Southsea
Hampshire
PO4 0JD
Secretary Name | Barrington Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Priory Close Denham Uxbridge UB9 5AU |
Secretary Name | Mr Iliyasu Saidu Maisanda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Frinstead House Freston Road London W10 6TZ |
Director Name | Mr Moljengo Kaltungo |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 May 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 202 Basin Approach London E16 2FF |
Registered Address | 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
10 October 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Iliyasu Saidu Maisanda as a secretary on 19 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Iliyasu Maisanda as a secretary (1 page) |
13 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Termination of appointment of Moljengo Kaltungo as a director (1 page) |
4 August 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
4 August 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
4 August 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
4 August 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
4 August 2011 | Termination of appointment of Moljengo Kaltungo as a director (1 page) |
1 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Mr Anthony Philemon Dara on 10 January 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Anthony Philemon Dara on 10 January 2011 (2 pages) |
31 May 2011 | Appointment of Mr Moljengo Kaltungo as a director (2 pages) |
31 May 2011 | Appointment of Mr Moljengo Kaltungo as a director (2 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page) |
15 June 2010 | Resolutions
|
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Company name changed network NEWS24 (NN24) uk LTD\certificate issued on 15/06/10
|
15 June 2010 | Change of name notice (2 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Anthony Philemon Dara on 14 February 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Anthony Philemon Dara on 14 February 2010 (2 pages) |
9 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
13 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
18 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 April 2009 | Accounts made up to 29 February 2008 (2 pages) |
17 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 April 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 135 percy road southsea hampshire PO4 0BL united kingdom (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 135 percy road southsea hampshire PO4 0BL united kingdom (1 page) |
29 October 2008 | Director's Change of Particulars / anthony dara / 21/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 135; Street was: 49 honeywood close, now: percy road; Post Town was: portsmouth, now: southsea; Region was: , now: hampshire; Post Code was: PO3 5BW, now: PO4 0BL; Country was: , now: united kingdom (2 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Return made up to 16/02/08; full list of members (3 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 135 percy road southsea PO4 0BL (1 page) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Return made up to 16/02/08; full list of members (3 pages) |
29 October 2008 | Director's change of particulars / anthony dara / 21/01/2008 (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 135 percy road southsea PO4 0BL (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 49 honeywood close portsmouth PO3 5BW (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 49 honeywood close portsmouth PO3 5BW (1 page) |
23 January 2008 | New secretary appointed (1 page) |
16 February 2007 | Incorporation (18 pages) |
16 February 2007 | Incorporation (18 pages) |