Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director Name | Mr Simon Terence Douglas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Hatfield Road St. Albans Hertfordshire AL1 4HY |
Secretary Name | Mr Stephen Peckham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wedgewood Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Alexander George Tristram Heath |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2001) |
Role | Managing Director |
Correspondence Address | 52 Bute Gardens London W6 7DX |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 First Street London SW3 2LB |
Director Name | Duncan Eden Tatton Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2000) |
Role | Finance Director |
Correspondence Address | 45 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Andrew Randall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2003) |
Role | Managing Director |
Correspondence Address | Why Not Cottage Why Not Close Stoke Prior Bromsgrove Worcestershire B60 4DF |
Director Name | Mr Paolo George Pieri |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 14 65 Harcourt Terrace London SW10 9JP |
Director Name | Jennifer Anne Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 September 2003) |
Role | Brand And Business Development |
Correspondence Address | 229 Lynmouth Avenue Morden Surrey SM4 4RX |
Director Name | Dennis Henderson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2005) |
Role | Group Operations Direct |
Correspondence Address | Regency House Knights Hill Naseby Northants NN6 6AH |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | Zavvi Retail Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (5 pages) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2015 | Liquidators statement of receipts and payments to 17 March 2015 (5 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (5 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 17 December 2014 (5 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (5 pages) |
7 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 (5 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (5 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 17 June 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 17 December 2012 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (5 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 (5 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
17 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
18 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
20 July 2009 | Administrator's progress report to 23 June 2009 (14 pages) |
20 July 2009 | Administrator's progress report to 23 June 2009 (14 pages) |
26 February 2009 | Statement of administrator's proposal (52 pages) |
26 February 2009 | Statement of administrator's proposal (52 pages) |
25 February 2009 | Statement of affairs with form 2.14B (6 pages) |
25 February 2009 | Statement of affairs with form 2.14B (6 pages) |
10 January 2009 | Appointment of an administrator (1 page) |
10 January 2009 | Appointment of an administrator (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from horatio house 77-85 fulham palace road london W6 8JA (1 page) |
26 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from the school house 50 brook green london W6 7RR (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 120 campden hill road london W8 7AR (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Resolutions
|
31 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Full accounts made up to 1 April 2006 (12 pages) |
8 February 2007 | Full accounts made up to 1 April 2006 (12 pages) |
8 February 2007 | Full accounts made up to 1 April 2006 (12 pages) |
26 September 2006 | Full accounts made up to 26 March 2005 (11 pages) |
26 September 2006 | Full accounts made up to 26 March 2005 (11 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
6 April 2005 | Full accounts made up to 27 March 2004 (11 pages) |
6 April 2005 | Full accounts made up to 27 March 2004 (11 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
6 August 2004 | Return made up to 18/07/04; full list of members (5 pages) |
6 August 2004 | Return made up to 18/07/04; full list of members (5 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 1 February 2003 (20 pages) |
2 February 2004 | Full accounts made up to 1 February 2003 (20 pages) |
2 February 2004 | Full accounts made up to 1 February 2003 (20 pages) |
20 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
14 November 2003 | Return made up to 01/08/03; full list of members (6 pages) |
14 November 2003 | Return made up to 01/08/03; full list of members (6 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
9 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
9 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
4 December 2002 | Full accounts made up to 2 February 2002 (15 pages) |
4 December 2002 | Full accounts made up to 2 February 2002 (15 pages) |
4 December 2002 | Full accounts made up to 2 February 2002 (15 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
8 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
9 March 2002 | Particulars of mortgage/charge (4 pages) |
9 March 2002 | Particulars of mortgage/charge (4 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
30 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
22 November 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
22 November 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
21 November 2001 | Company name changed virgin online LIMITED\certificate issued on 21/11/01 (2 pages) |
21 November 2001 | Company name changed virgin online LIMITED\certificate issued on 21/11/01 (2 pages) |
16 August 2001 | Return made up to 18/07/01; full list of members (5 pages) |
16 August 2001 | Return made up to 18/07/01; full list of members (5 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
13 October 2000 | Company name changed spam web LIMITED\certificate issued on 13/10/00 (2 pages) |
13 October 2000 | Company name changed spam web LIMITED\certificate issued on 13/10/00 (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New director appointed (4 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 10 norwich street london EC4A 1BD (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 10 norwich street london EC4A 1BD (1 page) |
24 August 2000 | New director appointed (4 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
18 July 2000 | Incorporation (17 pages) |
18 July 2000 | Incorporation (17 pages) |