22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director Name | Deirdre Dorothy Hudson |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | The Long House La Ville Roussel De Bas Sark Channel Islands |
Director Name | Cmdr Palliser Alfred Milbanke Hudson |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | The Long House La Ville Roussel De Bas Sark Channel Islands |
Secretary Name | Cmdr Palliser Alfred Milbanke Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | The Long House La Ville Roussel De Bas Sark Channel Islands |
Director Name | Luigi Albertolli |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2001(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 January 2012) |
Role | Secretary |
Country of Residence | Awitzerland |
Correspondence Address | 12 Bridewell Place London EC4V 6AP |
Director Name | Mr Luis Alberto Laguna Delgado |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 01 March 2001(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 12 Bridewell Place London EC4V 6AP |
Secretary Name | Luigi Albertolli |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2001(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 January 2012) |
Role | Secretary |
Country of Residence | Awitzerland |
Correspondence Address | Via Comunale 22 Taverne 6807 Switerland |
Director Name | Mr Luigi Albertolli |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 January 2012(18 years after company formation) |
Appointment Duration | 4 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 12 Bridewell Place London EC4V 6AP |
Director Name | Mr Luis Alberto Laguna Delgado |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 16 January 2012(18 years after company formation) |
Appointment Duration | Resigned same day (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 12 Bridewell Place London EC4V 6AP |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(18 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 12 Bridewell Place London EC4V 6AP |
Director Name | Mr Alec Peter Colbeck |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2016) |
Role | Architect |
Country of Residence | Croatia |
Correspondence Address | Jurja Ves Iii Odvojak 13 2. Kat Zagreb 10000 |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | St Peters Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 March 2000) |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(18 years after company formation) |
Appointment Duration | Resigned same day (resigned 16 January 2012) |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Secretary Name | Pioneer Sectretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(18 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2016) |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Registered Address | 12 Bridewell Place London EC4V 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Alec Colbeck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,379 |
Cash | £12,595 |
Current Liabilities | £18,968 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 July 2017 (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Termination of appointment of Alec Peter Colbeck as a director on 1 November 2016 (1 page) |
20 June 2016 | Termination of appointment of Pioneer Sectretarial Services Limited as a secretary on 10 April 2016 (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
5 February 2016 | Secretary's details changed for Pioneer Sectretarial Services Limited on 17 July 2015 (1 page) |
5 February 2016 | Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP United Kingdom to 85 Springfield Road Chelmsford CM2 6JL (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Termination of appointment of Ma Directors Limited as a director on 1 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Ma Directors Limited as a director on 1 October 2014 (1 page) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Appointment of Mr Alec Peter Colbeck as a director (2 pages) |
21 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom (1 page) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Termination of appointment of Luigi Albertolli as a director (1 page) |
14 May 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
14 May 2012 | Appointment of Ma Directors Limited as a director (2 pages) |
14 May 2012 | Termination of appointment of Luis Laguna Delgado as a director (1 page) |
9 May 2012 | Termination of appointment of Susan Reilly as a director (1 page) |
9 May 2012 | Appointment of Mr Luigi Albertolli as a director (2 pages) |
9 May 2012 | Appointment of Mr Luis Alberto Laguna Delgado as a director (2 pages) |
9 May 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
4 May 2012 | Appointment of Pioneer Sectretarial Services Limited as a secretary (2 pages) |
4 May 2012 | Termination of appointment of Luigi Albertolli as a director (1 page) |
4 May 2012 | Appointment of Ma Directors Limited as a director (2 pages) |
4 May 2012 | Termination of appointment of Luigi Albertolli as a secretary (1 page) |
4 May 2012 | Termination of appointment of Luis Laguna Delgado as a director (1 page) |
4 May 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
20 April 2012 | Registered office address changed from 3 the Shrubberies South Woodford London E18 1BG on 20 April 2012 (1 page) |
7 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Register inspection address has been changed (1 page) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
12 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Luigi Albertolli on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Luigi Albertolli on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Luis Alberto Laguna Delgado on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Luis Alberto Laguna Delgado on 1 October 2009 (2 pages) |
6 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 45-47 marylebone lane london W1U 2NT (1 page) |
12 March 2009 | Return made up to 20/01/09; full list of members (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 January 2008 | Return made up to 20/01/08; full list of members (5 pages) |
23 July 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
21 February 2006 | Return made up to 20/01/05; full list of members (5 pages) |
21 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 February 2006 | Return made up to 20/01/06; full list of members (5 pages) |
8 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 January 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 March 2004 | Return made up to 20/01/04; full list of members (5 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: totara park house, 34/36 grays inn road, london, WC1X 8NN (1 page) |
13 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
3 March 2003 | Return made up to 20/01/03; full list of members (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
10 April 2002 | Return made up to 20/01/02; full list of members (5 pages) |
3 April 2002 | Secretary resigned (1 page) |
27 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
5 April 2001 | Return made up to 20/01/01; full list of members (5 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
17 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
12 January 2000 | Amended accounts made up to 31 December 1998 (3 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
29 January 1999 | Return made up to 20/01/99; no change of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 34 john street, london, WC1N 2AT (1 page) |
1 February 1998 | Return made up to 20/01/98; no change of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
1 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
7 February 1997 | Return made up to 20/01/97; full list of members (7 pages) |
4 November 1996 | Resolutions
|
4 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
22 October 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
29 January 1996 | Return made up to 20/01/96; no change of members (8 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New director appointed (8 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: crown house, 64 whitchurch road, cardiff, CF4 3LX (1 page) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | Ad 13/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 1995 | New director appointed (2 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
1 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |