Whissendine
Oakham
Leicesterxhire
LE15 7ET
Director Name | Mr Christopher Charles Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whissendime Cottage 32 Main Street Whissendine Oakham Rutland LE15 7ET |
Director Name | Mr Nicholas Pascal Edwards |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whissendine Cottage 32 Main Street Whissendine Oakham Rutland LE15 7ET |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Peter John Sherrard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm House Grange Farm Long Lane Newbury Berkshire RG14 2TF |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
75 at £1 | Nicolas Pascal Edwards 75.00% Ordinary |
---|---|
25 at £1 | Gary Moorby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,443 |
Cash | £35,818 |
Current Liabilities | £420,485 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
12 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Appointment of Nicholas Pascal Edwards as a director (3 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2011 | Company name changed baseline aviation LIMITED\certificate issued on 29/09/11
|
29 September 2011 | Change of name notice (2 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
18 January 2011 | Termination of appointment of Peter Sherrard as a director (2 pages) |
18 January 2011 | Appointment of Christopher Charles Davies as a director (3 pages) |
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Company name changed interaction media london LIMITED\certificate issued on 13/12/10
|
15 June 2010 | Appointment of Christopher Charles Davies as a secretary (3 pages) |
11 June 2010 | Appointment of Peter John Sherrard as a director (3 pages) |
11 June 2010 | Registered office address changed from C/O C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 11 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|