Whitstable
CT5 2EN
Secretary Name | Elizabeth Mary Agnes Hodgson |
---|---|
Status | Closed |
Appointed | 13 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | 21 Baliol Road Whitstable CT5 2EN |
Director Name | Mr Robert John Evans |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(4 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Princes Avenue Chaltham Kent ME5 8AQ |
Director Name | Mr Paul Victor Andrews |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2011(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sicklefield House Ashford Road St. Michaels Tenterden Kent TN30 6SP |
Director Name | Mark Frederick Tweedale Hodgson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Gobal Outsourcing Partner |
Correspondence Address | 13 Hyde Road Richmond Surrey TW10 6DU |
Secretary Name | Martin John Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fairwater House Twickenham Road Teddington Middlesex TW11 8AY |
Director Name | Emily Chong |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 2011) |
Role | Communications Consultant |
Correspondence Address | Flat 5 17 Clarges Street London W1J 8AE |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | indiconews.com |
---|
Registered Address | 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
90 at £1 | Allan Callaghan 3.22% Ordinary |
---|---|
90 at £1 | Christopher Girling 3.22% Ordinary |
84 at £1 | Paul Andrews 3.01% Ordinary |
602 at £1 | Elizabeth Mary Hodgson 21.56% Ordinary |
470 at £1 | Mark Frederick Tweedale Hodgson 16.83% Ordinary |
465 at £1 | Emily Chong 16.65% Ordinary |
455 at £1 | Victor Maundrell 16.30% Ordinary |
445 at £1 | Robert Evans 15.94% Ordinary |
44 at £1 | Greg Machelden 1.58% Ordinary |
30 at £1 | Jesse Wolfe 1.07% Ordinary |
17 at £1 | Greg Miell 0.61% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Application to strike the company off the register (3 pages) |
12 December 2014 | Application to strike the company off the register (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 August 2014 | Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
6 August 2014 | Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
5 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 March 2012 | Registered office address changed from 37 st Margaret's Street Canterbury Kent CT1 2TU on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 37 st Margaret's Street Canterbury Kent CT1 2TU on 14 March 2012 (1 page) |
6 March 2012 | Director's details changed for Elizabeth Mary Agnes Hodgson on 9 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Elizabeth Mary Agnes Hodgson on 9 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Director's details changed for Elizabeth Mary Agnes Hodgson on 9 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
19 December 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
9 December 2011 | Appointment of Mr Paul Victor Andrews as a director on 22 June 2011 (2 pages) |
9 December 2011 | Appointment of Mr Paul Victor Andrews as a director on 22 June 2011 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 October 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 October 2011 (2 pages) |
16 February 2011 | Appointment of Mr Robert John Evans as a director (2 pages) |
16 February 2011 | Appointment of Mr Robert John Evans as a director (2 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
3 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
3 February 2011 | Termination of appointment of Mark Hodgson as a director (1 page) |
3 February 2011 | Termination of appointment of Emily Chong as a director (1 page) |
3 February 2011 | Termination of appointment of Mark Hodgson as a director (1 page) |
3 February 2011 | Termination of appointment of Emily Chong as a director (1 page) |
3 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Elizabeth Mary Agnes Hodgson on 10 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Elizabeth Mary Agnes Hodgson on 10 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Elizabeth Mary Agnes Hodgson on 10 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Elizabeth Mary Agnes Hodgson on 10 January 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
24 February 2009 | Secretary appointed elizabeth mary hodgson (1 page) |
24 February 2009 | Secretary appointed elizabeth mary hodgson (1 page) |
23 February 2009 | Director appointed emily chong (1 page) |
23 February 2009 | Director appointed emily chong (1 page) |
23 February 2009 | Appointment terminated secretary martin hale (1 page) |
23 February 2009 | Appointment terminated secretary martin hale (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
13 March 2008 | Return made up to 09/01/08; full list of members (5 pages) |
13 March 2008 | Return made up to 09/01/08; full list of members (5 pages) |
25 January 2008 | Memorandum and Articles of Association (14 pages) |
25 January 2008 | Memorandum and Articles of Association (14 pages) |
16 January 2008 | Company name changed reportall LTD\certificate issued on 16/01/08 (3 pages) |
16 January 2008 | Company name changed reportall LTD\certificate issued on 16/01/08 (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2007 | Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
9 January 2007 | Incorporation (18 pages) |
9 January 2007 | Incorporation (18 pages) |