London
E14 8JJ
Director Name | Mrs Rachael Saillart |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Phillip George Davies |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(20 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burewood House Beech Road Wroxham Norfolk NR12 8TP |
Director Name | David Keith Wilmot |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(20 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mount View Northwood Middlesex HA6 3NZ |
Secretary Name | Trevor Michael Birchmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(20 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pine Crest Welwyn Hertfordshire AL6 0EQ |
Director Name | Trevor Michael Birchmore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pine Crest Welwyn Hertfordshire AL6 0EQ |
Director Name | Mr Gerald Anthony Malton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2000) |
Role | Accountant |
Correspondence Address | 19 Oldbury Avenue Chelmsford Essex CM2 7ED |
Director Name | Clifford Charles Green |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(28 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 The Westways 1 Eastbury Avenue Northwood Middlesex HA6 3LB |
Director Name | Mr George David Angus |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 25 January 2011(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
850 at £1 | Incorporated Holdings LTD 85.00% Redeemable |
---|---|
50 at £1 | Incorporated Holdings LTD 5.00% Preference |
100 at £1 | Incorporated Holdings LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £477,246 |
Cash | £41,922 |
Current Liabilities | £1,363,154 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 December 2004 | Delivered on: 23 December 2004 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: County hall forum magnum square london t/n TGL231753, goodwill, floating charge, plant machinery and other chattel assets,. See the mortgage charge document for full details. Outstanding |
---|
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2022 | Application to strike the company off the register (1 page) |
13 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
16 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 November 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
30 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
8 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
24 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
24 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
24 March 2017 | Registered office address changed from 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
10 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
10 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 November 2012 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
1 May 2012 | Termination of appointment of David Conway as a director (2 pages) |
1 May 2012 | Termination of appointment of David Conway as a director (2 pages) |
1 May 2012 | Termination of appointment of Stephen Conway as a director (2 pages) |
1 May 2012 | Termination of appointment of Allan Porter as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Stephen Conway as a director (2 pages) |
1 May 2012 | Termination of appointment of Allan Porter as a secretary (2 pages) |
10 April 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
10 April 2012 | Appointment of Mr Kailayapillai Ranjan as a director (2 pages) |
10 April 2012 | Appointment of Mr Kailayapillai Ranjan as a director (2 pages) |
10 April 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
16 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
16 February 2011 | Termination of appointment of George Angus as a director (1 page) |
16 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
16 February 2011 | Appointment of Mr David Edward Conway as a director (2 pages) |
16 February 2011 | Appointment of Mr David Edward Conway as a director (2 pages) |
16 February 2011 | Termination of appointment of George Angus as a director (1 page) |
16 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
16 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
16 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
1 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
1 June 2005 | Return made up to 12/10/04; full list of members (6 pages) |
1 June 2005 | Return made up to 12/10/04; full list of members (6 pages) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
23 December 2004 | Particulars of mortgage/charge (7 pages) |
23 December 2004 | Particulars of mortgage/charge (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
14 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
14 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
16 December 2003 | New director appointed (7 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 11-15 wigmore street london W1A 2JZ (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 11-15 wigmore street london W1A 2JZ (1 page) |
16 December 2003 | New director appointed (7 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (7 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (7 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page) |
11 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (6 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (6 pages) |
21 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
21 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
27 November 1998 | Return made up to 12/10/98; full list of members (10 pages) |
27 November 1998 | Return made up to 12/10/98; full list of members (10 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
30 December 1997 | Return made up to 12/10/97; no change of members (14 pages) |
30 December 1997 | Return made up to 12/10/97; no change of members (14 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
20 January 1997 | Return made up to 12/10/96; no change of members (8 pages) |
20 January 1997 | Return made up to 12/10/96; no change of members (8 pages) |
18 November 1996 | Full accounts made up to 30 June 1996 (6 pages) |
18 November 1996 | Full accounts made up to 30 June 1996 (6 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 8 manchester square london po box W1A 2JZ (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 8 manchester square london po box W1A 2JZ (1 page) |
21 November 1995 | Full accounts made up to 30 June 1995 (6 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (6 pages) |
24 April 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
28 April 1994 | Compulsory strike-off action has been discontinued (1 page) |
28 April 1994 | Compulsory strike-off action has been discontinued (1 page) |
29 March 1994 | First Gazette notice for compulsory strike-off (1 page) |
29 March 1994 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1987 | Return made up to 19/12/86; full list of members (4 pages) |
11 June 1987 | Return made up to 19/12/86; full list of members (4 pages) |