Corsham
Wiltshire
SN13 9JQ
Director Name | Mr Stephen Edward Kennedy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 May 2012) |
Role | Computing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 43 Howitt Road Belsize Park London NW3 4LU |
Secretary Name | Mr Nicholas Jeffrey Lansman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 110 Kentish Town Road London NW1 9PX |
Director Name | Nominet (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 May 2012) |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford OX4 4DQ |
Director Name | Mr James Reid |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Langside Court Bothwell Glasgow G71 8NS Scotland |
Director Name | Mr Adrian Snell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 London Road Newark Nottinghamshire NG24 1SB |
Director Name | Mr John Bernard Souter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Milton Road Cambridge CB4 1LW |
Director Name | Mr Nigel Roy Titley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Drayton Road Newton Longville Milton Keynes Buckinghamshire MK17 0BH |
Secretary Name | Mr Nigel Roy Titley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Drayton Road Newton Longville Milton Keynes Buckinghamshire MK17 0BH |
Director Name | Jim Reid |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 March 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Langside Court Bothwell Lanarkshire G71 8NS Scotland |
Director Name | Mr Denesh Bhabuta |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Tresco Way Wickford Essex SS12 9GP |
Director Name | Mr James Karl Blessing |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Eccles Old Road Salford Lancashire M6 8QQ |
Secretary Name | Mr Denesh Bhabuta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Tresco Way Wickford Essex SS12 9GP |
Secretary Name | Academy Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | St Andrews House 385 Hillington Rd, Hillington Park Glasgow G52 4BL Scotland |
Registered Address | 111 Buckingham Palace Road London SW1W 0SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2012 | Current accounting period shortened from 31 October 2011 to 31 January 2011 (1 page) |
8 March 2012 | Current accounting period shortened from 31 October 2011 to 31 January 2011 (1 page) |
22 February 2012 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
22 February 2012 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Application to strike the company off the register (3 pages) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
28 November 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
28 November 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Annual return made up to 6 October 2010 no member list (5 pages) |
15 October 2010 | Secretary's details changed for Mr Nicholas Jeffrey Lansman on 5 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Mr Nicholas Jeffrey Lansman on 5 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 6 October 2010 no member list (5 pages) |
15 October 2010 | Annual return made up to 6 October 2010 no member list (5 pages) |
15 October 2010 | Secretary's details changed for Mr Nicholas Jeffrey Lansman on 5 October 2010 (2 pages) |
22 July 2010 | Termination of appointment of James Blessing as a director (1 page) |
22 July 2010 | Termination of appointment of James Blessing as a director (1 page) |
22 July 2010 | Termination of appointment of Denesh Bhabuta as a secretary (1 page) |
22 July 2010 | Termination of appointment of Denesh Bhabuta as a director (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Termination of appointment of Denesh Bhabuta as a secretary (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Termination of appointment of Denesh Bhabuta as a director (1 page) |
11 January 2010 | Annual return made up to 6 October 2009 no member list (5 pages) |
11 January 2010 | Annual return made up to 6 October 2009 no member list (5 pages) |
11 January 2010 | Annual return made up to 6 October 2009 no member list (5 pages) |
23 December 2009 | Director's details changed for Nominet on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Denesh Bhabuta on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr James Karl Blessing on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Denesh Bhabuta on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Nominet on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Nominet on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr James Karl Blessing on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Denesh Bhabuta on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Stephen Edward Kennedy on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr James Karl Blessing on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Peter John Gradwell on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Peter John Gradwell on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Stephen Edward Kennedy on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Stephen Edward Kennedy on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Peter John Gradwell on 1 December 2009 (2 pages) |
12 August 2009 | Director appointed nominet (1 page) |
12 August 2009 | Director appointed nominet (1 page) |
16 July 2009 | Memorandum and Articles of Association (13 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
16 July 2009 | Memorandum and Articles of Association (13 pages) |
13 July 2009 | Secretary appointed mr nicholas jeffrey lansman (1 page) |
13 July 2009 | Secretary appointed mr nicholas jeffrey lansman (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 20 william james house cowley road cambridge CB4 0WX (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 20 william james house cowley road cambridge CB4 0WX (1 page) |
7 February 2009 | Annual return made up to 06/10/08 (5 pages) |
7 February 2009 | Annual return made up to 06/10/08 (5 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 2ND floor geneva house 3 park road peterborough PE1 2UX (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 2ND floor geneva house 3 park road peterborough PE1 2UX (1 page) |
21 October 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
21 October 2008 | Annual return made up to 06/10/07 (5 pages) |
21 October 2008 | Annual return made up to 06/10/07 (5 pages) |
21 October 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
19 June 2008 | Director appointed james karl blessing (1 page) |
19 June 2008 | Director appointed james karl blessing (1 page) |
5 June 2008 | Appointment terminated director adrian snell (2 pages) |
5 June 2008 | Appointment Terminated Director and Secretary nigel titley (1 page) |
5 June 2008 | Appointment terminated director jim reid (1 page) |
5 June 2008 | Appointment terminated director john souter (1 page) |
5 June 2008 | Appointment Terminated Director jim reid (1 page) |
5 June 2008 | Appointment terminated director and secretary nigel titley (1 page) |
5 June 2008 | Appointment Terminated Director john souter (1 page) |
5 June 2008 | Appointment Terminated Director adrian snell (2 pages) |
20 May 2008 | Director appointed peter john gradwell (2 pages) |
20 May 2008 | Director appointed stephen edward kennedy (2 pages) |
20 May 2008 | Director appointed peter john gradwell (2 pages) |
20 May 2008 | Director and secretary appointed denesh bhabuta (2 pages) |
20 May 2008 | Director and secretary appointed denesh bhabuta (2 pages) |
20 May 2008 | Director appointed stephen edward kennedy (2 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New director appointed (3 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
6 October 2006 | Incorporation (18 pages) |
6 October 2006 | Incorporation (18 pages) |