Kensington
London
W8 5TT
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mrs Deborah Jane Jones |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Atrium Curtis Road Dorking Surrey RH4 1XA |
Director Name | Miss Lynda Anne Potter |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Atrium Curtis Road Dorking Surrey RH4 1XA |
Director Name | Keith Richard Potts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Damian Thomas McCallion |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Website | dmgt.co.uk/ |
---|---|
Telephone | 020 79386000 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Exerh Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2016 | Application to strike the company off the register (4 pages) |
19 October 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
19 November 2014 | Change of name notice (2 pages) |
19 November 2014 | Company name changed jobtology LIMITED\certificate issued on 19/11/14 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
28 July 2014 | Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page) |
3 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
20 December 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
21 October 2013 | Termination of appointment of Damian Mccallion as a director (1 page) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
30 August 2013 | Appointment of Ian Lawrence Hanson as a director (3 pages) |
28 August 2013 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
14 August 2013 | Termination of appointment of Keith Potts as a director (2 pages) |
7 August 2013 | Registered office address changed from the Atrium Curtis Road Dorking Surrey RH4 1XA United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from the Atrium Curtis Road Dorking Surrey RH4 1XA United Kingdom on 7 August 2013 (1 page) |
24 July 2013 | Appointment of Damian Thomas Mccallion as a director (3 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Appointment of Keith Richard Potts as a director (3 pages) |
26 October 2012 | Termination of appointment of Deborah Jones as a director (2 pages) |
26 October 2012 | Termination of appointment of Lynda Potter as a director (2 pages) |
26 October 2012 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
18 June 2012 | Incorporation
|