Hersham
Surrey
KT12 5LG
Director Name | Mr James Alexander Tye |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren Hoe 15 Warren Park Road Hertford Hertfordshire SG14 3JD |
Secretary Name | Mr Brett Wilson Reynolds |
---|---|
Status | Closed |
Appointed | 18 July 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 30 Cleveland Street London W1T 4JD |
Director Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Secretary Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Website | dennis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79076000 |
Telephone region | London |
Registered Address | 30 Cleveland Street London W1T 4JD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2 at £1 | Dennis Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 July 2016 | Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from 2nd Floor 9-11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 2nd Floor 9-11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 21 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page) |
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 November 2009 | Director's details changed for James Alexander Tye on 22 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for James Alexander Tye on 22 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
16 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
16 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
22 October 2008 | Incorporation (20 pages) |
22 October 2008 | Incorporation (20 pages) |