London
SW18 1AL
Director Name | Neils Peter Langkilde |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 30 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 April 2004) |
Role | Strategist |
Correspondence Address | 27 Ballantine Street London SW18 1AL |
Secretary Name | Suzanne Elisabeth Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 April 2004) |
Role | Consultant |
Correspondence Address | 27 Ballantine Street London SW18 1AL |
Director Name | Luke Winslow Anderson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Internet Consultant |
Correspondence Address | 26 Powis Terrace London W11 1JH |
Director Name | Simon Richard Whan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Internet Consultant |
Correspondence Address | 36 Harefield Road London SE4 1LU |
Secretary Name | Luke Winslow Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Internet Consultant |
Correspondence Address | 26 Powis Terrace London W11 1JH |
Director Name | Sabine Gardener |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 7 Tanza Road London NW3 2UA |
Director Name | Christopher Neil-Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 16 Harendon Tadworth Surrey KT20 5TT |
Director Name | Stephen John Ross |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 June 2001) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Hollin Hall Crook Kendal Cumbria LA8 9HP |
Secretary Name | Robert Kineavy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 2001) |
Role | Accountant |
Correspondence Address | 5 Norfolk House Queens Drive London W3 0HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 72a Newland Street Witham Essex CM8 1AH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Year | 2014 |
---|---|
Turnover | £764,080 |
Net Worth | £70,088 |
Current Liabilities | £89,323 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 35-37 fitzroy street london W1T 6DZ (1 page) |
4 December 2003 | Application for striking-off (1 page) |
10 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
2 July 2002 | Return made up to 26/03/02; full list of members
|
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (16 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Return made up to 26/03/01; full list of members (8 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
22 May 2001 | Memorandum and Articles of Association (15 pages) |
22 May 2001 | Resolutions
|
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Ad 01/09/00--------- £ si [email protected]=51 £ ic 151/202 (2 pages) |
16 November 2000 | Ad 29/09/00--------- £ si [email protected]=46 £ ic 105/151 (2 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Div 17/08/00 (1 page) |
13 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
15 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 26 powis terrace london W11 1JH (1 page) |
6 December 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
19 October 1999 | Ad 14/10/99--------- £ si 35@1=35 £ ic 52/87 (2 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | £ ic 82/52 16/09/99 £ sr 30@1=30 (2 pages) |
22 September 1999 | Ad 13/09/99--------- £ si 80@1=80 £ ic 2/82 (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
26 March 1999 | Incorporation (17 pages) |