Company Information for ANTEROS PROPERTY CONSULTANTS LIMITED
2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU,
|
Company Registration Number
02561749
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ANTEROS PROPERTY CONSULTANTS LIMITED | ||||
Legal Registered Office | ||||
2nd Floor Gadd House Arcadia Avenue London N3 2JU Other companies in N3 | ||||
Previous Names | ||||
|
Company Number | 02561749 | |
---|---|---|
Company ID Number | 02561749 | |
Date formed | 1990-11-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-11-30 | |
Account next due | 31/08/2023 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-14 07:03:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RA COMPANY SECRETARIES LIMITED |
||
PAUL HAROLD SIMON GERRARD |
||
SHIRIN GERRARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL HAROLD SIMON GERRARD |
Director | ||
SHIRIN GERRARD |
Company Secretary | ||
PAUL HAROLD SIMON GERRARD |
Company Secretary | ||
IAN JAMES WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDUCTION HEALTHCARE (UK) LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
INDUCTION HEALTHCARE LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
BENCHMARK DEMOLITION LTD | Company Secretary | 2016-06-28 | CURRENT | 2014-05-06 | Liquidation | |
PERKINS DYERS AND CLEANERS LIMITED | Company Secretary | 2013-06-03 | CURRENT | 1925-08-10 | Active | |
EMMA HOPE LIMITED | Company Secretary | 2013-03-22 | CURRENT | 2007-05-15 | Dissolved 2017-11-24 | |
ANTEROS PROPERTY LIMITED | Company Secretary | 2013-01-20 | CURRENT | 1994-02-11 | Active - Proposal to Strike off | |
APEX ELECTRICAL COMPANY LIMITED | Company Secretary | 2012-09-19 | CURRENT | 1957-08-23 | Dissolved 2016-05-05 | |
WIMBLEDON VILLAGE OSTEOPATH LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Active - Proposal to Strike off | |
SB CORPORATE FINANCE PARTNERS LIMITED | Company Secretary | 2012-05-06 | CURRENT | 2012-05-01 | Active | |
THE PROVENANCE INDEX LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2003-03-19 | Active | |
SIMON KORN LIMITED | Company Secretary | 2012-02-06 | CURRENT | 2012-02-02 | Liquidation | |
INSIGHT RECRUITMENT SOLUTIONS LIMITED | Company Secretary | 2012-01-16 | CURRENT | 2008-01-24 | Active | |
WILD AT HEART FLOWERS LIMITED | Company Secretary | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
ARCTIC INVESTMENTS LIMITED | Company Secretary | 2011-05-20 | CURRENT | 1973-08-08 | Active | |
LONDON PROPERTY LETS LIMITED | Company Secretary | 2010-10-29 | CURRENT | 1997-12-03 | Active | |
LAIDLAW HOLDINGS LIMITED | Company Secretary | 2010-10-14 | CURRENT | 2007-07-11 | Active | |
LAIDLAW & COMPANY INTERNATIONAL LIMITED | Company Secretary | 2010-10-14 | CURRENT | 2007-01-19 | Active | |
LAIDLAW & COMPANY (UK) LTD. | Company Secretary | 2010-10-14 | CURRENT | 1999-10-28 | Active | |
NIKKI TIBBLES AT WILD AT HEART LIMITED | Company Secretary | 2010-03-15 | CURRENT | 2002-03-08 | Active | |
THE FLORISTS WAREHOUSE LIMITED | Company Secretary | 2010-01-20 | CURRENT | 2010-01-20 | Active | |
QEP RESEARCH LIMITED | Company Secretary | 2009-08-06 | CURRENT | 2009-08-06 | Dissolved 2014-09-09 | |
L. GOLDSTEIN LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2009-04-06 | Dissolved 2015-05-05 | |
HAWKSIDE MARKETING LIMITED | Company Secretary | 2009-03-19 | CURRENT | 2008-09-02 | Active | |
H & C (GB) LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2002-06-20 | Dissolved 2014-01-24 | |
JEWELLERY CAVE LIMITED | Company Secretary | 2009-01-08 | CURRENT | 2008-06-11 | Active | |
MERIT RECRUITMENT LIMITED | Company Secretary | 2008-10-07 | CURRENT | 1985-11-13 | Liquidation | |
TETHERFIELD LIMITED | Company Secretary | 2008-09-12 | CURRENT | 1982-03-18 | Dissolved 2013-11-05 | |
IMPERIAL GOLD LIMITED | Company Secretary | 2008-08-27 | CURRENT | 2008-08-27 | Active - Proposal to Strike off | |
KIM SION LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2003-06-20 | Liquidation | |
FSMATTERS LIMITED | Company Secretary | 2008-02-07 | CURRENT | 2008-02-07 | Active | |
HILLARD CAPITAL LTD | Company Secretary | 2007-09-20 | CURRENT | 1990-02-20 | Active | |
THE FITNESS HAND CAR WASH CENTRE LIMITED | Company Secretary | 2007-07-17 | CURRENT | 2007-07-17 | Active - Proposal to Strike off | |
NICKY AND MICHAEL LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2003-03-18 | Dissolved 2015-04-27 | |
BARTHOLDI BROTHERS LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2006-05-31 | Active | |
POSITIVE UNDER PRESSURE LIMITED | Company Secretary | 2007-04-18 | CURRENT | 1998-05-11 | Dissolved 2016-05-10 | |
GLYNWOOD LIMITED | Company Secretary | 2007-03-21 | CURRENT | 1997-05-21 | Liquidation | |
KEYBACK LTD. | Company Secretary | 2007-01-22 | CURRENT | 1998-01-20 | Active - Proposal to Strike off | |
K.CORDELL LIMITED | Company Secretary | 2007-01-21 | CURRENT | 1950-03-31 | Active | |
LAUREL JEWELLERY LIMITED | Company Secretary | 2006-10-26 | CURRENT | 1976-06-21 | Active | |
GUY WARE LIMITED | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Dissolved 2013-09-24 | |
RAJ TENT CLUB LTD | Company Secretary | 2006-09-05 | CURRENT | 1997-04-07 | Active | |
STEVENS DODGEMS LIMITED | Company Secretary | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
TRIPLE EIGHT (COASTWAY) LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2002-10-18 | Dissolved 2015-07-20 | |
KNEALE & CO LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2005-10-18 | Active - Proposal to Strike off | |
SARAH DOWDEN ASSOCIATES LIMITED | Company Secretary | 2005-07-25 | CURRENT | 2001-06-29 | Dissolved 2015-12-15 | |
MHOR PRODUCTIONS LIMITED | Company Secretary | 2005-07-22 | CURRENT | 2005-07-22 | Active | |
CREATIVE TALENT (UK) LIMITED | Company Secretary | 2005-06-29 | CURRENT | 2005-06-29 | Dissolved 2013-12-24 | |
WALLERS CLOTHING STORES LIMITED | Company Secretary | 2005-01-14 | CURRENT | 1954-01-04 | Liquidation | |
TWENTY FOUR SEVEN LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2003-08-12 | Dissolved 2017-01-24 | |
NEXLYNK LIMITED | Company Secretary | 2004-04-03 | CURRENT | 2001-04-02 | Active | |
PROFESSIONAL ACCOUNTING SERVICES LIMITED | Company Secretary | 2004-02-23 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CROWNE PLACEMENT LIMITED | Company Secretary | 2004-01-30 | CURRENT | 2001-05-02 | Dissolved 2014-02-04 | |
DELICATE FASHIONS LIMITED | Company Secretary | 2004-01-19 | CURRENT | 2003-10-10 | Active | |
FLEXSAN (UK) LIMITED | Company Secretary | 2003-10-27 | CURRENT | 2003-10-27 | Dissolved 2013-11-26 | |
WORTHINGTON INVESTMENTS LIMITED | Company Secretary | 2003-06-16 | CURRENT | 2003-06-16 | Active - Proposal to Strike off | |
PROSPERITY INVESTMENT SOLUTIONS LTD | Director | 2015-11-01 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
ANTEROS PROPERTY LIMITED | Director | 2013-10-04 | CURRENT | 1994-02-11 | Active - Proposal to Strike off | |
HILLARD CAPITAL LTD | Director | 1993-02-20 | CURRENT | 1990-02-20 | Active | |
PROSPERITY INVESTMENT SOLUTIONS LTD | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Termination of appointment of Ra Company Secretaries Limited on 2023-10-10 | ||
CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CESSATION OF SHIRIN GERRARD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SHIRIN GERRARD AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAROLD SIMON GERRARD | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAROLD SIMON GERRARD | ||
CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES | |
PSC07 | CESSATION OF SHIRIN GERRARD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAROLD SIMON GERRARD | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRIN GERRARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Shirin Gerrard on 2019-09-17 | |
PSC04 | Change of details for Mrs Shirin Gerrard as a person with significant control on 2019-09-17 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/05/18 TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 11/05/17 | |
CERTNM | COMPANY NAME CHANGED TRAVELAWAY MEDIA LIMITED CERTIFICATE ISSUED ON 11/05/17 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RA COMPANY SECRETARIES LIMITED on 2016-12-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRIN GERRARD / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAROLD SIMON GERRARD / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAROLD SIMON GERRARD / 01/12/2016 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RA COMPANY SECRETARIES LIMITED on 2016-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRIN GERRARD / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRIN GERRARD / 10/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAROLD SIMON GERRARD / 10/02/2016 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Shirin Gerrard on 2016-02-10 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM 13 Station Road Finchley London N3 2SB | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RA COMPANY SECRETARIES LIMITED on 2015-02-24 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL HAROLD SIMON GERRARD | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SHIRIN GERRARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GERRARD | |
AR01 | 23/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERRARD / 12/10/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 23/11/09 FULL LIST | |
CERTNM | COMPANY NAME CHANGED THE TICKET WALLET COMPANY LIMITED CERTIFICATE ISSUED ON 16/09/09 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/05/03 | |
363a | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363a | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363a | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363a | RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
363a | RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 | |
363x | RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/93 | |
363x | RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/92 | |
363x | RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/91 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2010-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTEROS PROPERTY CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ANTEROS PROPERTY CONSULTANTS LIMITED are:
JCDECAUX UK LIMITED | £ 919,842 |
AMBLEGLOW LIMITED | £ 660,189 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 591,268 |
CLEAR CHANNEL UK LIMITED | £ 509,510 |
APRIL SIX (MOBILITY) LIMITED | £ 300,232 |
WCRS&CO LIMITED | £ 274,807 |
FIVE BY FIVE LIMITED | £ 234,179 |
THIRTY THREE GROUP LIMITED | £ 192,577 |
GREENREDEEM LTD | £ 171,449 |
PEOPLESCOUT LIMITED | £ 160,710 |
PEOPLESCOUT LIMITED | £ 20,355,995 |
GROUPM UK LTD | £ 13,514,665 |
JCDECAUX UK LIMITED | £ 12,936,034 |
CLEAR CHANNEL UK LIMITED | £ 10,730,684 |
HAVAS PEOPLE LIMITED | £ 3,715,795 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 3,055,285 |
RK MARKETING LTD | £ 2,526,227 |
TARGET LIVE LIMITED | £ 2,461,528 |
ESSENCEMEDIACOM NORTH LIMITED | £ 2,293,754 |
BAY MEDIA LTD | £ 1,940,571 |
PEOPLESCOUT LIMITED | £ 20,355,995 |
GROUPM UK LTD | £ 13,514,665 |
JCDECAUX UK LIMITED | £ 12,936,034 |
CLEAR CHANNEL UK LIMITED | £ 10,730,684 |
HAVAS PEOPLE LIMITED | £ 3,715,795 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 3,055,285 |
RK MARKETING LTD | £ 2,526,227 |
TARGET LIVE LIMITED | £ 2,461,528 |
ESSENCEMEDIACOM NORTH LIMITED | £ 2,293,754 |
BAY MEDIA LTD | £ 1,940,571 |
PEOPLESCOUT LIMITED | £ 20,355,995 |
GROUPM UK LTD | £ 13,514,665 |
JCDECAUX UK LIMITED | £ 12,936,034 |
CLEAR CHANNEL UK LIMITED | £ 10,730,684 |
HAVAS PEOPLE LIMITED | £ 3,715,795 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 3,055,285 |
RK MARKETING LTD | £ 2,526,227 |
TARGET LIVE LIMITED | £ 2,461,528 |
ESSENCEMEDIACOM NORTH LIMITED | £ 2,293,754 |
BAY MEDIA LTD | £ 1,940,571 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TRAVELAWAY MEDIA LIMITED | Event Date | 2010-06-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |