London
W1S 3JR
Director Name | Mr Raymond Mark Clacher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(45 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 October 2012) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | No 1 Savile Row London W1S 3JR |
Secretary Name | Mr David Alford Collins |
---|---|
Status | Closed |
Appointed | 03 May 2012(45 years after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 October 2012) |
Role | Company Director |
Correspondence Address | No 1 Savile Row London W1S 3JR |
Director Name | Mr Julian Anthony Vowles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 1991) |
Role | Motor Trader |
Correspondence Address | 11 Ginnamon Close Lower Earley Reading Berkshire RG6 2GP |
Director Name | Mr Ian Hamilton Currie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 29 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Secretary Name | Mr Ian Hamilton Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | Mr Basil Thomas Richard Scruby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Barn Hambleden Henley On Thames Oxfordshire RG9 6RT |
Secretary Name | Mrs Barbara Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | 3 Conifer Mews Portchester Fareham Hampshire PO16 8HP |
Director Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Secretary Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Director Name | James Nathan Baxter |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2003) |
Role | Accountant |
Correspondence Address | 37 Turners Avenue Fleet Hampshire GU51 1DU |
Secretary Name | James Nathan Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2003) |
Role | Accountant |
Correspondence Address | 37 Turners Avenue Fleet Hampshire GU51 1DU |
Director Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Secretary Name | Mr David Alford Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Director Name | Mr Edmund Lee Ka Kui |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 September 2008(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Flat F,23/F, Block 3 Tanner Garden 18 Tanner Road North Point Hong Kong |
Director Name | Frederick Tak Wai Ng |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 September 2008(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat E, 39/F, Block 5, Tsun King Rd Shatin, N. T. Hong Kong |
Director Name | Steven Richard Walton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2010) |
Role | Company Director |
Correspondence Address | Apartment 5b Monte Verde 41 Repulse Bay Road Hong Kong |
Director Name | Mr John Patrick Durnin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Savile Row London W1S 3JR |
Director Name | Mr Andrew John Merriman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | No 1 Savile Row London W1S 3JR |
Director Name | Mr Bruno Kwok Ho Li |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 May 2012(45 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 2012) |
Role | Chief Financial Officer |
Country of Residence | China |
Correspondence Address | Flat 3h Pine Mansion Taikoo Shing Hong Kong |
Director Name | Yat Ming Wong |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 May 2012(45 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 2012) |
Role | Group Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat A, 62/F The Masterpiece No. 18 Hanoi Road Tsimshatsui Kowloon Hong Kong |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(36 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2003) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | No 1 Savile Row London W1S 3JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.6m at £0.2 | Gieves & Hawkes PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | Application to strike the company off the register (3 pages) |
26 June 2012 | Application to strike the company off the register (3 pages) |
19 June 2012 | Termination of appointment of Yat Ming Wong as a director on 18 June 2012 (1 page) |
19 June 2012 | Termination of appointment of Bruno Li as a director (1 page) |
19 June 2012 | Termination of appointment of Yat Wong as a director (1 page) |
19 June 2012 | Termination of appointment of Bruno Kwok Ho Li as a director on 18 June 2012 (1 page) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 May 2012 | Appointment of Mr David Alford Collins as a secretary (1 page) |
30 May 2012 | Appointment of Mr David Alford Collins as a secretary on 3 May 2012 (1 page) |
29 May 2012 | Appointment of Mr Raymond Mark Clacher as a director on 3 May 2012 (2 pages) |
29 May 2012 | Appointment of Mr Raymond Mark Clacher as a director (2 pages) |
28 May 2012 | Appointment of Bruno Lwok Ho Li as a director on 3 May 2012 (3 pages) |
28 May 2012 | Appointment of Bruno Lwok Ho Li as a director (3 pages) |
15 May 2012 | Termination of appointment of Andrew Merriman as a director (2 pages) |
15 May 2012 | Termination of appointment of Edmund Lee Ka Kui as a director on 3 May 2012 (2 pages) |
15 May 2012 | Termination of appointment of Edmund Lee Ka Kui as a director (2 pages) |
15 May 2012 | Appointment of Yat Ming Wong as a director (3 pages) |
15 May 2012 | Termination of appointment of Andrew John Merriman as a director on 3 May 2012 (2 pages) |
15 May 2012 | Appointment of Yat Ming Wong as a director on 3 May 2012 (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Termination of appointment of John Patrick Durnin as a director on 29 March 2012 (1 page) |
24 April 2012 | Termination of appointment of John Durnin as a director (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Appointment of Mr John Patrick Durnin as a director (2 pages) |
22 November 2010 | Appointment of Mr Andrew Merriman as a director (2 pages) |
22 November 2010 | Appointment of Mr Andrew Merriman as a director (2 pages) |
22 November 2010 | Appointment of Mr John Patrick Durnin as a director (2 pages) |
22 November 2010 | Termination of appointment of Frederick Ng as a director (1 page) |
22 November 2010 | Termination of appointment of Frederick Ng as a director (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
15 September 2010 | Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages) |
15 September 2010 | Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages) |
15 September 2010 | Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Edmund Lee Ka Kui on 12 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Edmund Lee Ka Kui on 12 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Termination of appointment of Steven Walton as a director (1 page) |
10 March 2010 | Termination of appointment of Steven Walton as a director (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 January 2009 | Appointment terminated director david collins (1 page) |
29 January 2009 | Appointment Terminated Secretary david collins (1 page) |
29 January 2009 | Appointment terminated secretary david collins (1 page) |
29 January 2009 | Appointment Terminated Director david collins (1 page) |
24 September 2008 | Director appointed frederik ng tak wai (2 pages) |
24 September 2008 | Director appointed frederik ng tak wai (2 pages) |
24 September 2008 | Director appointed edmund lee ka kui (2 pages) |
24 September 2008 | Director appointed steven richard walton (2 pages) |
24 September 2008 | Director appointed steven richard walton (2 pages) |
24 September 2008 | Director appointed edmund lee ka kui (2 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 August 2008 | Accounts made up to 31 December 2007 (7 pages) |
18 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
6 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
1 June 2006 | Accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 May 2006 | Full accounts made up to 31 December 2004 (10 pages) |
8 May 2006 | Full accounts made up to 31 December 2004 (10 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
7 April 2004 | Accounts made up to 31 December 2003 (7 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed;new director appointed (4 pages) |
25 October 2003 | New secretary appointed;new director appointed (4 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Return made up to 03/07/03; full list of members (7 pages) |
3 October 2003 | Return made up to 03/07/03; full list of members (7 pages) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
30 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
30 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
3 December 2002 | Accounts made up to 31 January 2002 (7 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 January 2002 (7 pages) |
25 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
25 July 2002 | New director appointed (5 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
25 July 2002 | New director appointed (5 pages) |
27 November 2001 | Accounts made up to 31 January 2001 (7 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 January 2001 (7 pages) |
24 September 2001 | Return made up to 03/07/01; full list of members (7 pages) |
24 September 2001 | Return made up to 03/07/01; full list of members
|
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
25 July 2000 | Return made up to 03/07/00; full list of members
|
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 2 church road hayling island hants PO11 0NT (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 2 church road hayling island hants PO11 0NT (1 page) |
15 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
15 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
15 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
15 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
21 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
21 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
29 July 1998 | Return made up to 03/07/98; no change of members (6 pages) |
29 July 1998 | Return made up to 03/07/98; no change of members (6 pages) |
26 October 1997 | Full accounts made up to 31 January 1997 (12 pages) |
26 October 1997 | Full accounts made up to 31 January 1997 (12 pages) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Full accounts made up to 31 January 1996 (14 pages) |
8 October 1996 | Full accounts made up to 31 January 1996 (14 pages) |
17 July 1996 | Return made up to 03/07/96; no change of members (6 pages) |
17 July 1996 | Return made up to 03/07/96; no change of members (6 pages) |
11 September 1995 | Full accounts made up to 31 January 1995 (12 pages) |
11 September 1995 | Full accounts made up to 31 January 1995 (12 pages) |
24 July 1995 | Return made up to 03/07/95; no change of members
|
24 July 1995 | Return made up to 03/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
25 October 1994 | Company name changed roundabout holdings LIMITED\certificate issued on 26/10/94 (2 pages) |
25 October 1994 | Company name changed roundabout holdings LIMITED\certificate issued on 26/10/94 (2 pages) |
23 May 1990 | Resolutions
|
23 May 1990 | Resolutions
|
15 May 1990 | Memorandum and Articles of Association (8 pages) |
15 May 1990 | Memorandum and Articles of Association (8 pages) |
15 May 1990 | Resolutions
|
15 May 1990 | Resolutions
|
5 September 1980 | Memorandum and Articles of Association (29 pages) |
5 September 1980 | Memorandum and Articles of Association (29 pages) |