Kew
London
TW9 3JR
Director Name | Andrew Colin Jackson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 August 2012) |
Role | Company Director |
Correspondence Address | 8 Coombe Rise Shenfield Brentwood Essex CM15 8JJ |
Director Name | Jon Matthew Resnick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Galleries 9 Abbey Road London NW8 9AQ |
Secretary Name | Christopher John Owen Syer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patchwicks The Lee Buckinghamshire HP16 9LZ |
Director Name | Philippa Marion Anderson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2008) |
Role | Health Economist |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chandos Road London N2 9AP |
Director Name | Adam Christopher Lloyd |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2008) |
Role | Health Economist |
Correspondence Address | 23 Adamson Road London NW3 3HU |
Director Name | Mr David Michael Grant |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2008) |
Role | Health Economist |
Country of Residence | United Kingdom |
Correspondence Address | Beau Rivage Sandhills Meadow Shepperton Middlesex TW17 9HY |
Secretary Name | Mr David Michael Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2008) |
Role | Health Economist |
Country of Residence | United Kingdom |
Correspondence Address | Beau Rivage Sandhills Meadow Shepperton Middlesex TW17 9HY |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
3.1k at 0.001 | Imsworld Publications Limited 99.84% Ordinary |
---|---|
- | OTHER 0.16% - |
Year | 2014 |
---|---|
Net Worth | £384,637 |
Cash | £198,814 |
Current Liabilities | £571,287 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (5 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 30 April 2012 (5 pages) |
24 May 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
20 March 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
20 March 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 8 September 2010 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 8 September 2010 (5 pages) |
30 September 2009 | Director's Change of Particulars / andrew jackson / 30/09/2009 / HouseName/Number was: , now: 8; Street was: the barn, now: coombe rise; Area was: burstead grange, church street, now: shenfield; Post Town was: great burstead, now: brentwood; Post Code was: CM11 2SY, now: CM15 8JJ (1 page) |
30 September 2009 | Director's change of particulars / andrew jackson / 30/09/2009 (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 7 harewood avenue london NW1 6JB (1 page) |
18 September 2009 | Declaration of solvency (3 pages) |
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Declaration of solvency (3 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 7 harewood avenue london NW1 6JB (1 page) |
18 September 2009 | Resolutions
|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Director's change of particulars / adel el-saleh / 01/06/2009 (1 page) |
2 June 2009 | Director's Change of Particulars / adel el-saleh / 01/06/2009 / Surname was: el-saleh, now: al-saleh (1 page) |
13 November 2008 | Director's change of particulars / jon resnick / 11/11/2008 (1 page) |
13 November 2008 | Director's Change of Particulars / adel el-saleh / 11/11/2008 / Date of Birth was: 14-Sep-1964, now: 14-Sep-1963; Occupation was: company president, now: director (1 page) |
13 November 2008 | Director's change of particulars / adel el-saleh / 11/11/2008 (1 page) |
13 November 2008 | Director's Change of Particulars / andrew jackson / 11/11/2008 / Occupation was: chief finance officer, now: director (1 page) |
13 November 2008 | Director's change of particulars / andrew jackson / 11/11/2008 (1 page) |
13 November 2008 | Director's Change of Particulars / jon resnick / 11/11/2008 / Occupation was: management consultant, now: director (1 page) |
23 October 2008 | Director's change of particulars / adel el-saleh / 17/10/2008 (1 page) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Director's Change of Particulars / adel el-saleh / 17/10/2008 / (1 page) |
20 October 2008 | Director's Change of Particulars / adel al-saleh / 17/10/2008 / Middle Name/s was: , now: bedry; Surname was: al-saleh, now: el-saleh (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Director's change of particulars / adel al-saleh / 17/10/2008 (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of register of members (1 page) |
22 September 2008 | Return made up to 16/07/08; full list of members (6 pages) |
22 September 2008 | Return made up to 16/07/08; full list of members (6 pages) |
5 August 2008 | Auditor's resignation (1 page) |
5 August 2008 | Auditor's resignation (1 page) |
26 June 2008 | Director appointed jon matthew resnick (1 page) |
26 June 2008 | Director appointed jon matthew resnick (1 page) |
18 June 2008 | Appointment Terminated Director and Secretary david grant (1 page) |
18 June 2008 | Appointment terminated director and secretary david grant (1 page) |
16 June 2008 | Director appointed andrew colin jackson (3 pages) |
16 June 2008 | Director appointed adel al-saleh (3 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from, holborn tower, 137-144 high holborn, london, WC1V 6PL (1 page) |
16 June 2008 | Director appointed andrew colin jackson (3 pages) |
16 June 2008 | Secretary appointed christopher john owen syer (1 page) |
16 June 2008 | Appointment Terminated Director adam lloyd (1 page) |
16 June 2008 | Director appointed adel al-saleh (3 pages) |
16 June 2008 | Appointment terminated director adam lloyd (1 page) |
16 June 2008 | Appointment Terminated Director philippa anderson (1 page) |
16 June 2008 | Secretary appointed christopher john owen syer (1 page) |
16 June 2008 | Appointment terminated director philippa anderson (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from, holborn tower, 137-144 high holborn, london, WC1V 6PL (1 page) |
15 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
15 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Memorandum and Articles of Association (17 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Memorandum and Articles of Association (17 pages) |
6 September 2007 | S-div 21/08/07 (1 page) |
6 September 2007 | S-div 21/08/07 (1 page) |
6 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
5 February 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
1 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 3 sheldon square, london, W2 6PS (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 3 sheldon square, london, W2 6PS (1 page) |
29 November 2005 | Full accounts made up to 31 July 2005 (12 pages) |
29 November 2005 | Full accounts made up to 31 July 2005 (12 pages) |
8 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Full accounts made up to 31 July 2004 (12 pages) |
27 October 2004 | Full accounts made up to 31 July 2004 (12 pages) |
9 August 2004 | Return made up to 16/07/04; no change of members (5 pages) |
9 August 2004 | Return made up to 16/07/04; no change of members (5 pages) |
15 June 2004 | Full accounts made up to 31 July 2003 (10 pages) |
15 June 2004 | Full accounts made up to 31 July 2003 (10 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
14 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
14 May 2003 | Auditor's resignation (1 page) |
14 May 2003 | Auditor's resignation (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: fourth floor mitre house, 177 regent street, london, W1B 4BB (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: fourth floor mitre house, 177 regent street, london, W1B 4BB (1 page) |
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
11 November 2002 | Full accounts made up to 31 July 2002 (12 pages) |
11 November 2002 | Full accounts made up to 31 July 2002 (12 pages) |
3 August 2002 | Return made up to 16/07/02; no change of members (6 pages) |
3 August 2002 | Return made up to 16/07/02; no change of members (6 pages) |
27 September 2001 | Full accounts made up to 31 July 2001 (10 pages) |
27 September 2001 | Full accounts made up to 31 July 2001 (10 pages) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Return made up to 16/07/01; no change of members (6 pages) |
1 August 2001 | Return made up to 16/07/01; no change of members (6 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page) |
20 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
13 March 2000 | Ad 01/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 March 2000 | Ad 01/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
23 September 1999 | Registered office changed on 23/09/99 from: 23 adamson road, london, NW3 3HU (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 23 adamson road, london, NW3 3HU (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 376 euston road, london, NW1 3BL (1 page) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 376 euston road, london, NW1 3BL (1 page) |
26 July 1999 | New director appointed (2 pages) |
16 July 1999 | Incorporation (15 pages) |