London
N7 8LD
Director Name | Edward Leslie Gregory |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 1996) |
Role | Works Manager |
Correspondence Address | Hazleride Buckle Lane Moss End Warfield Berkshire RG12 5SD |
Director Name | David John Weatherley |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 1996) |
Role | Design Engineer |
Correspondence Address | Grafing Queens Hill Rise Ascot Berkshire SL5 7DP |
Secretary Name | David John Weatherley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | Grafing Queens Hill Rise Ascot Berkshire SL5 7DP |
Director Name | Anthony Johnson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 1996(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 July 2007) |
Role | Financial Controller |
Correspondence Address | Ballyard Tralee County Kerry Irish |
Director Name | Gerald Demirjian |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1996(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | 20 Lake Pointe Decatur Illinois 62521 |
Director Name | Donie Keane |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1996(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | Tylough Kielduff Tralee County Kerry Irish |
Secretary Name | Pat Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2001(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | Knockaclogher Ballyroe Tralee Co Kerry Ireland |
Director Name | Pat Walsh |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2001(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 July 2007) |
Role | Co Executive |
Correspondence Address | Knockaclogher Ballyroe Tralee Co Kerry Ireland |
Director Name | Mr Peter James Neagle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 2007(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swainswood Northend Henley On Thames Oxfordshire RG9 6LF |
Director Name | Mark Nunan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(41 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Essex Street London WC2R 3JF |
Director Name | Mr Francis David Sachs |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 63 Devonshire Road Croydon SW19 2EJ |
Secretary Name | Matsack UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(28 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 2001) |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £671,753 |
Gross Profit | £219,751 |
Net Worth | -£283,650 |
Cash | £2,590 |
Current Liabilities | £697,562 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2020 | Notice of final account prior to dissolution (22 pages) |
4 March 2019 | Progress report in a winding up by the court (22 pages) |
14 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages) |
27 February 2018 | Progress report in a winding up by the court (22 pages) |
24 January 2018 | Termination of appointment of Francis David Sachs as a director on 16 January 2018 (2 pages) |
27 February 2017 | Insolvency:progress report brought down to 20/12/16 (16 pages) |
27 February 2017 | Insolvency:progress report brought down to 20/12/16 (16 pages) |
25 April 2016 | Insolvency:liquidator's annual progress reprot - compulsory liquidation - b/d date - 21/12/2015 (17 pages) |
25 April 2016 | Insolvency:liquidator's annual progress reprot - compulsory liquidation - b/d date - 21/12/2015 (17 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
10 March 2015 | Insolvency:liquidators annual progress report to 20/12/2014 (24 pages) |
10 March 2015 | Insolvency:liquidators annual progress report to 20/12/2014 (24 pages) |
24 February 2014 | Insolvency:progress report (18 pages) |
24 February 2014 | Insolvency:progress report (18 pages) |
15 February 2013 | Insolvency:annual progress report (15 pages) |
15 February 2013 | Insolvency:annual progress report (15 pages) |
20 February 2012 | Order of court to wind up (1 page) |
20 February 2012 | Appointment of a liquidator (2 pages) |
20 February 2012 | Order of court to wind up (1 page) |
20 February 2012 | Order of court to wind up (1 page) |
20 February 2012 | Order of court to wind up (1 page) |
20 February 2012 | Appointment of a liquidator (2 pages) |
27 January 2012 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 27 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 23 January 2012 (2 pages) |
6 October 2011 | Notice of end of Administration (14 pages) |
6 October 2011 | Notice of end of Administration (14 pages) |
28 September 2011 | Notice of end of Administration (13 pages) |
28 September 2011 | Notice of end of Administration (13 pages) |
29 June 2011 | Result of meeting of creditors (3 pages) |
29 June 2011 | Result of meeting of creditors (3 pages) |
24 May 2011 | Statement of affairs with form 2.14B (6 pages) |
24 May 2011 | Statement of affairs with form 2.14B (6 pages) |
21 April 2011 | Statement of administrator's proposal (19 pages) |
21 April 2011 | Statement of administrator's proposal (19 pages) |
8 March 2011 | Registered office address changed from Bevans 46 Essex Street London WC2R 3JF on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Bevans 46 Essex Street London WC2R 3JF on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Bevans 46 Essex Street London WC2R 3JF on 8 March 2011 (2 pages) |
7 March 2011 | Appointment of an administrator (1 page) |
7 March 2011 | Appointment of an administrator (1 page) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
19 January 2011 | Compulsory strike-off action has been discontinued (2 pages) |
19 January 2011 | Compulsory strike-off action has been discontinued (2 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Appointment of Francis Sachs as a director (4 pages) |
23 August 2010 | Appointment of Francis Sachs as a director (4 pages) |
23 July 2010 | Termination of appointment of Peter Neagle as a director (3 pages) |
23 July 2010 | Termination of appointment of Peter Neagle as a director (3 pages) |
18 June 2010 | Termination of appointment of Mark Nunan as a director (2 pages) |
18 June 2010 | Termination of appointment of Mark Nunan as a director (2 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 May 2010 | Appointment of Mark Nunan as a director (3 pages) |
13 May 2010 | Appointment of Mark Nunan as a director (3 pages) |
5 February 2010 | Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 5 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (10 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (10 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 17 hanover square london W1S 1HU (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 17 hanover square london W1S 1HU (1 page) |
25 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
25 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
4 June 2008 | Return made up to 04/01/08; full list of members (6 pages) |
4 June 2008 | Return made up to 04/01/08; full list of members (6 pages) |
8 November 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
8 November 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: fairacres industrial estate windsor berkshire SL4 4LE (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: fairacres industrial estate windsor berkshire SL4 4LE (1 page) |
13 July 2007 | Director resigned (1 page) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
30 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 February 2004 | Return made up to 04/01/04; full list of members
|
17 February 2004 | Return made up to 04/01/04; full list of members
|
28 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Return made up to 04/01/02; full list of members
|
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (1 page) |
22 January 2002 | New secretary appointed (1 page) |
22 January 2002 | Return made up to 04/01/02; full list of members
|
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (3 pages) |
16 November 2001 | New director appointed (3 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
10 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 March 2001 | Return made up to 04/01/01; full list of members (7 pages) |
14 March 2001 | Return made up to 04/01/01; full list of members (7 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (31 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (31 pages) |
21 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
21 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 March 1999 | Full accounts made up to 31 December 1997 (18 pages) |
15 March 1999 | Full accounts made up to 31 December 1997 (18 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: matsack uk LIMITED 1 pemberton row fetter lane london EC4A 3BA (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: matsack uk LIMITED 1 pemberton row fetter lane london EC4A 3BA (1 page) |
28 January 1999 | Return made up to 04/01/99; no change of members
|
28 January 1999 | Return made up to 04/01/99; no change of members
|
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 28 February 1997 (16 pages) |
1 December 1997 | Full accounts made up to 28 February 1997 (16 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
11 June 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
4 February 1997 | Return made up to 04/01/97; full list of members
|
4 February 1997 | Return made up to 04/01/97; full list of members
|
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Ad 09/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Ad 09/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 April 1996 | Accounts for a small company made up to 29 February 1996 (12 pages) |
10 April 1996 | Accounts for a small company made up to 29 February 1996 (12 pages) |
5 March 1996 | Accounting reference date shortened from 31/03 to 29/02 (1 page) |
5 March 1996 | Accounting reference date shortened from 31/03 to 29/02 (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
5 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: c/o calder marshall & co st. Laurence way slough berkshire SL1 2BW (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: c/o calder marshall & co st. Laurence way slough berkshire SL1 2BW (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
22 March 1968 | Incorporation (14 pages) |
22 March 1968 | Certificate of incorporation (1 page) |
22 March 1968 | Certificate of incorporation (1 page) |
22 March 1968 | Incorporation (14 pages) |