London
W1G 9NY
Director Name | Mr Stephen Flint |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Shirley Avenue Old Coulsdon Surrey CR3 1QU |
Secretary Name | Daniel Auerbach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Mr Thomas McGregor De Courcy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hillfield Road Hemel Hempstead Hertfordshire HP2 4AB |
Director Name | Mr Harold Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gatehouse 3 Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Secretary Name | Mr Thomas McGregor De Courcy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hillfield Road Hemel Hempstead Hertfordshire HP2 4AB |
Director Name | Ann Maureen Lewis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 2007) |
Role | Secretary |
Correspondence Address | Gatehouse 3 Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Secretary Name | Ann Maureen Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 May 2003) |
Role | Secretary |
Correspondence Address | Gatehouse 3 Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Director Name | Keith Michael Allingham |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 August 2007) |
Role | Banker |
Correspondence Address | 43 Grasmere Road Cove Farnborough Hampshire GU14 0LE |
Director Name | Mr Stephen Alan Barrett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 November 2003) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Betton Lodge Farm Betton Market Drayton Shropshire TF9 4AD |
Secretary Name | David John Scrivener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 August 2007) |
Role | Accountant |
Correspondence Address | 10 Shelbourne Close Kesgrave Ipswich Suffolk IP5 2FP |
Director Name | Paul Steven Morris |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | Tanglewood The Long Road Rowledge Farnham Surrey GU10 4EB |
Director Name | Ronald Eugene Roark |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2005(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 1251 Dublin Road Columbus Ohio 43216 United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£456,076 |
Cash | £15,469 |
Current Liabilities | £1,142,974 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
2 June 2016 | Receiver's abstract of receipts and payments to 10 May 2016 (2 pages) |
2 June 2016 | Receiver's abstract of receipts and payments to 10 May 2016 (2 pages) |
2 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
2 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
26 April 2016 | Completion of winding up (1 page) |
26 April 2016 | Completion of winding up (1 page) |
9 February 2016 | Receiver's abstract of receipts and payments to 16 January 2016 (2 pages) |
9 February 2016 | Receiver's abstract of receipts and payments to 16 January 2016 (2 pages) |
29 December 2015 | Receiver's abstract of receipts and payments to 16 December 2015 (2 pages) |
29 December 2015 | Receiver's abstract of receipts and payments to 16 December 2015 (2 pages) |
29 December 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
29 December 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
14 August 2015 | Receiver's abstract of receipts and payments to 16 July 2015 (2 pages) |
14 August 2015 | Receiver's abstract of receipts and payments to 16 July 2015 (2 pages) |
17 February 2015 | Receiver's abstract of receipts and payments to 16 January 2015 (2 pages) |
17 February 2015 | Receiver's abstract of receipts and payments to 16 January 2015 (2 pages) |
23 January 2014 | Appointment of receiver or manager (4 pages) |
23 January 2014 | Appointment of receiver or manager (4 pages) |
22 January 2014 | Appointment of receiver or manager (4 pages) |
22 January 2014 | Appointment of receiver or manager (4 pages) |
6 January 2014 | Order of court to wind up (2 pages) |
6 January 2014 | Order of court to wind up (2 pages) |
25 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
15 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
22 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed;new director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed;new director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: charter house legge street birmingham B4 7EU (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: charter house legge street birmingham B4 7EU (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 May 2007 | Return made up to 10/04/07; full list of members (8 pages) |
24 May 2007 | Return made up to 10/04/07; full list of members (8 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
5 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
28 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
28 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: hillier hopkins st martin's house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: hillier hopkins st martin's house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page) |
9 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
15 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
21 August 2003 | Particulars of mortgage/charge (4 pages) |
21 August 2003 | Particulars of mortgage/charge (4 pages) |
11 August 2003 | Full accounts made up to 31 March 2002 (12 pages) |
11 August 2003 | Full accounts made up to 31 March 2002 (12 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
3 August 2002 | Full accounts made up to 31 March 2001 (12 pages) |
3 August 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 July 2002 | Return made up to 10/04/02; full list of members (7 pages) |
30 July 2002 | Return made up to 10/04/02; full list of members (7 pages) |
18 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 September 2000 | Full accounts made up to 30 September 1999 (14 pages) |
5 September 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 June 2000 | Return made up to 10/04/00; full list of members (6 pages) |
14 June 2000 | Return made up to 10/04/00; full list of members (6 pages) |
5 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
5 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: abbotts house 198 high street watford herts WD1 2EH (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: abbotts house 198 high street watford herts WD1 2EH (1 page) |
19 July 1999 | Return made up to 10/04/99; no change of members (4 pages) |
19 July 1999 | Return made up to 10/04/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
10 November 1998 | Full accounts made up to 30 September 1997 (9 pages) |
10 November 1998 | Full accounts made up to 30 September 1997 (9 pages) |
3 July 1997 | Particulars of mortgage/charge (7 pages) |
3 July 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
18 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
5 December 1996 | Accounting reference date extended from 30/03/96 to 30/09/96 (1 page) |
5 December 1996 | Accounting reference date extended from 30/03/96 to 30/09/96 (1 page) |
13 November 1996 | Return made up to 10/04/96; full list of members
|
13 November 1996 | Return made up to 10/04/96; full list of members
|
12 January 1996 | Accounting reference date notified as 30/03 (1 page) |
12 January 1996 | Accounting reference date notified as 30/03 (1 page) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Ad 29/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 October 1995 | Ad 29/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 September 1995 | Particulars of mortgage/charge (6 pages) |
27 September 1995 | Particulars of mortgage/charge (6 pages) |
25 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 April 1995 | Secretary resigned;new director appointed (2 pages) |
25 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 April 1995 | Secretary resigned;new director appointed (2 pages) |
10 April 1995 | Incorporation (16 pages) |
10 April 1995 | Incorporation (16 pages) |