Castletown
Isle Of Man
IM9 1ET
Secretary Name | Malcolm Charles Ian Landau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Leslie Clare Hawkes |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Turners Reach House 8 Chelsea Embankment London SW3 4LE |
Secretary Name | Nicholas James Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lowndes Square London SW1X 9HB |
Director Name | John James Brice |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 October 2002) |
Role | Solicitor |
Correspondence Address | Church Farm Stoke Row Oxfordshire RG9 5QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Nicholas James Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,478 |
Cash | £56,455 |
Current Liabilities | £17,109 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
17 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
16 October 2012 | Director's details changed for Nicholas James Cook on 1 September 2012 (2 pages) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Director's details changed for Nicholas James Cook on 1 September 2012 (2 pages) |
16 October 2012 | Director's details changed for Nicholas James Cook on 1 September 2012 (2 pages) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Nicholas James Cook on 30 July 2012 (2 pages) |
4 October 2012 | Director's details changed for Nicholas James Cook on 30 July 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
20 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
19 October 2010 | Director's details changed for Nicholas James Cook on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Nicholas James Cook on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Nicholas James Cook on 1 October 2009 (2 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
13 July 2010 | Statement of company's objects (2 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
6 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
22 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 88-90 crawford street london W1H 2BS (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 88-90 crawford street london W1H 2BS (1 page) |
13 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
13 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
29 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
29 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
23 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
1 November 2004 | Return made up to 14/09/04; no change of members (6 pages) |
1 November 2004 | Return made up to 14/09/04; no change of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 146 new cavendish street london W1W 6YG (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 146 new cavendish street london W1W 6YG (1 page) |
29 September 2003 | Return made up to 14/09/03; full list of members
|
29 September 2003 | Return made up to 14/09/03; full list of members
|
28 January 2003 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
29 October 2002 | Return made up to 14/09/02; full list of members
|
29 October 2002 | Return made up to 14/09/02; full list of members
|
18 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
18 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
18 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
23 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
28 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
28 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 5 April 1999 (8 pages) |
28 January 2000 | Full accounts made up to 5 April 1999 (8 pages) |
28 January 2000 | Full accounts made up to 5 April 1999 (8 pages) |
14 September 1999 | Return made up to 14/09/99; no change of members
|
14 September 1999 | Return made up to 14/09/99; no change of members
|
3 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
3 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
3 February 1999 | Full accounts made up to 5 April 1998 (10 pages) |
20 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
20 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 5 April 1997 (10 pages) |
30 April 1998 | Full accounts made up to 5 April 1997 (10 pages) |
30 April 1998 | Full accounts made up to 5 April 1997 (10 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 76 new cavendish street london W1M 7LB (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 76 new cavendish street london W1M 7LB (1 page) |
17 December 1997 | Particulars of mortgage/charge (4 pages) |
17 December 1997 | Particulars of mortgage/charge (4 pages) |
9 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
9 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Full accounts made up to 5 April 1996 (12 pages) |
13 March 1997 | Full accounts made up to 5 April 1996 (12 pages) |
13 March 1997 | Full accounts made up to 5 April 1996 (12 pages) |
12 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
12 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 5 April 1995 (11 pages) |
4 February 1996 | Full accounts made up to 5 April 1995 (11 pages) |
4 February 1996 | Full accounts made up to 5 April 1995 (11 pages) |
30 January 1996 | New secretary appointed (1 page) |
30 January 1996 | Secretary resigned (2 pages) |
30 January 1996 | New secretary appointed (1 page) |
30 January 1996 | Secretary resigned (2 pages) |
29 November 1995 | Return made up to 14/09/95; no change of members (4 pages) |
29 November 1995 | Return made up to 14/09/95; no change of members (4 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: walkden house 10 melton street euston square london NW1 (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: walkden house 10 melton street euston square london NW1 (1 page) |
22 November 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
16 February 1995 | Full accounts made up to 5 April 1994 (11 pages) |
16 February 1995 | Full accounts made up to 5 April 1994 (11 pages) |
16 February 1995 | Full accounts made up to 5 April 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
14 October 1994 | Return made up to 14/09/94; full list of members (6 pages) |
14 October 1994 | Return made up to 14/09/94; full list of members (6 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
3 December 1993 | Particulars of mortgage/charge (3 pages) |
3 December 1993 | Particulars of mortgage/charge (3 pages) |
14 September 1993 | Incorporation (17 pages) |
14 September 1993 | Incorporation (17 pages) |