Birkirkara
Bkr2018
Malta
Director Name | Edward Carbone |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 01 August 2008(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 3 Carlton House 31 Guze Howard Street Sliema Slm1750 Malta |
Director Name | John Borg |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 01 August 2008(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 6 Benney Flats 7 Hughes Hallet Street Sliema Slm3142 Malta |
Director Name | Mr Alan James Curtis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Welford Northamptonshire NN6 6HJ |
Director Name | Mr Peter Anthony Gomersall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Chiswick Quay Hartington Road Chiswick W4 3UR |
Secretary Name | Mr Philip Martin White |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 June 1992(4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 19 Landseer Avenue Tingley Wakefield West Yorkshire WF3 1UE |
Secretary Name | Mr Francis Benjamin Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 73 Butterley Lane New Mill Huddersfield West Yorkshire HD7 7EZ |
Secretary Name | Julia Jacquetta Caroline Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 4 Benbow Close Hinckley Leicestershire LE10 1RQ |
Director Name | Mr Gerard Mikael Versteegh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 October 1996(4 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 11 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cathcart Road London SW10 9NN |
Director Name | Mrs Nicola Diana Shale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | The Garden Cottage Cornbury Park Charlbury Oxfordshire OX7 3EN |
Director Name | Mr James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Glenfields West End Lane Stoke Poges Buckinghamshire SL2 4LS |
Director Name | Samuel Antony Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 2006) |
Role | Accountant |
Correspondence Address | Byways The Ridge Woking Surrey GU22 7EE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 July 2011) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | GMV Three Limited (Corporation) |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 18 August 2006(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2008) |
Correspondence Address | Lord Coutanche House 66-68 Esplanade St Helier Jersey JE4 5PS |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2011(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 April 2012) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3 at £1 | Dooba Investments Iii LTD 75.00% Ordinary |
---|---|
1 at £1 | Pet Care Trust 25.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 November 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
7 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
9 August 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
9 August 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
28 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Secretary's details changed for Rb Secretariat Limited on 12 May 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
10 June 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
10 June 2009 | Director's change of particulars / edward camillera / 01/08/2008 (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 August 2008 | Director appointed edward camillera (2 pages) |
11 August 2008 | Director appointed edward carbone (2 pages) |
11 August 2008 | Director appointed john borg (2 pages) |
7 August 2008 | Appointment terminated director gmv three LIMITED (1 page) |
26 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
20 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | Director resigned (1 page) |
5 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 July 2001 | Return made up to 13/05/01; full list of members (6 pages) |
20 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 May 1999 | Return made up to 13/05/99; no change of members (5 pages) |
15 June 1998 | Return made up to 13/05/98; no change of members (5 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 June 1997 | Return made up to 13/05/97; full list of members (6 pages) |
30 April 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (3 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New director appointed (3 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: asda house, southbank great wilson street, leeds. LS11 5AD (1 page) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
31 July 1996 | Accounts for a dormant company made up to 27 April 1996 (7 pages) |
12 June 1996 | Return made up to 13/05/96; no change of members (4 pages) |
1 March 1996 | Accounts for a dormant company made up to 29 April 1995 (7 pages) |
13 May 1992 | Incorporation (10 pages) |