Fort Lamderdale
3330 Florida
United States
Secretary Name | Douglas Birtley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(17 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 14 March 2011) |
Role | Company Director |
Correspondence Address | 178-1007 North Federal Highway Fort Lamderdale 3330 Florida United States |
Director Name | Corot Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2009(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 March 2011) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Director Name | William Francis Philip Poulter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hartwell Farm Cottages Hartwell Park Hartfield East Sussex TN7 4JT |
Director Name | David Charles Francis Pontet-Piccolomini |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 61 Silver Birches Haywards Heath West Sussex RH16 3PD |
Director Name | Jeremy Martin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Oxford Road Tilgate Crawley West Sussex RH10 5JH |
Director Name | Terence Male |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Trefoil Crescent Crawley West Sussex RH11 9EZ |
Secretary Name | David Charles Francis Pontet-Piccolomini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 61 Silver Birches Haywards Heath West Sussex RH16 3PD |
Secretary Name | Terence Male |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 36 Trefoil Crescent Crawley West Sussex RH11 9EZ |
Director Name | Mr Stefan Jozef Kazimierczak |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 43 Newmarket Road Crawley West Sussex RH10 6ND |
Director Name | Anthony William Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 2 Yew Tree Court Horley Surrey RH6 8DL |
Director Name | David Bernard Dees |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2004) |
Role | Company Director |
Correspondence Address | Grove House 12 Wilton Grove Taunton Somerset TA1 4HA |
Secretary Name | Mr Stefan Jozef Kazimierczak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 43 Newmarket Road Crawley West Sussex RH10 6ND |
Director Name | Mr Anthony Joseph McDonald |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(16 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 September 2007) |
Role | Company Secretary Group Legal |
Country of Residence | United Kingdom |
Correspondence Address | 211a Camberwell Grove London SE5 8JU |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(16 years after company formation) |
Appointment Duration | 12 months (resigned 26 March 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Moliver House 15 Oakley Road Bromham Bedfordshire England & Wales MK43 8HY |
Director Name | Mr Paul Whitfield |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | Manor Farm Brampton Lincoln Lincolnshire LN1 2EG |
Secretary Name | Jenny Casson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | Huns Lodge Tangley Andover Hampshire SP11 0SG |
Director Name | Mr Raymond O'Toole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2009) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Daisy Lea Lane Lindley Huddersfield HD3 3LP |
Director Name | Mr Steven Richard Bowker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 April 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Belmont Hall Belmont Road Ipstones Staffordshire ST10 2JR |
Director Name | Mr Amarjit Kang |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 January 2009) |
Role | Finance Director-Gatwick Express Li |
Country of Residence | England |
Correspondence Address | Merlins High Street, Hurley Maidenhead Berkshire SL6 5HT |
Director Name | Mr Peter Timothy Coates |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hawthorne Road Kings Norton Birmingham B30 1EQ |
Secretary Name | Mrs Barbara Lees |
---|---|
Status | Resigned |
Appointed | 25 September 2008(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | 15a Milford Street Cambridge Cambridgeshire CB1 2LP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | ASB Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 1992) |
Correspondence Address | Innovis House 108 High Street Crawley West Sussex RH10 1AS |
Secretary Name | Corot Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2009(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 February 2009) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,074,000 |
Gross Profit | -£24,000 |
Net Worth | -£4,832,000 |
Cash | £158,000 |
Current Liabilities | £7,124,000 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2010 | Statement of affairs with form 4.19 (13 pages) |
22 January 2010 | Statement of affairs with form 4.19 (13 pages) |
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
1 December 2009 | Appointment of Douglas Birtley as a director (2 pages) |
1 December 2009 | Appointment of Douglas Birtley as a director (2 pages) |
1 December 2009 | Appointment of Douglas Birtley as a secretary (1 page) |
1 December 2009 | Appointment of Douglas Birtley as a secretary (1 page) |
30 November 2009 | Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 30 November 2009 (2 pages) |
12 November 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2009 | Appointment terminated secretary corot PLC (1 page) |
23 March 2009 | Appointment Terminated Secretary corot PLC (1 page) |
13 March 2009 | Auditor's resignation (1 page) |
13 March 2009 | Auditor's resignation (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 7 triton square london NW1 3HG (1 page) |
20 January 2009 | Director and secretary appointed corot PLC (2 pages) |
20 January 2009 | Director and secretary appointed corot PLC (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 7 triton square london NW1 3HG (1 page) |
15 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
15 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
13 January 2009 | Company name changed national express DOT2DOT LIMITED\certificate issued on 13/01/09 (3 pages) |
13 January 2009 | Company name changed national express DOT2DOT LIMITED\certificate issued on 13/01/09 (3 pages) |
12 January 2009 | Appointment terminated director amarjit kang (1 page) |
12 January 2009 | Appointment terminated director raymond o'toole (1 page) |
12 January 2009 | Appointment terminated secretary barbara lees (1 page) |
12 January 2009 | Appointment Terminated Director amarjit kang (1 page) |
12 January 2009 | Appointment terminated director peter coates (1 page) |
12 January 2009 | Appointment Terminated Director peter coates (1 page) |
12 January 2009 | Appointment Terminated Director raymond o'toole (1 page) |
12 January 2009 | Appointment Terminated Secretary barbara lees (1 page) |
18 December 2008 | Appointment terminated secretary stefan kazimierczak (1 page) |
18 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
18 December 2008 | Appointment Terminated Secretary stefan kazimierczak (1 page) |
18 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
12 December 2008 | Secretary's change of particulars / barbara lees / 01/12/2008 (1 page) |
12 December 2008 | Secretary's Change of Particulars / barbara lees / 01/12/2008 / Nationality was: other, now: british; HouseName/Number was: , now: 15A; Street was: 4 milford street, now: milford street; Region was: , now: cambridgeshire (1 page) |
18 November 2008 | Appointment terminated director paul whitfield (1 page) |
18 November 2008 | Appointment Terminated Director paul whitfield (1 page) |
3 October 2008 | Secretary appointed barbara lees (1 page) |
3 October 2008 | Secretary appointed barbara lees (1 page) |
2 October 2008 | Appointment terminated secretary jenny casson (1 page) |
2 October 2008 | Appointment Terminated Secretary jenny casson (1 page) |
10 September 2008 | Full accounts made up to 31 March 2007 (13 pages) |
10 September 2008 | Full accounts made up to 31 March 2007 (13 pages) |
4 July 2008 | Secretary's change of particulars / jenny casson / 27/06/2008 (1 page) |
4 July 2008 | Secretary's Change of Particulars / jenny casson / 27/06/2008 / HouseName/Number was: , now: huns lodge; Street was: flat 9, now: tangley; Area was: 100 kings road, now: ; Post Town was: richmond, now: andover; Region was: , now: hampshire; Post Code was: TW10 6EE, now: SP11 0SG (1 page) |
22 May 2008 | Director appointed peter timothy coates (2 pages) |
22 May 2008 | Director appointed peter timothy coates (2 pages) |
25 April 2008 | Appointment Terminated Director steven bowker (1 page) |
25 April 2008 | Appointment terminated director steven bowker (1 page) |
1 April 2008 | Appointment Terminated Director adam walker (1 page) |
1 April 2008 | Appointment terminated director adam walker (1 page) |
19 March 2008 | Director appointed mr amarjit kang (2 pages) |
19 March 2008 | Director appointed mr amarjit kang (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 75 davies street london W1K 5HT (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 75 davies street london W1K 5HT (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
6 November 2007 | Memorandum and Articles of Association (10 pages) |
6 November 2007 | Memorandum and Articles of Association (10 pages) |
31 October 2007 | Company name changed hotelink LIMITED\certificate issued on 31/10/07 (2 pages) |
31 October 2007 | Company name changed hotelink LIMITED\certificate issued on 31/10/07 (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (4 pages) |
15 August 2007 | New director appointed (4 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 July 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 308 high street croydon surrey CR0 1NG (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 308 high street croydon surrey CR0 1NG (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
15 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
28 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 May 2005 | Return made up to 12/03/05; full list of members (2 pages) |
17 May 2005 | Return made up to 12/03/05; full list of members (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (7 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) |
10 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 April 2002 | Return made up to 12/03/02; full list of members
|
25 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
28 March 2000 | Return made up to 12/03/00; full list of members
|
28 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 July 1999 | Return made up to 12/03/99; no change of members (4 pages) |
5 July 1999 | Return made up to 12/03/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 May 1998 | Return made up to 12/03/98; full list of members
|
24 May 1998 | Return made up to 12/03/98; full list of members (6 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
12 March 1997 | Return made up to 12/03/97; full list of members
|
1 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
15 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
18 August 1992 | Ad 24/07/92--------- £ si 9975@1=9975 £ ic 40025/50000 (2 pages) |
18 August 1992 | Ad 24/07/92--------- £ si 9975@1=9975 £ ic 40025/50000 (2 pages) |
15 July 1992 | Ad 24/06/92--------- £ si 9975@1=9975 £ ic 30050/40025 (2 pages) |
15 July 1992 | Ad 24/06/92--------- £ si 9975@1=9975 £ ic 30050/40025 (2 pages) |
15 June 1992 | Ad 10/06/92--------- £ si 29950@1=29950 £ ic 100/30050 (2 pages) |
15 June 1992 | Ad 10/06/92--------- £ si 29950@1=29950 £ ic 100/30050 (2 pages) |
9 August 1991 | Company name changed senator travel (gatwick) LIMITED\certificate issued on 12/08/91 (2 pages) |
9 August 1991 | Company name changed senator travel (gatwick) LIMITED\certificate issued on 12/08/91 (2 pages) |
12 June 1991 | Ad 26/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1991 | Ad 26/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1991 | Incorporation (11 pages) |
12 March 1991 | Incorporation (11 pages) |