswell Nominees Limited (Corporation)
StatusClosed
Appointed25 July 2008(2 years after company formation)
Appointment Duration6 years, 5 months (closed 30 December 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameJustin Paul Gawne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2008)
RolePublisher
Correspondence Address40a Greenwood Road
London
E8 1AB
Director NameMrs Amanda Jayne Giles
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst 21 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Director NamePaul James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2008)
RoleEditor
Correspondence AddressThe Coach House
37a Clyde Road West Didsbury
Manchester
M20 2JJ
Director NameMr Damian Sexton Walsh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shanty 135 Church Lane
Marple
Stockport
Cheshire
SK6 7LD
Secretary NameMrs Amanda Jayne Giles
NationalityBritish
StatusResigned
Appointed26 January 2007(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst 21 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Mondo Arc Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Application to strike the company off the register (3 pages)
5 September 2014Application to strike the company off the register (3 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
28 August 2013Accounts made up to 31 December 2012 (7 pages)
28 August 2013Accounts made up to 31 December 2012 (7 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts made up to 31 December 2011 (7 pages)
26 June 2012Accounts made up to 31 December 2011 (7 pages)
17 August 2011Accounts made up to 31 December 2010 (7 pages)
17 August 2011Accounts made up to 31 December 2010 (7 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Statement of company's objects (2 pages)
20 August 2010Accounts made up to 31 December 2009 (7 pages)
20 August 2010Accounts made up to 31 December 2009 (7 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
20 July 2010Appointment of Florise Ah Fong Wan as a director (3 pages)
20 July 2010Appointment of Florise Ah Fong Wan as a director (3 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
19 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
13 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
16 December 2008Director appointed crosswall nominees LIMITED (2 pages)
16 December 2008Director appointed crosswall nominees LIMITED (2 pages)
16 December 2008Return made up to 23/08/08; no change of members (6 pages)
16 December 2008Return made up to 23/08/08; no change of members (6 pages)
14 August 2008Appointment terminate, director and secretary amanda jayne giles logged form (1 page)
14 August 2008Appointment terminate, director and secretary amanda jayne giles logged form (1 page)
11 August 2008Registered office changed on 11/08/2008 from waterloo place watson square stockport cheshire SK1 3AZ (1 page)
11 August 2008Secretary appointed croswell nominees LIMITED (2 pages)
11 August 2008Appointment terminated director paul james (1 page)
11 August 2008Secretary appointed croswell nominees LIMITED (2 pages)
11 August 2008Appointment terminated director paul james (1 page)
11 August 2008Registered office changed on 11/08/2008 from waterloo place watson square stockport cheshire SK1 3AZ (1 page)
11 August 2008Appointment terminated director damian walsh (1 page)
11 August 2008Appointment terminated director justin gawne (1 page)
11 August 2008Director appointed unm investments LIMITED (2 pages)
11 August 2008Director appointed unm investments LIMITED (2 pages)
11 August 2008Appointment terminated director justin gawne (1 page)
11 August 2008Appointment terminated director damian walsh (1 page)
30 July 2008Accounts made up to 31 March 2008 (8 pages)
30 July 2008Accounts made up to 31 March 2008 (8 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 August 2007Return made up to 26/07/07; full list of members (3 pages)
8 August 2007Return made up to 26/07/07; full list of members (3 pages)
13 February 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page)
13 February 2007Registered office changed on 13/02/07 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New secretary appointed;new director appointed (3 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New secretary appointed;new director appointed (3 pages)
30 January 2007Company name changed gsf 191 LIMITED\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed gsf 191 LIMITED\certificate issued on 30/01/07 (2 pages)
26 July 2006Incorporation (15 pages)
26 July 2006Incorporation (15 pages)