London
W1G 8TB
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Robert Rowan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 1997) |
Role | Solicitor |
Correspondence Address | Hollybank Rectory Hill East Bergholt Colchester Suffolk CO7 6TL |
Director Name | Simon Walker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 1997) |
Role | Solicitor |
Correspondence Address | The Old Marquis Helions Bumpstead Essex CB9 7AS |
Secretary Name | Simon Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | The Old Marquis Helions Bumpstead Essex CB9 7AS |
Secretary Name | Paul Philip Haycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 2001) |
Role | Financial Director |
Correspondence Address | Shopland Hall Shopland Road Rochford Essex SS4 1LT |
Secretary Name | Thomas George Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Aldwych Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 May 1997) |
Correspondence Address | 6th Floor Aldwych House 81 Aldwych London WC2B 4RP |
Website | cnship.com |
---|---|
Telephone | 01375 481444 |
Telephone region | Grays Thurrock |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Umberdata LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234,132 |
Cash | £10,374 |
Current Liabilities | £710,632 |
Latest Accounts | 29 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 29 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
1 May 1998 | Delivered on: 12 May 1998 Persons entitled: Haysport Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease (as therein defined) and this deed. Particulars: £20,000 in a separate designated account and all interest earned thereon. Outstanding |
---|---|
16 June 1997 | Delivered on: 21 June 1997 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). The deposit means the debt or debts owing to the company by the bank or any party on the account or accounts numbered 7086619 and all interest (if any).. See the mortgage charge document for full details. Outstanding |
16 June 1997 | Delivered on: 21 June 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 August 2013 | Termination of appointment of Thomas Hodge as a secretary (1 page) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Secretary's details changed for Thomas George Hodge on 22 December 2010 (1 page) |
6 January 2011 | Director's details changed for Peter George Mann on 22 December 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
15 December 2005 | Return made up to 22/12/05; full list of members (6 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 January 2005 | Return made up to 22/12/04; full list of members
|
14 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
27 July 2004 | Full accounts made up to 31 March 2003 (11 pages) |
10 February 2004 | Return made up to 22/12/03; full list of members
|
10 February 2003 | Return made up to 22/12/02; full list of members
|
26 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Return made up to 22/12/01; full list of members
|
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
27 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Full accounts made up to 31 March 1999 (10 pages) |
13 February 2001 | Return made up to 22/12/00; full list of members
|
17 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
20 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 October 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 7TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
26 October 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
13 August 1997 | Resolutions
|
13 August 1997 | Memorandum and Articles of Association (4 pages) |
21 June 1997 | Particulars of mortgage/charge (4 pages) |
21 June 1997 | Particulars of mortgage/charge (6 pages) |
29 May 1997 | Secretary resigned;director resigned (1 page) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
19 January 1997 | Return made up to 22/12/96; change of members (6 pages) |
12 January 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
3 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
19 October 1993 | Company name changed\certificate issued on 19/10/93 (2 pages) |
25 August 1993 | Incorporation (15 pages) |