ASSOCIATED NEWSPAPERS XYZ LIMITED
Overview
| Company Name | ASSOCIATED NEWSPAPERS XYZ LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04281775 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASSOCIATED NEWSPAPERS XYZ LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is ASSOCIATED NEWSPAPERS XYZ LIMITED located?
| Registered Office Address | Northcliffe House 2 Derry Street W8 5TT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSOCIATED NEWSPAPERS XYZ LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOOT LIMITED | Sep 20, 2005 | Sep 20, 2005 |
| LOOT ENTERPRISES LIMITED | Oct 09, 2001 | Oct 09, 2001 |
| PATHBALL LIMITED | Sep 05, 2001 | Sep 05, 2001 |
What are the latest accounts for ASSOCIATED NEWSPAPERS XYZ LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 03, 2010 |
What are the latest filings for ASSOCIATED NEWSPAPERS XYZ LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Statement of company's objects | 35 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Sep 30, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 03, 2010 | 23 pages | AA | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Matthew James Page on Oct 25, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Auckland as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Graham Roger Brown as a director | 2 pages | AP01 | ||||||||||
Appointment of Matthew James Page as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Stephen Auckland as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Beatty as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed loot LIMITED\certificate issued on 03/09/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Frances Louise Sallas as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Pamela Alayli as a secretary | 2 pages | TM02 | ||||||||||
Full accounts made up to Oct 04, 2009 | 26 pages | AA | ||||||||||
Director's details changed for Kevin Joseph Beatty on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Pamela Wendy Alayli on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Appointment of Stephen Andrew Auckland as a director | 3 pages | AP01 | ||||||||||
Appointment of Stephen Andrew Auckland as a director | 3 pages | AP01 | ||||||||||
Who are the officers of ASSOCIATED NEWSPAPERS XYZ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALLAS, Frances Louise | Secretary | Northcliffe House 2 Derry Street W8 5TT London | British | 152926700001 | ||||||
| BROWN, Graham Roger | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 111137550001 | |||||
| PAGE, Matthew James | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 125658180001 | |||||
| ALAYLI, Pamela Wendy | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London England | British | 115815130001 | ||||||
| EZZAT, Taymour Ismail | Secretary | 147 Hampstead Way Hampstead Garden NW11 7YA London | British,Egyptian | 24384150004 | ||||||
| HAMMOND, Janet | Secretary | Canbury 12 Manor Way HP5 3BG Chesham Buckinghamshire | British | 59668260003 | ||||||
| JACKSON, Ian Michael | Secretary | 21 Harvest Bank Road BR4 9DL West Wickham Kent | British | 3597330001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AUCKLAND, Stephen Andrew | Director | 107 Honley Road Farnley Tyas HD4 6TY Huddersfield Glen Farm | England | British | 271190100001 | |||||
| AUCKLAND, Stephen Andrew | Director | Farnley Tyas HD4 6TY Huddersfield Glen Farm West Yorkshire | England | British | 271190100001 | |||||
| BEATTY, Kevin Joseph | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British | 51345160004 | |||||
| DAVIES, Owen Wyn | Director | SW20 | United Kingdom | British | 45241980002 | |||||
| DYSON, Simon Maxim | Director | 130 Barrowgate Road Chiswick W4 4QP London | United Kingdom | British | 109743660001 | |||||
| EZZAT, Taymour Ismail | Director | 147 Hampstead Way Hampstead Garden NW11 7YA London | British,Egyptian | 24384150004 | ||||||
| GLEADALL, Jane Clare | Director | 1 Barnard Hill N10 2HB London | British | 110104250002 | ||||||
| HAMMOND, Janet | Director | Canbury 12 Manor Way HP5 3BG Chesham Buckinghamshire | England | British | 59668260003 | |||||
| JACKSON, Ian Michael | Director | 21 Harvest Bank Road BR4 9DL West Wickham Kent | British | 3597330001 | ||||||
| KLASS, Melanie Suzanne | Director | 68 Harrowes Meade HA8 8RP Edgware Middlesex | United Kingdom | British | 110104150001 | |||||
| WINFIELD, Sally | Director | 24 Rydon Mews Wimbledon SW19 4RP London | British | 125598630001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0