York Street
London
W1H 1DA
Director Name | Mr Raymond George Godson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Bryanston Mansions York Street London W1H 1DA |
Director Name | Dr Richard Stabbins |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2010(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 August 2017) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 6/7 Pollen Street London W1S 1NJ |
Director Name | Mr Michael Denys Seymour |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2012(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 August 2017) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 6/7 Pollen Street London W1S 1NJ |
Director Name | Caterina Ballerio |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 August 2002) |
Role | Entrepreneur |
Correspondence Address | Via Roentgen 14 Milan Italy Foreign |
Director Name | Enrico Ballerio |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 August 2002) |
Role | Entrepreneur |
Correspondence Address | Via Paolo Mezzanotte 1 Milan Italy Foreign |
Director Name | Mr Raymond George Godson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Bryanston Mansions York Street London W1H 1DA |
Director Name | Mrs Vida Godson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2005) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bryanston Mansions London W1H 1DA |
Director Name | Mr Jonathan Mark Taylor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 May 2010) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | Milchway Perch Hill, Westbury Sub Mendip Wells Somerset BA5 1JA |
Director Name | Suzanne Alison Taylor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 May 2010) |
Role | Geologist |
Correspondence Address | The Elms Tickenham Clevedon North Somerset BS21 6SH |
Director Name | Mr John Hugh Russell Lander |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2017) |
Role | Geophysicist |
Country of Residence | England |
Correspondence Address | 6/7 Pollen Street London W1S 1NJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 1996) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1996(1 year after company formation) |
Appointment Duration | 2 months (resigned 19 July 1996) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Telephone | 020 74955916 |
---|---|
Telephone region | London |
Registered Address | 6/7 Pollen Street London W1S 1NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
6.7m at £0.01 | Trajan Resources LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Gross Profit | -£125,029 |
Net Worth | -£147,621 |
Cash | £8,299 |
Current Liabilities | £159,394 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Termination of appointment of John Hugh Russell Lander as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Vida Godson as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of John Hugh Russell Lander as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Vida Godson as a director on 2 May 2017 (1 page) |
22 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
22 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
31 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
30 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
23 December 2013 | Company name changed excalibur exploration (fastnet) LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Company name changed excalibur exploration (fastnet) LIMITED\certificate issued on 23/12/13
|
6 November 2013 | Appointment of Mr John Hugh Russell Lander as a director (2 pages) |
6 November 2013 | Appointment of Mr John Hugh Russell Lander as a director (2 pages) |
6 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
6 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
6 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
12 July 2013 | Company name changed excalibur exploration LIMITED\certificate issued on 12/07/13
|
12 July 2013 | Company name changed excalibur exploration LIMITED\certificate issued on 12/07/13
|
20 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
20 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Appointment of Mr Michael Denys Seymour as a director (2 pages) |
8 May 2012 | Appointment of Mr Michael Denys Seymour as a director (2 pages) |
9 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 December 2010 | Appointment of Dr Richard Stabbins as a director (2 pages) |
6 December 2010 | Appointment of Dr Richard Stabbins as a director (2 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Termination of appointment of Suzanne Taylor as a director (1 page) |
4 May 2010 | Appointment of Mrs Vida Godson as a director (2 pages) |
4 May 2010 | Appointment of Mr Raymond George Godson as a director (2 pages) |
4 May 2010 | Termination of appointment of Jonathan Taylor as a director (1 page) |
4 May 2010 | Appointment of Mr Raymond George Godson as a director (2 pages) |
4 May 2010 | Termination of appointment of Jonathan Taylor as a director (1 page) |
4 May 2010 | Appointment of Mrs Vida Godson as a director (2 pages) |
4 May 2010 | Termination of appointment of Suzanne Taylor as a director (1 page) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 December 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
11 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members
|
26 May 2005 | Return made up to 19/05/05; full list of members
|
11 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
11 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 July 2004 | New director appointed (1 page) |
14 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
18 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
20 December 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 December 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
24 September 2002 | Company name changed homeadvice LIMITED\certificate issued on 24/09/02 (2 pages) |
24 September 2002 | Company name changed homeadvice LIMITED\certificate issued on 24/09/02 (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (3 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
11 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members
|
25 May 2001 | Return made up to 19/05/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (4 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (4 pages) |
7 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 May 1997 | Return made up to 19/05/97; full list of members
|
16 May 1997 | Return made up to 19/05/97; full list of members
|
15 May 1997 | Ad 02/05/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 May 1997 | Ad 02/05/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 July 1996 | Return made up to 19/05/96; full list of members (5 pages) |
29 July 1996 | Return made up to 19/05/96; full list of members (5 pages) |
26 July 1996 | New secretary appointed (2 pages) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | New secretary appointed (2 pages) |
26 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 21 st thomas street bristol BS1 6JS (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 21 st thomas street bristol BS1 6JS (1 page) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
5 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
27 February 1996 | Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1996 | Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1995 | Accounting reference date notified as 31/12 (1 page) |
14 August 1995 | Accounting reference date notified as 31/12 (1 page) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1995 | Incorporation (12 pages) |
19 May 1995 | Incorporation (12 pages) |