London
W1S 1JP
Secretary Name | James Lawrence Daley |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 17 March 2008(18 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | 22 Hanover Square London W1S 1JP |
Secretary Name | Dr Paula Ann Sindberg |
---|---|
Nationality | American (Usa) |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Secretary Name | Hemant Manelklal Thanawala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 December 2005) |
Role | Chartered Acc |
Correspondence Address | 34 Woodfield Rise Bushey Heath Hertfordshire WD23 4QS |
Director Name | Mr Justus Pieter Van Der Spuy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Killara The Glade Kingswood Surrey KT20 6LL |
Secretary Name | Kevin Norville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2008) |
Role | Chartered Acc |
Correspondence Address | 7 Kingly House Hyde Place Oxfordshire OX2 7JD |
Registered Address | One Great Cumberland Place Maeble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | James Lawrence Daley & Masefield A.g. 50.00% Ordinary |
---|---|
1 at £1 | Masefield A.g. 50.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 21 July 2014 (8 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 21 July 2014 (8 pages) |
18 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 July 2013 | Appointment of a voluntary liquidator (1 page) |
26 July 2013 | Statement of affairs with form 4.19 (5 pages) |
9 July 2013 | Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom on 9 July 2013 (2 pages) |
4 April 2013 | Director's details changed for James Lawrence Daley on 16 March 2013 (2 pages) |
4 April 2013 | Secretary's details changed for James Lawrence Daley on 16 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
30 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
9 June 2011 | Full accounts made up to 30 June 2010 (21 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Termination of appointment of Justus Van Der Spuy as a director (1 page) |
13 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Registered office address changed from 1St Floor Parnell House 25 Wilton Road London SW1V 1YD on 12 May 2010 (1 page) |
12 May 2010 | Director's details changed for James Lawrence Daley on 16 March 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Secretary's details changed for James Lawrence Daley on 16 March 2010 (1 page) |
15 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
8 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 30 June 2008 (16 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 131 edgware road london W2 2AP (1 page) |
1 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
30 April 2008 | Secretary appointed james lawrence daley (2 pages) |
30 April 2008 | Appointment terminated secretary kevin norville (1 page) |
9 November 2007 | Full accounts made up to 30 June 2007 (18 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
11 May 2007 | Return made up to 16/03/07; full list of members (3 pages) |
17 November 2006 | Accounts for a small company made up to 30 June 2006 (20 pages) |
22 April 2006 | Particulars of mortgage/charge (6 pages) |
6 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
19 January 2006 | New director appointed (2 pages) |
23 December 2005 | New secretary appointed (1 page) |
23 December 2005 | Secretary resigned (1 page) |
10 November 2005 | Full accounts made up to 30 June 2005 (19 pages) |
12 May 2005 | Return made up to 16/03/05; full list of members (2 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Full accounts made up to 30 June 2004 (19 pages) |
17 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
5 October 2003 | Full accounts made up to 30 June 2003 (19 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 30 June 2002 (18 pages) |
10 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
16 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
28 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
27 April 2001 | Return made up to 16/03/01; full list of members
|
14 February 2001 | Full accounts made up to 30 June 2000 (16 pages) |
15 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
24 March 1999 | Return made up to 16/03/99; full list of members (5 pages) |
17 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
21 March 1997 | Return made up to 16/03/97; full list of members (5 pages) |
21 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
3 April 1996 | Director's particulars changed (1 page) |
3 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
21 March 1995 | Return made up to 16/03/95; full list of members (12 pages) |
13 April 1994 | Full accounts made up to 30 June 1993 (10 pages) |
29 March 1994 | Return made up to 16/03/94; change of members (5 pages) |
31 March 1993 | Return made up to 16/03/93; full list of members (5 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (8 pages) |
23 June 1992 | Full accounts made up to 31 December 1990 (9 pages) |
27 April 1992 | Return made up to 16/03/92; full list of members (5 pages) |
21 August 1991 | Return made up to 16/03/91; full list of members (4 pages) |
8 May 1990 | Company name changed flowpark LIMITED\certificate issued on 09/05/90 (2 pages) |
16 March 1990 | Incorporation (15 pages) |