London
EC2V 7QF
Director Name | Mr William Charles Gavan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 26 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marley Combe Road Haslemere Surrey GU27 3SN |
Secretary Name | Mr William Charles Gavan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 26 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marley Combe Road Haslemere Surrey GU27 3SN |
Director Name | Paul Haworth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | Willow Vale Newcastle Road Corbridge Northumberland NE45 5LG |
Secretary Name | Paul Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Willow Vale Newcastle Road Corbridge Northumberland NE45 5LG |
Director Name | Sven Herbert Gunther Quandt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 January 1999) |
Role | Investment Advisor |
Correspondence Address | Marienstrausse 17 Muenchen 2 8000 |
Director Name | Narinder Arora |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 11 Kineton Road Upper Shirley Southampton Hampshire SO15 7PP |
Director Name | Mr Jonathan Keith Brett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2001(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | PO Box 5335 West Chatswood 1515 New South Wales Australia |
Director Name | Mr Guy Whiteford Strang |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2014) |
Role | Ops Director |
Country of Residence | Scotland |
Correspondence Address | 24 Rosslyn House Glasgow Road Perth Perthshire PH2 0GX Scotland |
Director Name | Enrique Pegenaute Esparza |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2008(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | Cappe Capdenon De Pa Batra S/N Edificio Goya Puert Nuela Andaluca Marbella Malaga 29600 |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £11,250,413 |
Gross Profit | £2,299,145 |
Net Worth | -£1,165,241 |
Cash | £147,045 |
Current Liabilities | £4,553,059 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2019 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
3 December 2018 | Liquidators' statement of receipts and payments to 29 September 2018 (20 pages) |
21 November 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (16 pages) |
21 November 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (16 pages) |
17 November 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (18 pages) |
17 November 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (18 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (22 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 29 September 2015 (22 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (22 pages) |
16 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Appointment of a voluntary liquidator (1 page) |
14 October 2014 | Administrator's progress report to 30 September 2014 (22 pages) |
14 October 2014 | Administrator's progress report to 30 September 2014 (22 pages) |
30 September 2014 | Administrator's progress report to 11 September 2014 (21 pages) |
30 September 2014 | Administrator's progress report to 11 September 2014 (21 pages) |
30 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 May 2014 | Result of meeting of creditors (2 pages) |
27 May 2014 | Result of meeting of creditors (2 pages) |
23 May 2014 | Statement of affairs with form 2.14B (12 pages) |
23 May 2014 | Statement of affairs with form 2.14B (12 pages) |
6 May 2014 | Statement of administrator's proposal (48 pages) |
6 May 2014 | Statement of administrator's proposal (48 pages) |
20 March 2014 | Registered office address changed from Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB England on 20 March 2014 (1 page) |
19 March 2014 | Appointment of an administrator (1 page) |
19 March 2014 | Appointment of an administrator (1 page) |
28 January 2014 | Termination of appointment of Guy Strang as a director (1 page) |
28 January 2014 | Termination of appointment of Guy Strang as a director (1 page) |
29 August 2013 | Termination of appointment of Jonathan Brett as a director (1 page) |
29 August 2013 | Termination of appointment of Jonathan Brett as a director (1 page) |
24 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Full accounts made up to 31 December 2011 (22 pages) |
19 February 2013 | Full accounts made up to 31 December 2011 (22 pages) |
15 January 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | Compulsory strike-off action has been suspended (1 page) |
14 January 2013 | Registered office address changed from 150 London Road Kingston upon Thames Surrey KT2 6QL on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 150 London Road Kingston upon Thames Surrey KT2 6QL on 14 January 2013 (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Director's details changed for Mr Ian Peter Thomas on 30 March 2012 (2 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Director's details changed for Mr Ian Peter Thomas on 30 March 2012 (2 pages) |
21 November 2011 | Full accounts made up to 31 December 2010 (24 pages) |
21 November 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for William Charles Gavan on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Jonathan Keith Brett on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for William Charles Gavan on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Guy Whiteford Strang on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Jonathan Keith Brett on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Guy Whiteford Strang on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Guy Whiteford Strang on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for William Charles Gavan on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Peter Thomas on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Jonathan Keith Brett on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Peter Thomas on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Peter Thomas on 8 May 2010 (2 pages) |
25 February 2010 | Full accounts made up to 31 December 2008 (21 pages) |
25 February 2010 | Full accounts made up to 31 December 2008 (21 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / ian thomas / 01/04/2009 (1 page) |
3 June 2009 | Director's change of particulars / ian thomas / 01/04/2009 (1 page) |
3 June 2009 | Director's change of particulars / guy strang / 01/03/2009 (1 page) |
3 June 2009 | Director's change of particulars / guy strang / 01/03/2009 (1 page) |
23 March 2009 | Appointment terminated director paul haworth (1 page) |
23 March 2009 | Appointment terminated director paul haworth (1 page) |
13 January 2009 | Appointment terminated director enrique pegenaute esparza (1 page) |
13 January 2009 | Appointment terminated director enrique pegenaute esparza (1 page) |
21 November 2008 | Director appointed enrique pegenaute esparza (1 page) |
21 November 2008 | Director appointed enrique pegenaute esparza (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 September 2008 | Director appointed guy whiteford strang (2 pages) |
24 September 2008 | Director appointed guy whiteford strang (2 pages) |
12 September 2008 | Return made up to 08/05/08; full list of members; amend (8 pages) |
12 September 2008 | Return made up to 08/05/08; full list of members; amend (8 pages) |
13 August 2008 | Return made up to 08/05/08; full list of members (4 pages) |
13 August 2008 | Return made up to 08/05/08; full list of members (4 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 August 2007 | Return made up to 08/05/07; full list of members (8 pages) |
1 August 2007 | Return made up to 08/05/07; full list of members (8 pages) |
12 July 2006 | Return made up to 08/05/06; full list of members
|
12 July 2006 | Notice of assignment of name or new name to shares (1 page) |
12 July 2006 | Notice of assignment of name or new name to shares (1 page) |
12 July 2006 | Return made up to 08/05/06; full list of members
|
16 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 May 2006 | Full accounts made up to 31 December 2004 (21 pages) |
3 May 2006 | Full accounts made up to 31 December 2004 (21 pages) |
13 June 2005 | Return made up to 08/05/05; full list of members (8 pages) |
13 June 2005 | Return made up to 08/05/05; full list of members (8 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (21 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (21 pages) |
28 July 2004 | Return made up to 08/05/04; full list of members (9 pages) |
28 July 2004 | Return made up to 08/05/04; full list of members (9 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
8 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
19 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 October 2001 | Delivery ext'd 3 mth 30/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 30/12/00 (1 page) |
5 October 2001 | Return made up to 08/05/01; full list of members (7 pages) |
5 October 2001 | Return made up to 08/05/01; full list of members (7 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
15 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
15 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
25 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
3 July 2000 | Return made up to 08/05/00; full list of members
|
3 July 2000 | Return made up to 08/05/00; full list of members
|
15 April 2000 | Particulars of mortgage/charge (7 pages) |
15 April 2000 | Particulars of mortgage/charge (7 pages) |
3 March 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
3 March 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
4 August 1999 | Return made up to 08/05/99; no change of members (4 pages) |
4 August 1999 | Return made up to 08/05/99; no change of members (4 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (18 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (18 pages) |
1 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
1 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Return made up to 08/05/98; full list of members (5 pages) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Return made up to 08/05/98; full list of members (5 pages) |
20 August 1998 | Director's particulars changed (1 page) |
22 July 1998 | Full accounts made up to 30 June 1997 (17 pages) |
22 July 1998 | Full accounts made up to 30 June 1997 (17 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
28 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
28 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: no 4 the courtyard 80 high street staines middlesex TW18 4DR (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: no 4 the courtyard 80 high street staines middlesex TW18 4DR (1 page) |
29 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
29 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
24 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
24 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: bridge house 3 heron square richmond surrey TW9 1EN (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: bridge house 3 heron square richmond surrey TW9 1EN (1 page) |
15 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1994 (9 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1994 (9 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
12 June 1995 | Return made up to 08/05/95; full list of members (7 pages) |
12 June 1995 | Return made up to 08/05/95; full list of members (7 pages) |
5 April 1995 | Secretary's particulars changed (4 pages) |
5 April 1995 | Secretary's particulars changed (4 pages) |
16 February 1995 | Memorandum and Articles of Association (1 page) |
16 February 1995 | Resolutions
|
16 February 1995 | Resolutions
|
16 February 1995 | Memorandum and Articles of Association (1 page) |
5 February 1995 | Accounts for a small company made up to 30 June 1993 (8 pages) |
5 February 1995 | Accounts for a small company made up to 30 June 1993 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
23 September 1993 | Resolutions
|
23 September 1993 | Resolutions
|
4 August 1992 | Company name changed retromaze LIMITED\certificate issued on 05/08/92 (2 pages) |
4 August 1992 | Company name changed retromaze LIMITED\certificate issued on 05/08/92 (2 pages) |
8 May 1992 | Incorporation (19 pages) |
8 May 1992 | Incorporation (19 pages) |