London
WC1X 9DE
Director Name | Lombrado Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2009(14 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 May 2011) |
Correspondence Address | Trident Chambers PO Box 146 Road Town BVI |
Director Name | Panfry Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2009(14 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 May 2011) |
Correspondence Address | 180-186 King's Cross Road London WC1X 9DE |
Secretary Name | Mayside Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2009(14 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 May 2011) |
Correspondence Address | 180-186 King's Cross Road London WC1X 9DE |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 1996) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Director Name | Charles Guy Malet De Carteret |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 1997) |
Role | Accountant |
Correspondence Address | Fontis La Rue Des Sillons St Peter Jersey JE3 7DP |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1997) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Manager |
Correspondence Address | Flat 3 18 Derby Square Douglas Isle Of Man IM1 3LS |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Christopher Paul Stewart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2001) |
Role | Fiduciary Manager |
Correspondence Address | 3 Orchid Close Abbeyfields Douglas Isle Of Man IM2 7EN |
Director Name | Paul John Devo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2001) |
Role | Trust Officer |
Correspondence Address | King Orry Cottage (Hills) Ramsey Road Laxey Isle Of Man IM4 7PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Starway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 February 2009) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Bluebird Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 February 2009) |
Correspondence Address | 19 West 34th Street Suite 1018 New York Ny 1001 United States |
Registered Address | 180 186 King's Cross Road London WC1X 9DE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2011 | Application to strike the company off the register (2 pages) |
14 January 2011 | Application to strike the company off the register (2 pages) |
7 January 2011 | Appointment of Mr Andrew Gilfillan as a director (2 pages) |
7 January 2011 | Appointment of Mr Andrew Gilfillan as a director (2 pages) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Director's details changed for Lombrado Limited on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Secretary's details changed for Mayside Secretaries Limited on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Lombrado Limited on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Secretary's details changed for Mayside Secretaries Limited on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Panfry Limited on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Director's details changed for Panfry Limited on 17 February 2010 (2 pages) |
14 July 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
26 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
12 March 2009 | Director appointed panfry LIMITED (1 page) |
12 March 2009 | Appointment Terminated Director starway LIMITED (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
12 March 2009 | Appointment Terminated Secretary sceptre consultants LIMITED (1 page) |
12 March 2009 | Appointment Terminated Director bluebird llc (1 page) |
12 March 2009 | Appointment terminated director starway LIMITED (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
12 March 2009 | Appointment terminated secretary sceptre consultants LIMITED (1 page) |
12 March 2009 | Secretary appointed mayside secretaries LIMITED (1 page) |
12 March 2009 | Director appointed panfry LIMITED (1 page) |
12 March 2009 | Director appointed lombrado LIMITED (1 page) |
12 March 2009 | Secretary appointed mayside secretaries LIMITED (1 page) |
12 March 2009 | Director appointed lombrado LIMITED (1 page) |
12 March 2009 | Appointment terminated director bluebird llc (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
16 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
16 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
25 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
25 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 August 2005 | Return made up to 02/02/05; full list of members (7 pages) |
12 August 2005 | Return made up to 02/02/05; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
13 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
17 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
17 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
18 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
11 June 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
11 June 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
8 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
31 July 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
29 March 2001 | Return made up to 02/02/01; full list of members (8 pages) |
29 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
29 March 2001 | Return made up to 02/02/01; full list of members
|
29 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
27 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
14 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
4 August 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 August 1999 | Full accounts made up to 30 June 1998 (9 pages) |
2 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
2 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
17 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
9 October 1998 | Full accounts made up to 30 June 1997 (9 pages) |
9 October 1998 | Full accounts made up to 30 June 1997 (9 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
6 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
6 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (10 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (10 pages) |
29 September 1997 | New director appointed (13 pages) |
29 September 1997 | New director appointed (13 pages) |
29 September 1997 | New director appointed (11 pages) |
29 September 1997 | New director appointed (11 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
3 March 1997 | Return made up to 02/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 02/02/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
3 November 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
3 November 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
28 July 1996 | New director appointed (1 page) |
28 July 1996 | Director resigned (4 pages) |
28 July 1996 | Director resigned (4 pages) |
28 July 1996 | New director appointed (1 page) |
5 March 1996 | Return made up to 02/02/96; full list of members (34 pages) |
5 March 1996 | Return made up to 02/02/96; full list of members (34 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
25 October 1995 | New director appointed (5 pages) |
25 October 1995 | Ad 17/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 October 1995 | Ad 17/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 October 1995 | New director appointed (8 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 13 new burlington street london W1X 1FF (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 13 new burlington street london W1X 1FF (1 page) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | New director appointed (7 pages) |
6 April 1995 | Director resigned;new director appointed (8 pages) |
6 April 1995 | New director appointed (12 pages) |
6 April 1995 | Director resigned;new director appointed (14 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Accounting reference date notified as 30/06 (1 page) |
30 March 1995 | Accounting reference date notified as 30/06 (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 788-790 finchley road london NW11 7UR (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 788-790 finchley road london NW11 7UR (1 page) |