London
WC2E 8ND
Secretary Name | Loxko Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2004(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 November 2005) |
Correspondence Address | 22 Henrietta Street London WC2E 8ND |
Director Name | Robert Alan Barlow |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 28 Queens Gate Place Mews London SW7 5BQ |
Director Name | Lady Margaretha Elizabeth Martinette Easton |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Lamayura Finca De Los Tres Amigos 04288 Bedar Almeira Spain Foreign |
Director Name | Mrs Caroline Anne Madsen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1993) |
Role | Company Director |
Correspondence Address | 129 Stormont Road London SW11 5EJ |
Director Name | Mrs Elizabeth Yorke Madsen |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 62 Nevern Square London SW5 9PN |
Director Name | Mark Christian Yorke Madsen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Friars Great Chart Ashford Kent TN23 3DH |
Secretary Name | Mark Christian Yorke Madsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1993) |
Role | Company Director |
Correspondence Address | 129 Stormont Road London SW11 5EJ |
Secretary Name | Mrs Caroline Anne Madsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Friars Great Chart Ashford Kent TN23 3DH |
Director Name | Mr Reginald Blythe Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Secretary Name | Mr James Douglas Strachan Gordon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 September 1999(15 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 28 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Mrs Jean Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lichfield Road Northwood Middlesex HA6 1LY |
Secretary Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 2003(19 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£64,092 |
Cash | £567 |
Current Liabilities | £37,459 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2005 | Voluntary strike-off action has been suspended (1 page) |
21 April 2005 | Application for striking-off (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 22 henrietta street london WC2E 8NA (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members
|
17 June 2004 | New secretary appointed (2 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
1 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
11 March 2002 | Director resigned (1 page) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Company name changed macneil group holdings LIMITED\certificate issued on 29/06/01 (2 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Notice of assignment of name or new name to shares (2 pages) |
26 September 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
10 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
3 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Declaration of assistance for shares acquisition (1 page) |
18 October 1999 | Declaration of assistance for shares acquisition (6 pages) |
18 October 1999 | Declaration of assistance for shares acquisition (6 pages) |
18 October 1999 | New secretary appointed (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Resolutions
|
5 October 1999 | Particulars of mortgage/charge (9 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 June 1996 | Return made up to 31/05/96; no change of members
|