Kensington
London
W8 5TT
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 April 2013) |
Role | Company Director |
Correspondence Address | Northcliffe Hse 2 Derry Street London W8 5TT |
Director Name | Nicholas Peter Hubble |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Annandale Road Greenwich London SE10 0JY |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Annandale Road Greenwich London SE10 0JY |
Director Name | Leif Mahon Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Neil Addison |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 years after company formation) |
Appointment Duration | 10 months (resigned 03 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Derry Street Kensington London W8 5TT |
Secretary Name | Neil Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 years after company formation) |
Appointment Duration | 10 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe Hse 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
1 at £1 | A&n Media Investments Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Application to strike the company off the register (4 pages) |
18 December 2012 | Application to strike the company off the register (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
17 May 2012 | Termination of appointment of Leif Mahon Daly as a director on 3 May 2012 (1 page) |
17 May 2012 | Termination of appointment of Leif Mahon Daly as a director (1 page) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
19 April 2011 | Director's details changed for Richard Shamsi on 14 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Leif Mahon Daly on 14 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Leif Mahon Daly on 14 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Richard Shamsi on 14 April 2011 (2 pages) |
22 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (15 pages) |
22 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (15 pages) |
7 December 2010 | Termination of appointment of Neil Addison as a director (2 pages) |
7 December 2010 | Termination of appointment of Neil Addison as a director (2 pages) |
19 November 2010 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
19 November 2010 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
19 November 2010 | Termination of appointment of Neil Addison as a secretary (2 pages) |
19 November 2010 | Termination of appointment of Neil Addison as a secretary (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
16 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a director (2 pages) |
16 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
26 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (15 pages) |
26 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (15 pages) |
16 July 2009 | Accounts made up to 30 September 2008 (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
26 February 2009 | Return made up to 23/10/08; full list of members (6 pages) |
26 February 2009 | Return made up to 23/10/08; full list of members (6 pages) |
29 July 2008 | Accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
24 June 2008 | Director appointed leif mahon daly (3 pages) |
24 June 2008 | Director appointed leif mahon daly (3 pages) |
7 April 2008 | Memorandum and Articles of Association (15 pages) |
7 April 2008 | Memorandum and Articles of Association (15 pages) |
3 April 2008 | Company name changed jobsite (poland) LIMITED\certificate issued on 03/04/08 (2 pages) |
3 April 2008 | Company name changed jobsite (poland) LIMITED\certificate issued on 03/04/08 (2 pages) |
19 December 2007 | Return made up to 23/10/07; full list of members (5 pages) |
19 December 2007 | Return made up to 23/10/07; full list of members (5 pages) |
29 November 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
29 November 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
14 November 2006 | New director appointed (3 pages) |
14 November 2006 | New secretary appointed;new director appointed (3 pages) |
14 November 2006 | New director appointed (3 pages) |
14 November 2006 | New secretary appointed;new director appointed (3 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
23 October 2006 | Incorporation (17 pages) |
23 October 2006 | Incorporation (17 pages) |