Harrow
Middlesex
HA2 6EH
Director Name | Mr Vikas Goel |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 15 September 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Director Name | Mr Charles Henry Fairpo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Chapel Silver Street Ely Cambridgeshire CB6 2LF |
Director Name | Mr Todd Daniel Donahue |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 77 Old Westboro Road North Grafton Massachusetts Ma 01536 |
Director Name | Mr Matthew Menniti Stecker |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 711 S. Bryn Mawr Bryn Mawr Pennsylvania Pe 19010 |
Director Name | Mr David Roger Moreau |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bakehouse The Green Hilton Huntingdon Cambridgeshire PE28 9NA |
Director Name | Mr Sameh Georgy |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Secretary Name | Castaing & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | The Chapel Silver Street Witcham Ely Cambridgeshire CB6 2LF |
Secretary Name | Dawsons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2010(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2011) |
Correspondence Address | 2 New Square Lincoln's Inn London WC2A 3RZ |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2012) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pebble Beach Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 2016) |
Correspondence Address | 21 Beach Avenue Barton On Sea New Milton Hampshire BH25 7EH |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £0.1 | Fonestarz Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 December 2011 | Delivered on: 29 December 2011 Satisfied on: 18 July 2013 Persons entitled: Lvwagent, Inc. (Collateral Agent of the Purchasers) Classification: Security agreement Secured details: All monies due or to become due from any livewire party to purchasers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral including all copyright equipment inventory and patents see image for full details. Fully Satisfied |
---|---|
10 June 2011 | Delivered on: 1 July 2011 Satisfied on: 18 July 2013 Persons entitled: Lvwagent, Inc. (As Collateral Agent for Purchasers) Classification: Security agreement Secured details: All monies due or to become due from any livewire party to purchasers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral including all copyright, equipment, inventory and patents see image for full details. Fully Satisfied |
19 May 2009 | Delivered on: 27 May 2009 Satisfied on: 24 December 2010 Persons entitled: Primary Capital Ii (Nominees) Limited (Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargors or any member of the group to the chargee and/or the othe secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 February 2009 | Delivered on: 17 March 2009 Satisfied on: 24 December 2010 Persons entitled: Primary Capital Limited (As Security Agent for the Secured Parties) (the Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from each member of the group to the secured parties and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, see image for full details. Fully Satisfied |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2018 | Application to strike the company off the register (4 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
25 January 2018 | Second filing for the termination of Sameh Georgy as a director (5 pages) |
18 December 2017 | Termination of appointment of Sameh Georgy as a director on 7 November 2017
|
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 September 2017 | Elect to keep the directors' register information on the public register (1 page) |
20 September 2017 | Appointment of Mr Vikas Goel as a director on 15 September 2017 (2 pages) |
20 September 2017 | Elect to keep the secretaries register information on the public register (1 page) |
20 September 2017 | Elect to keep the directors' register information on the public register (1 page) |
20 September 2017 | Elect to keep the secretaries register information on the public register (1 page) |
20 September 2017 | Appointment of Mr Vikas Goel as a director on 15 September 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Appointment of Mr Sameh Georgy as a director on 15 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Sameh Georgy as a director on 15 November 2016 (2 pages) |
24 October 2016 | Termination of appointment of Pebble Beach Business Services Limited as a secretary on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Pebble Beach Business Services Limited as a secretary on 24 October 2016 (1 page) |
11 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
14 October 2014 | Register inspection address has been changed to C/O Pebble Beach Business Services Limited 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH (1 page) |
14 October 2014 | Register inspection address has been changed to C/O Pebble Beach Business Services Limited 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH (1 page) |
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 December 2013 | Registered office address changed from 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH England on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH England on 19 December 2013 (1 page) |
6 November 2013 | Appointment of Ignacio MartÃn Velasco as a director (2 pages) |
6 November 2013 | Appointment of Ignacio Martín Velasco as a director (2 pages) |
6 November 2013 | Termination of appointment of David Moreau as a director (1 page) |
6 November 2013 | Termination of appointment of David Moreau as a director (1 page) |
2 October 2013 | Termination of appointment of Matthew Stecker as a director (1 page) |
2 October 2013 | Termination of appointment of Todd Donahue as a director (1 page) |
2 October 2013 | Termination of appointment of Todd Donahue as a director (1 page) |
2 October 2013 | Termination of appointment of Matthew Stecker as a director (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
18 July 2013 | Satisfaction of charge 3 in full (1 page) |
18 July 2013 | Satisfaction of charge 4 in full (1 page) |
18 July 2013 | Satisfaction of charge 3 in full (1 page) |
18 July 2013 | Satisfaction of charge 4 in full (1 page) |
11 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Appointment of Pebble Beach Business Services Limited as a secretary (2 pages) |
6 March 2012 | Appointment of Pebble Beach Business Services Limited as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Pennsec Limited as a secretary (1 page) |
6 March 2012 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR England on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR England on 6 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Pennsec Limited as a secretary (1 page) |
6 March 2012 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR England on 6 March 2012 (1 page) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
26 July 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
26 July 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
14 July 2011 | Appointment of Pennsec Limited as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Dawsons Secretarial Services Limited as a secretary (1 page) |
14 July 2011 | Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ England on 14 July 2011 (1 page) |
14 July 2011 | Termination of appointment of Dawsons Secretarial Services Limited as a secretary (1 page) |
14 July 2011 | Appointment of Pennsec Limited as a secretary (2 pages) |
14 July 2011 | Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ England on 14 July 2011 (1 page) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
31 March 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
31 March 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
25 March 2011 | Appointment of Mr David Roger Moreau as a director (2 pages) |
25 March 2011 | Appointment of Mr David Roger Moreau as a director (2 pages) |
7 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Appointment of Mr Matthew Menniti Stecker as a director (2 pages) |
12 January 2011 | Appointment of Mr Matthew Menniti Stecker as a director (2 pages) |
12 January 2011 | Appointment of Dawsons Secretarial Services Limited as a secretary (2 pages) |
12 January 2011 | Registered office address changed from Suite 2 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY on 12 January 2011 (1 page) |
12 January 2011 | Appointment of Mr Todd Daniel Donahue as a director (2 pages) |
12 January 2011 | Appointment of Mr Todd Daniel Donahue as a director (2 pages) |
12 January 2011 | Registered office address changed from Suite 2 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY on 12 January 2011 (1 page) |
12 January 2011 | Appointment of Dawsons Secretarial Services Limited as a secretary (2 pages) |
11 January 2011 | Termination of appointment of Charles Fairpo as a director (1 page) |
11 January 2011 | Termination of appointment of Castaing & Co Limited as a secretary (1 page) |
11 January 2011 | Termination of appointment of Castaing & Co Limited as a secretary (1 page) |
11 January 2011 | Termination of appointment of Charles Fairpo as a director (1 page) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Castaing & Co Limited on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Castaing & Co Limited on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
5 December 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
5 December 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from suite 2 clare hall parsons green st ives cambridgeshire PE27 4NY (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from suite 2 clare hall parsons green st ives cambridgeshire PE27 4NY (1 page) |
24 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
26 February 2007 | Registered office changed on 26/02/07 from: the chapel, silver street witcham ely cambridgeshire CB6 2LF (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: the chapel, silver street witcham ely cambridgeshire CB6 2LF (1 page) |
1 February 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
1 February 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
23 January 2007 | Incorporation (14 pages) |
23 January 2007 | Incorporation (14 pages) |