Singapore 299457
Director Name | Leonard Graham Eade |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 May 2015) |
Role | Building Contractor |
Country of Residence | Hassocks |
Correspondence Address | Oak Cottage Spring Lane Clayton Hassocks West Sussex BN6 9PN |
Director Name | Helen Elaine Wilde |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Clayton Manor Underhill Lane Clayton Sussex BN6 9PJ |
Secretary Name | F W Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2002(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (closed 12 May 2015) |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Ian Christopher McAndrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 July 2002) |
Role | Company Director |
Correspondence Address | 3 Frank Dixon Close Dulwich London SE21 7BD |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
6k at £1 | Mr Malcolm James Wilde 60.00% Ordinary |
---|---|
4k at £1 | Leonard Graham Eade 39.99% Ordinary |
1 at £1 | Helen Elaine Wilde 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,351 |
Cash | £385 |
Current Liabilities | £1,134,678 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 August 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
5 August 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (6 pages) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (6 pages) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
19 March 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
14 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
22 October 2009 | Director's details changed for Leonard Graham Eade on 3 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Leonard Graham Eade on 3 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Leonard Graham Eade on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Helen Elaine Wilde on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Malcolm James Wilde on 8 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Helen Elaine Wilde on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Helen Elaine Wilde on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Malcolm James Wilde on 8 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for F W Stephens (Secretarial) Limited on 3 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for F W Stephens (Secretarial) Limited on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Malcolm James Wilde on 8 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for F W Stephens (Secretarial) Limited on 3 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Malcolm James Wilde on 1 January 2009 (2 pages) |
8 October 2009 | Director's details changed for Malcolm James Wilde on 1 January 2009 (2 pages) |
8 October 2009 | Director's details changed for Malcolm James Wilde on 1 January 2009 (2 pages) |
21 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
21 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
10 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
29 February 2008 | Director appointed helen elaine wilde (2 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Resolutions
|
29 February 2008 | Director appointed helen elaine wilde (2 pages) |
23 February 2008 | Company name changed meldrum oppenheimer LIMITED\certificate issued on 28/02/08 (2 pages) |
23 February 2008 | Company name changed meldrum oppenheimer LIMITED\certificate issued on 28/02/08 (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
15 February 2008 | Nc inc already adjusted 18/01/08 (1 page) |
15 February 2008 | Nc inc already adjusted 18/01/08 (1 page) |
15 February 2008 | Ad 18/01/08--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
15 February 2008 | Ad 18/01/08--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
8 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
8 October 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
23 February 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
16 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
16 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
24 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
24 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members
|
18 October 2005 | Return made up to 03/10/05; full list of members
|
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
18 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
17 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
17 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
16 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
13 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
13 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
7 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
14 December 2001 | Total exemption small company accounts made up to 30 June 2001 (10 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 June 2001 (10 pages) |
4 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
4 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
18 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 October 1999 | Return made up to 03/10/99; full list of members
|
11 October 1999 | Return made up to 03/10/99; full list of members
|
27 November 1998 | Registered office changed on 27/11/98 from: copyhold house copyhold lane cuckfield w sussex RH17 5ED (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: copyhold house copyhold lane cuckfield w sussex RH17 5ED (1 page) |
28 September 1998 | Return made up to 03/10/98; no change of members (4 pages) |
28 September 1998 | Return made up to 03/10/98; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
16 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
24 October 1997 | Return made up to 03/10/97; full list of members (8 pages) |
24 October 1997 | Return made up to 03/10/97; full list of members (8 pages) |
5 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
5 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
10 October 1996 | Return made up to 03/10/96; no change of members
|
10 October 1996 | Return made up to 03/10/96; no change of members
|
12 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
12 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
29 September 1995 | Return made up to 03/10/95; no change of members
|
29 September 1995 | Return made up to 03/10/95; no change of members
|
3 May 1995 | (12 pages) |
3 May 1995 | (12 pages) |
30 January 1991 | Company name changed orbitpivot LIMITED\certificate issued on 31/01/91 (2 pages) |
30 January 1991 | Company name changed orbitpivot LIMITED\certificate issued on 31/01/91 (2 pages) |
6 October 1987 | Memorandum and Articles of Association (11 pages) |
6 October 1987 | Memorandum and Articles of Association (11 pages) |