Mayfair
London
W1S 4AW
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2013(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 January 2016) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Sabah Mahood Abdulla Allaf |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 July 2002) |
Role | Contract Director |
Correspondence Address | 15 Beeches Farm Road Crowborough East Sussex TN6 2NY |
Director Name | Mr Martin Dudley Barnett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 July 2002) |
Role | Financial Director |
Correspondence Address | St Elliotts Eridge Road Crowborough East Sussex TN6 2SU |
Director Name | Mr John Grant Morrison |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 July 2002) |
Role | Sales Director |
Correspondence Address | Twitten Villa Station Road Isfield East Sussex TN22 5XA |
Director Name | Mr Melvyn Alfred George Parsons |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 1995) |
Role | Production Director |
Correspondence Address | 10 Whincroft Park Crowborough East Sussex TN6 1HP |
Secretary Name | Mr Martin Dudley Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | St Elliotts Eridge Road Crowborough East Sussex TN6 2SU |
Director Name | Mr Christopher Peer Rasmussen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(28 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilimani Cuilfail Lewes East Sussex BN7 2BE |
Director Name | Mr Jonathan Humphrey Campbell Scott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(28 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Roman Way Uckfield East Sussex TN22 1UY |
Secretary Name | Mr John David Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(28 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lambs Farm Road Horsham West Sussex RH12 4DB |
Director Name | Mark Albert Kirkbride |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
200 at £1 | Itm-soil Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£185,279 |
Cash | £84 |
Current Liabilities | £185,363 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2016 | Final Gazette dissolved following liquidation (1 page) |
15 October 2015 | Completion of winding up (1 page) |
15 October 2015 | Completion of winding up (1 page) |
16 June 2014 | Order of court to wind up (2 pages) |
16 June 2014 | Order of court to wind up (2 pages) |
7 January 2014 | Termination of appointment of Mark Kirkbride as a director (1 page) |
7 January 2014 | Termination of appointment of Mark Kirkbride as a director (1 page) |
17 December 2013 | Appointment of Obs 24 Llp as a director (4 pages) |
17 December 2013 | Appointment of Obs 24 Llp as a director (4 pages) |
17 December 2013 | Appointment of Rjp Secretaries Limited as a secretary (3 pages) |
17 December 2013 | Appointment of Rjp Secretaries Limited as a secretary (3 pages) |
16 December 2013 | Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages) |
16 December 2013 | Termination of appointment of John Eastman as a secretary (2 pages) |
16 December 2013 | Termination of appointment of John Eastman as a secretary (2 pages) |
16 December 2013 | Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages) |
14 December 2013 | Registration of charge 011772890003 (75 pages) |
14 December 2013 | Registration of charge 011772890003 (75 pages) |
29 August 2013 | Satisfaction of charge 1 in full (2 pages) |
29 August 2013 | Satisfaction of charge 1 in full (2 pages) |
29 August 2013 | Satisfaction of charge 2 in full (1 page) |
29 August 2013 | Satisfaction of charge 2 in full (1 page) |
5 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 May 2012 | Termination of appointment of Jonathan Scott as a director (2 pages) |
1 May 2012 | Termination of appointment of Christopher Rasmussen as a director (2 pages) |
1 May 2012 | Termination of appointment of Christopher Rasmussen as a director (2 pages) |
1 May 2012 | Termination of appointment of Jonathan Scott as a director (2 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Statement of company's objects (2 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
16 March 2011 | Appointment of Mr Mark Albert Kirkbride as a director (2 pages) |
16 March 2011 | Appointment of Mr Mark Albert Kirkbride as a director (2 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 78 high street lewes east sussex (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 78 high street lewes east sussex (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
2 November 2006 | Company name changed rock instruments LIMITED\certificate issued on 02/11/06 (2 pages) |
2 November 2006 | Company name changed rock instruments LIMITED\certificate issued on 02/11/06 (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
10 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
20 March 2006 | Declaration of assistance for shares acquisition (5 pages) |
20 March 2006 | Declaration of assistance for shares acquisition (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members
|
4 March 2004 | Return made up to 31/01/04; full list of members
|
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 April 2003 | Return made up to 31/01/03; full list of members
|
4 April 2003 | Return made up to 31/01/03; full list of members
|
7 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
7 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
6 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
15 February 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
9 February 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
9 February 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
28 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
13 January 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
13 January 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
17 February 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
17 February 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
27 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
18 February 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
18 February 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
13 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
24 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
24 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 January 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
26 January 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: letchford house headstone lane harrow middx. HA3 6PE (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: letchford house headstone lane harrow middx. HA3 6PE (1 page) |
8 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
8 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |