28 Lawrence Road
London
N15 4EG
Secretary Name | Jennifer Louise Darwent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 December 2014) |
Role | Editor |
Correspondence Address | Oakdene Hailsham Road Stone Cross Pevensey East Sussex BN24 5AS |
Director Name | Kirsty Anna Clark |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Publishing |
Correspondence Address | 15 Mulberry Walk St Leonards On Sea East Sussex TN37 7LY |
Secretary Name | Stephen Brett Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Publishing |
Correspondence Address | Unit 3.01 Studio 28 28 Lawrence Road London N15 4EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
10 September 2014 | Completion of winding up (1 page) |
10 September 2014 | Completion of winding up (1 page) |
2 June 2008 | Administrator's progress report to 5 April 2006 (4 pages) |
2 June 2008 | Notice of a court order ending Administration (4 pages) |
2 June 2008 | Administrator's progress report to 5 April 2006 (4 pages) |
2 June 2008 | Administrator's progress report to 5 April 2006 (4 pages) |
2 June 2008 | Notice of a court order ending Administration (4 pages) |
7 April 2008 | Order of court to wind up (2 pages) |
7 April 2008 | Order of court to wind up (2 pages) |
20 March 2006 | Administrator's progress report (6 pages) |
20 March 2006 | Administrator's progress report (6 pages) |
7 September 2005 | Ad 21/03/05--------- £ si 110000@1=110000 £ ic 10000/120000 (2 pages) |
7 September 2005 | Ad 21/03/05--------- £ si 110000@1=110000 £ ic 10000/120000 (2 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 26 high street battle east sussex TN33 0EA (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 26 high street battle east sussex TN33 0EA (1 page) |
21 June 2005 | Statement of administrator's proposal (2 pages) |
21 June 2005 | Statement of administrator's proposal (2 pages) |
7 June 2005 | Statement of affairs (5 pages) |
7 June 2005 | Statement of affairs (5 pages) |
3 May 2005 | Return made up to 27/02/05; full list of members
|
3 May 2005 | Return made up to 27/02/05; full list of members
|
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Nc inc already adjusted 21/03/05 (1 page) |
26 April 2005 | Memorandum and Articles of Association (12 pages) |
26 April 2005 | Memorandum and Articles of Association (12 pages) |
26 April 2005 | Nc inc already adjusted 21/03/05 (1 page) |
13 April 2005 | Appointment of an administrator (1 page) |
13 April 2005 | Appointment of an administrator (1 page) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
18 May 2004 | Ad 23/04/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 May 2004 | Ad 23/04/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 May 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
28 April 2004 | Memorandum and Articles of Association (12 pages) |
28 April 2004 | Nc inc already adjusted 27/02/04 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Memorandum and Articles of Association (12 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Nc inc already adjusted 27/02/04 (1 page) |
16 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
16 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
27 February 2004 | Incorporation (16 pages) |
27 February 2004 | Incorporation (16 pages) |