Suite 2
Portland
Or 97239-3818
United States
Secretary Name | Ms Kristin Virshbo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 13 David Mews Porter Street London W1U 6EQ |
Director Name | Mr Raymond Davies |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2014(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 November 2016) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 David Mews Porter Street London W1U 6EQ |
Director Name | Ms Kristin Ann Virshbo |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 March 2014(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 November 2016) |
Role | President & Lead Designer |
Country of Residence | United States |
Correspondence Address | 13 David Mews Porter Street London W1U 6EQ |
Director Name | Dr Christopher John Hill |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 25 July 2000) |
Role | Consultant Engineer |
Correspondence Address | 19e Loudoun Street Round Hill Virginia Usa 20141 |
Director Name | Fraser Keith Sommerville |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1995) |
Role | Consultant Engineer |
Correspondence Address | Springbank Ashby Road Ticknall Derbyshire DE73 1JJ |
Secretary Name | Fraser Keith Sommerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | Springbank Ashby Road Ticknall Derbyshire DE73 1JJ |
Secretary Name | Dr Christopher John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2000) |
Role | Transportation Consultant |
Correspondence Address | 19e Loudoun Street Round Hill Virginia Usa 20141 |
Secretary Name | Caroline Jane Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 4617 E Ardmore Dr Phoenix Az 85044 United States |
Secretary Name | Caroline Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 6222 Sw Virginia Avenue Suite 2 Portland Or 97239 United States |
Registered Address | 13 David Mews Porter Street London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3.4k at £1 | Peter Davies 78.90% Deferred |
---|---|
816 at £1 | Fraser Sommerville 18.82% Deferred |
80 at £1 | Peter Davies 1.85% Ordinary |
19 at £1 | Fraser Sommerville 0.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,376 |
Current Liabilities | £16,376 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 June 1992 | Delivered on: 24 June 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2016 | Application to strike the company off the register (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Peter Davies on 1 October 2010 (2 pages) |
20 June 2014 | Secretary's details changed for Kristin Virshbo on 1 October 2010 (1 page) |
20 June 2014 | Secretary's details changed for Kristin Virshbo on 1 October 2010 (1 page) |
20 June 2014 | Director's details changed for Peter Davies on 1 October 2010 (2 pages) |
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 March 2014 | Appointment of Kristin Ann Virshbo as a director (2 pages) |
7 March 2014 | Appointment of Treasurer Raymond Davies as a director (2 pages) |
25 November 2013 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
25 November 2013 | Appointment of Kristin Virshbo as a secretary (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 November 2013 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
25 November 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
25 November 2013 | Termination of appointment of Caroline Davies as a secretary (2 pages) |
25 November 2013 | Restoration by order of the court (2 pages) |
25 November 2013 | Annual return made up to 1 June 2009 with a full list of shareholders (10 pages) |
25 November 2013 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
25 November 2013 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
25 November 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
25 November 2013 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
25 November 2013 | Annual return made up to 1 June 2009 with a full list of shareholders (10 pages) |
25 November 2013 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2009 | Application for striking-off (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 September 2008 | Return made up to 01/06/08; full list of members (4 pages) |
7 November 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
27 June 2007 | Location of register of members (1 page) |
15 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
24 November 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 February 2005 | New secretary appointed (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Return made up to 01/06/04; full list of members
|
4 June 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
2 October 2003 | Return made up to 01/06/03; full list of members (6 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 March 2003 | Secretary's particulars changed (1 page) |
29 November 2002 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
15 July 2002 | Return made up to 01/06/02; no change of members
|
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 November 2001 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
31 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Return made up to 01/06/01; full list of members
|
24 April 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
6 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 September 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
9 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
11 May 1999 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
30 June 1998 | Return made up to 01/06/98; full list of members
|
29 January 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 95 fakenham road, taverham, norwich, norfolk NR8 6QA (1 page) |
22 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
21 July 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
29 April 1997 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 35 kingsway, worsley, manchester, M28 4EE (1 page) |
1 August 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
9 July 1996 | Return made up to 01/06/96; full list of members
|
21 May 1996 | Registered office changed on 21/05/96 from: heathcoat building, highfields science park, university boulevard, nottingham NG7 2QJ (1 page) |
30 August 1995 | Director resigned (2 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
30 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
24 April 1995 | Secretary resigned (2 pages) |
20 January 1995 | Resolutions
|
4 August 1994 | Full accounts made up to 30 September 1993 (13 pages) |
23 June 1994 | Return made up to 01/06/94; no change of members (4 pages) |
29 July 1993 | Full accounts made up to 30 September 1992 (13 pages) |
8 July 1993 | Return made up to 01/07/93; full list of members
|
21 July 1992 | Return made up to 11/07/92; no change of members (6 pages) |
9 November 1984 | Certificate of incorporation (1 page) |
9 November 1984 | Incorporation (15 pages) |