London
EC4A 3TR
Director Name | Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2015(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 August 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fore 1 Fore Business Park Huskisson Way Shirley Solihull West Midlands B90 4SS |
Director Name | Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2015(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 August 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Utc Mathisen Way Colnbrook Slough SL3 0HB |
Director Name | Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American/Irish |
Status | Closed |
Appointed | 14 July 2015(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utc Mathisen Way Colnbrook Slough SL3 0HB |
Director Name | Mr James John Simpson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Main Street Swithland Loughborough Leicestershire LE12 8TG |
Secretary Name | Susan Jane Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 05 November 2010) |
Role | Company Director |
Correspondence Address | 107 Main Street Swithland Loughborough Leicestershire LE12 8TG |
Director Name | Michael Barrie Edwards |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2004) |
Role | Quality Manager |
Correspondence Address | 15 Moss Side Wilford Nottinghamshire NG11 7EL |
Director Name | Martin Gayle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 2003) |
Role | Engineer |
Correspondence Address | 58 Cedarland Crescent Nuthall Nottinghamshire NG16 1AH |
Director Name | Mr Keith George Ball |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Triumph Road Glenfield Leicester Leicestershire LE3 8FR |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(21 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Colby Leicestershire LE9 1SE |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Carolyn Pate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | The Otis Building 187 Twyford Abbey Road London NW10 7DG |
Director Name | Mr Bjoern Molzahn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2013(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2016 | Final Gazette dissolved following liquidation (1 page) |
26 May 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
26 May 2016 | Resolution insolvency:res re liquidators account (1 page) |
26 May 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
26 May 2016 | Resolution insolvency:res re liquidators account (1 page) |
9 March 2016 | Satisfaction of charge 1 in full (1 page) |
9 March 2016 | Satisfaction of charge 1 in full (1 page) |
10 September 2015 | Register inspection address has been changed to Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF (2 pages) |
10 September 2015 | Register inspection address has been changed to Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF (2 pages) |
7 September 2015 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF to Hill House 1 Little New Street London EC4A 3TR on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF to Hill House 1 Little New Street London EC4A 3TR on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF to Hill House 1 Little New Street London EC4A 3TR on 7 September 2015 (2 pages) |
4 September 2015 | Declaration of solvency (3 pages) |
4 September 2015 | Declaration of solvency (3 pages) |
4 September 2015 | Resolutions
|
4 September 2015 | Appointment of a voluntary liquidator (1 page) |
4 September 2015 | Appointment of a voluntary liquidator (1 page) |
18 August 2015 | Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages) |
18 August 2015 | Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages) |
14 August 2015 | Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page) |
6 August 2015 | Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages) |
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Lindsay Eric Harvey on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Lindsay Eric Harvey on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
1 May 2014 | Full accounts made up to 31 July 2013 (14 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (14 pages) |
13 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
13 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
13 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
13 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
25 June 2013 | Director's details changed for Mr Lindsay Harvey on 1 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Director's details changed for Mr Lindsay Harvey on 1 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Director's details changed for Mr Lindsay Harvey on 1 June 2013 (2 pages) |
29 April 2013 | Full accounts made up to 31 July 2012 (17 pages) |
29 April 2013 | Full accounts made up to 31 July 2012 (17 pages) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
13 July 2012 | Termination of appointment of Keith Ball as a director (1 page) |
13 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Termination of appointment of Keith Ball as a director (1 page) |
3 April 2012 | Full accounts made up to 31 March 2011 (19 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (19 pages) |
18 February 2012 | Termination of appointment of James Simpson as a director (1 page) |
18 February 2012 | Termination of appointment of James Simpson as a director (1 page) |
20 October 2011 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
17 August 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 August 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
21 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Director's details changed for James John Simpson on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for James John Simpson on 21 July 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Appointment of Lindsay Harvey as a director (3 pages) |
22 December 2010 | Appointment of Lindsay Harvey as a director (3 pages) |
15 December 2010 | Appointment of Mr Keith George Ball as a director (3 pages) |
15 December 2010 | Appointment of Mr Keith George Ball as a director (3 pages) |
23 November 2010 | Appointment of James Terence George Laurence as a director (3 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Appointment of Carolyn Pate as a secretary (3 pages) |
23 November 2010 | Appointment of Carolyn Pate as a secretary (3 pages) |
23 November 2010 | Registered office address changed from 2-4 Main Street Keyworth Nottingham Nottinghamshire NG12 5AD on 23 November 2010 (2 pages) |
23 November 2010 | Appointment of James Terence George Laurence as a director (3 pages) |
23 November 2010 | Registered office address changed from 2-4 Main Street Keyworth Nottingham Nottinghamshire NG12 5AD on 23 November 2010 (2 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Termination of appointment of Susan Simpson as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Susan Simpson as a secretary (2 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 September 2009 | Return made up to 18/06/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Return made up to 18/06/08; full list of members (5 pages) |
18 August 2008 | Return made up to 18/06/08; full list of members (5 pages) |
31 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
31 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
8 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
18 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
6 September 2003 | Return made up to 18/06/03; full list of members (7 pages) |
6 September 2003 | Return made up to 18/06/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Ad 10/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2002 | Ad 10/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
26 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: the white house 2-4 main street keyworth nottinghamshire NG12 5AD (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: the white house 2-4 main street keyworth nottinghamshire NG12 5AD (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 13 main street keyworth nottinghamshire (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 13 main street keyworth nottinghamshire (1 page) |
20 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
30 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 September 1998 | Return made up to 18/06/98; no change of members (4 pages) |
2 September 1998 | Return made up to 18/06/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 August 1997 | Return made up to 18/06/97; full list of members
|
29 August 1997 | Return made up to 18/06/97; full list of members
|
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 August 1996 | Return made up to 18/06/96; no change of members (4 pages) |
16 August 1996 | Return made up to 18/06/96; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
20 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
1 March 1989 | Memorandum and Articles of Association (7 pages) |
1 March 1989 | Memorandum and Articles of Association (7 pages) |
1 March 1989 | Resolutions
|
1 March 1989 | Resolutions
|
26 January 1989 | Incorporation (9 pages) |
26 January 1989 | Incorporation (9 pages) |