London
SW10 9LP
Director Name | Mr Michael William Frost |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(4 years after company formation) |
Appointment Duration | 20 years, 9 months (closed 25 January 2013) |
Role | Journalist |
Correspondence Address | Flat 7 34-35 Sussex Square Brighton BN2 5AD |
Director Name | Mr Dennis Perry Waters |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 August 1999(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 January 2013) |
Role | Company Director |
Correspondence Address | 4 Ivy Glen Lane Lawrenceville New Jersey Nj08648 |
Secretary Name | Mr Stephen James Clifford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Farm Hangingstone Road Ilkley LS29 8BT |
Director Name | Celine Connell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 April 2001(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 January 2013) |
Role | Company Director |
Correspondence Address | 15 Windsor Terrace Portobello Dublin 8 Ireland |
Director Name | Mr Anthony James Gibson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Burgh Heath Road Epsom Surrey KT17 4LJ |
Director Name | Susan Jane Bluff |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 July 1995) |
Role | Financial Executive |
Correspondence Address | 5 Milborne Grove London SW10 9SN |
Director Name | Mr Christopher Colin Wilkins |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 October 2006) |
Role | Journalist |
Correspondence Address | Swifts Cottage School Lane Ingrave Brentwood Essex CM13 3RB |
Secretary Name | Mr Michael William Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abingdon Mansions Abingdon Road London W8 6AD |
Director Name | Mark Robert Bramald Kemp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 2001) |
Role | Group Managing Director |
Correspondence Address | 30 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Mr Stephen James Clifford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Farm Hangingstone Road Ilkley LS29 8BT |
Director Name | Simon James Turner |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | 76 Sutton Road Muswell Hill London N10 1HG |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36,989 |
Cash | £44,261 |
Current Liabilities | £7,539 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
25 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 October 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (11 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (11 pages) |
28 May 2012 | Liquidators statement of receipts and payments to 26 April 2012 (11 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (10 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (10 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 26 April 2011 (10 pages) |
13 May 2010 | Registered office address changed from 8 the Little Boltons London SW10 9LP on 13 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from 8 the Little Boltons London SW10 9LP on 13 May 2010 (2 pages) |
5 May 2010 | Declaration of solvency (9 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Appointment of a voluntary liquidator (1 page) |
5 May 2010 | Resolutions
|
5 May 2010 | Appointment of a voluntary liquidator (1 page) |
5 May 2010 | Declaration of solvency (9 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Return made up to 17/04/09; no change of members (6 pages) |
31 July 2009 | Return made up to 17/04/09; no change of members (6 pages) |
22 January 2009 | Appointment Terminated Director stephen clifford (1 page) |
22 January 2009 | Appointment terminated director stephen clifford (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
11 May 2005 | Return made up to 17/04/05; full list of members
|
11 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: haymarket house 28-29 haymarket london SW1Y 4RX (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: haymarket house 28-29 haymarket london SW1Y 4RX (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
20 May 2004 | Return made up to 17/04/04; change of members
|
20 May 2004 | Return made up to 17/04/04; change of members (12 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
26 June 2003 | Reduction of iss capital and minute (oc) (4 pages) |
26 June 2003 | Reduction of iss capital and minute (oc) (4 pages) |
26 June 2003 | Certificate of reduction of issued capital (1 page) |
26 June 2003 | Certificate of reduction of issued capital (1 page) |
7 June 2003 | Resolutions
|
7 June 2003 | £ nc 12000/32929008 22/05/03 (2 pages) |
7 June 2003 | Memorandum and Articles of Association (7 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Ad 22/05/03--------- £ si 32917008@1=32917008 £ ic 11461/32928469 (2 pages) |
7 June 2003 | Memorandum and Articles of Association (7 pages) |
7 June 2003 | £ nc 12000/32929008 22/05/03 (2 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
7 June 2003 | Ad 22/05/03--------- £ si 32917008@1=32917008 £ ic 11461/32928469 (2 pages) |
28 May 2003 | Return made up to 17/04/03; full list of members (12 pages) |
28 May 2003 | Return made up to 17/04/03; full list of members (12 pages) |
20 May 2003 | Ad 04/04/03--------- £ si [email protected]=721 £ ic 10740/11461 (2 pages) |
20 May 2003 | Ad 04/04/03--------- £ si [email protected]=721 £ ic 10740/11461 (2 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2003 | Resolutions
|
24 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2003 | Resolutions
|
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Memorandum and Articles of Association (13 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | Memorandum and Articles of Association (13 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
3 May 2002 | Return made up to 17/04/02; full list of members (12 pages) |
3 May 2002 | Return made up to 17/04/02; full list of members (12 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 30/04/01; full list of members (11 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
19 January 2001 | S-div 22/06/00 (2 pages) |
19 January 2001 | S-div 22/06/00 (2 pages) |
25 August 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
25 August 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
25 July 2000 | Return made up to 30/04/00; full list of members (9 pages) |
25 July 2000 | Return made up to 30/04/00; full list of members
|
23 June 2000 | Company name changed financial engineering LIMITED\certificate issued on 23/06/00 (11 pages) |
23 June 2000 | Company name changed financial engineering LIMITED\certificate issued on 23/06/00 (11 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Ad 12/08/99--------- £ si [email protected]=540 £ ic 10200/10740 (2 pages) |
21 December 1999 | Ad 12/08/99--------- £ si [email protected]=540 £ ic 10200/10740 (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Resolutions
|
3 November 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
3 November 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
7 September 1999 | Return made up to 30/04/99; full list of members
|
7 September 1999 | Return made up to 30/04/99; full list of members (6 pages) |
10 August 1999 | Particulars of contract relating to shares (4 pages) |
10 August 1999 | Particulars of contract relating to shares (4 pages) |
10 August 1999 | Ad 02/02/99--------- £ si [email protected]=100 £ ic 10100/10200 (1 page) |
10 August 1999 | Ad 02/02/99--------- £ si [email protected]=100 £ ic 10100/10200 (1 page) |
6 August 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
21 July 1999 | £ nc 11000/12000 02/07/99 (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
21 July 1999 | £ nc 11000/12000 02/07/99 (1 page) |
16 December 1998 | Particulars of mortgage/charge (7 pages) |
16 December 1998 | Particulars of mortgage/charge (7 pages) |
31 October 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
31 October 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
17 August 1998 | Ad 07/08/98--------- £ si [email protected]=50 £ ic 10050/10100 (2 pages) |
17 August 1998 | Ad 07/08/98--------- £ si [email protected]=50 £ ic 10050/10100 (2 pages) |
23 June 1998 | Ad 15/06/98--------- £ si [email protected]=50 £ ic 10000/10050 (2 pages) |
23 June 1998 | Ad 15/06/98--------- £ si [email protected]=50 £ ic 10000/10050 (2 pages) |
13 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
13 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
20 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
20 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
4 September 1997 | Secretary's particulars changed (1 page) |
4 September 1997 | Secretary's particulars changed (1 page) |
4 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
4 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
18 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
18 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
1 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
1 June 1996 | Return made up to 30/04/96; full list of members
|
31 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
31 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (2 pages) |
22 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
22 May 1995 | Return made up to 30/04/95; full list of members
|
12 April 1995 | £ nc 10000/11000 22/11/94 (1 page) |
12 April 1995 | £ nc 10000/11000 22/11/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
5 May 1993 | Resolutions
|
5 May 1993 | Resolutions
|
22 February 1990 | Resolutions
|
22 February 1990 | Resolutions
|
23 May 1988 | Resolutions
|
20 April 1988 | Incorporation (6 pages) |
20 April 1988 | Incorporation (6 pages) |