London
W1D 7EQ
Secretary Name | Mrs Mary Jacintha Ann Townsend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 18 March 2013) |
Role | Company Director |
Correspondence Address | 25 Shaftesbury Avenue London W1D 7EQ |
Director Name | Mr David Gilbert Eastham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Sunny Dale Station Road Claverdon Warwickshire CV35 8PE |
Director Name | Mr Philip Eaton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 16 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Saxon Croft Repton Derby Derbyshire DE65 6FY |
Director Name | David Ivan Houston |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Pingle Cottage Main Street Briston Loughborough Leics |
Secretary Name | Mr Philip Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Saxon Croft Repton Derby Derbyshire DE65 6FY |
Director Name | Mr Daryl Lee Mitchell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 March 2003) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 73 Wavendene Avenue Egham Surrey TW20 8JZ |
Registered Address | 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.5k at 1 | Nicholas John Townsend 99.80% Ordinary |
---|---|
1 at 1 | Daryl Lee Mitchell 0.07% Ordinary |
1 at 1 | John Taylor 0.07% Ordinary |
1 at 1 | Nicholas John Townsend 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,080 |
Cash | £223,465 |
Current Liabilities | £435,570 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2013 | Final Gazette dissolved following liquidation (1 page) |
18 December 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 December 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 November 2012 | Court order insolvency:- court order - replacement of liquidator (5 pages) |
28 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 November 2012 | Court order insolvency:- court order - replacement of liquidator (5 pages) |
8 November 2012 | Appointment of a voluntary liquidator (1 page) |
8 November 2012 | Appointment of a voluntary liquidator (1 page) |
16 November 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page) |
8 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (6 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (6 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 13 October 2011 (6 pages) |
19 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 October 2010 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA on 27 October 2010 (1 page) |
21 October 2010 | Resolutions
|
21 October 2010 | Appointment of a voluntary liquidator (1 page) |
21 October 2010 | Statement of affairs with form 4.19 (7 pages) |
21 October 2010 | Appointment of a voluntary liquidator (1 page) |
21 October 2010 | Statement of affairs with form 4.19 (7 pages) |
21 October 2010 | Resolutions
|
24 May 2010 | Director's details changed for Mr Nicholas John Townsend on 22 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Mr Nicholas John Townsend on 22 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Mary Jacintha Ann Townsend on 22 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Mrs Mary Jacintha Ann Townsend on 22 May 2010 (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 September 2009 | Auditor's resignation (1 page) |
1 September 2009 | Auditor's resignation (1 page) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
28 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
18 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 August 2004 | Return made up to 22/05/04; full list of members
|
9 August 2004 | Return made up to 22/05/04; full list of members (6 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Ad 30/05/01--------- £ si 3@1=3 £ ic 1500/1503 (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Ad 30/05/01--------- £ si 3@1=3 £ ic 1500/1503 (2 pages) |
5 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 July 2000 | Director resigned (2 pages) |
4 July 2000 | Director resigned (2 pages) |
15 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
21 March 2000 | Ad 01/01/00--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | Ad 01/01/00--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 August 1999 | Return made up to 26/05/99; full list of members (6 pages) |
8 August 1999 | Return made up to 26/05/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: international logistics centre bonehill road tamworth staffordshire B78 3HH (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: international logistics centre bonehill road tamworth staffordshire B78 3HH (1 page) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
25 June 1997 | Return made up to 26/05/97; no change of members
|
22 April 1997 | Return made up to 26/05/96; full list of members (6 pages) |
22 April 1997 | Return made up to 26/05/96; full list of members (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 October 1996 | Company name changed midlands import-export services (london) LIMITED\certificate issued on 07/10/96 (2 pages) |
4 October 1996 | Company name changed midlands import-export services (london) LIMITED\certificate issued on 07/10/96 (2 pages) |
4 October 1995 | Return made up to 26/05/95; change of members (6 pages) |
4 October 1995 | Return made up to 26/05/95; change of members (6 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: building 21 east midlands airport castle donington derby DE74 2SA (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: building 21 east midlands airport castle donington derby DE74 2SA (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 July 1988 | Incorporation (15 pages) |
6 July 1988 | Incorporation (15 pages) |