London
W14 8JH
Director Name | Mr Timothy McCarthy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 December 1995(5 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (closed 25 April 2017) |
Role | Company Director |
Correspondence Address | Old St.James' Vicarage Maxwell Road London SW6 2HR |
Secretary Name | Thomas Patrick Kenny |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 August 2000(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (closed 25 April 2017) |
Role | Company Director |
Correspondence Address | 9 Highgate Avenue London N6 5SB |
Director Name | Thomas Patrick Kenny |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 October 2000(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 25 April 2017) |
Role | Company Director |
Correspondence Address | 9 Highgate Avenue London N6 5SB |
Director Name | James Hayward Coleman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 December 1995(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 2003) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 8802 400, Eau Claire Avenue S. W. Calgary Alberta T2v 2v6 |
Director Name | Mr Matthew St John Sullivan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wealdview Farmhouse Colts Hill Capel Tonbridge Kent TN12 6SP |
Director Name | John Leonard Sullivan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 August 1998) |
Role | Retired |
Correspondence Address | Latchets Colts Hill Capel Tonbridge Kent TN12 6SN |
Director Name | Richard Paul Borden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 December 1995(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 2003) |
Role | Lawyer |
Correspondence Address | 207 Coach Grove Place 5w Calgary Alberta T3h 1l8 |
Secretary Name | Thomas Patrick Kenny |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 August 1998) |
Role | Secretary |
Correspondence Address | 9 Highgate Avenue London N6 5SB |
Director Name | Jennifer Helen Donald |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 June 1997(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | 7 Woodwarde Road Dulwich London SE22 8UN |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 June 1999) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 June 1999) |
Role | Management Consultant |
Correspondence Address | Flat 4 16 Rutland Gate London SW7 1BB |
Director Name | Sajeed Sacranie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 June 1999) |
Role | Management Consultant |
Correspondence Address | Salsabil Warren Road,Coombe Hill Kingston Upon Thames Surrey KT2 7HN |
Director Name | William Elliot Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 April 1999) |
Role | Corporate Affairs Director |
Correspondence Address | 24 Sudbrooke Road London SW12 8TG |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Mr Timothy McCarthy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | Old St.James' Vicarage Maxwell Road London SW6 2HR |
Director Name | John Kearney |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 820-130 Adelaide Street West Toronto M5h 3ps Ontario Canada |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 7 Th Floor 346 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £324,000 |
Gross Profit | £324,000 |
Net Worth | -£1,743,000 |
Cash | £61,000 |
Current Liabilities | £2,112,000 |
Next Accounts Due | 31 July 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Notice of completion of voluntary arrangement (15 pages) |
30 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2013 (17 pages) |
17 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2011 (17 pages) |
31 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2012 (18 pages) |
6 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2011 (2 pages) |
3 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2010 (18 pages) |
14 December 2009 | Court order insolvency:replacement of supervisor k j hellard and s j hunt replaces m c hepworth 24/11/2009 (19 pages) |
30 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2009 (2 pages) |
4 July 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2009 (6 pages) |
11 August 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2007 (5 pages) |
4 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2006 (12 pages) |
28 February 2006 | O/C - replacement of supervisor (14 pages) |
18 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2005 (6 pages) |
16 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2004 (2 pages) |
6 August 2003 | Return made up to 28/06/03; no change of members (7 pages) |
21 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (19 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
28 August 2002 | Return made up to 28/06/02; full list of members (16 pages) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
24 April 2002 | Ad 20/02/01--------- £ si [email protected] (2 pages) |
23 January 2002 | Ad 14/11/01-20/12/01 £ si [email protected]=192731 £ ic 12433729/12626460 (2 pages) |
30 July 2001 | Return made up to 28/06/01; change of members (12 pages) |
14 June 2001 | Full group accounts made up to 31 December 2000 (34 pages) |
7 February 2001 | Ad 05/10/00--------- £ si [email protected]=175500 £ ic 12258229/12433729 (3 pages) |
7 February 2001 | Ad 17/01/01--------- £ si [email protected]=10000 £ ic 12248229/12258229 (2 pages) |
14 November 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
31 August 2000 | Particulars of mortgage/charge (6 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
31 July 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
27 July 2000 | Return made up to 28/06/00; full list of members
|
29 July 1999 | Return made up to 28/06/99; bulk list available separately (9 pages) |
29 July 1999 | New secretary appointed (2 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
7 June 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
25 April 1999 | Director resigned (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 2ND floor 346 kensington high street london W14 8NS (1 page) |
15 September 1998 | New director appointed (3 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New director appointed (3 pages) |
4 September 1998 | New director appointed (3 pages) |
4 September 1998 | New director appointed (3 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Particulars of mortgage/charge (5 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 28/06/98; bulk list available separately (20 pages) |
21 August 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
15 June 1998 | Ad 29/05/98--------- £ si [email protected]=3828393 £ ic 9000436/12828829 (3 pages) |
10 June 1998 | Ad 22/05/98--------- £ si [email protected]=50000 £ ic 8950436/9000436 (2 pages) |
3 June 1998 | Ad 07/05/98--------- £ si [email protected]=4159917 £ ic 4790519/8950436 (4 pages) |
20 May 1998 | New director appointed (2 pages) |
7 May 1998 | Commission payable relating to shares (3 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | £ ic 18727176/4209917 03/04/98 £ sr [email protected]=14517259 (1 page) |
22 April 1998 | Memorandum and Articles of Association (49 pages) |
22 April 1998 | Conso s-div 02/04/98 (1 page) |
22 April 1998 | Ad 03/04/98--------- £ si [email protected]=580602 £ ic 4209917/4790519 (4 pages) |
17 April 1998 | Ad 03/04/98--------- £ si [email protected]=580602 £ ic 18146574/18727176 (4 pages) |
2 September 1997 | Return made up to 28/06/97; bulk list available separately
|
29 August 1997 | New director appointed (2 pages) |
31 July 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
10 March 1997 | Particulars of mortgage/charge (8 pages) |
13 February 1997 | Particulars of mortgage/charge (8 pages) |
6 February 1997 | Particulars of mortgage/charge (7 pages) |
6 February 1997 | Particulars of mortgage/charge (8 pages) |
24 October 1996 | Particulars of mortgage/charge (8 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 July 1996 | Return made up to 28/06/96; full list of members (5 pages) |
11 April 1996 | Location of overseas branch register (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | £ nc 50000/25000000 11/12/95 (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Accounting reference date notified as 31/12 (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 50 stratton street london W1X 6NX (1 page) |
18 December 1995 | S-div conve 11/12/95 (1 page) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | Ad 11/12/95--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 December 1995 | £ nc 1000/50000 11/12/95 (1 page) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
14 December 1995 | Application for reregistration from private to PLC (1 page) |
14 December 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 December 1995 | Declaration on reregistration from private to PLC (1 page) |
14 December 1995 | Balance Sheet (4 pages) |
14 December 1995 | Auditor's statement (2 pages) |
14 December 1995 | Re-registration of Memorandum and Articles (122 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Auditor's report (4 pages) |
29 September 1995 | Company name changed shelfco (N0.1078) LIMITED\certificate issued on 02/10/95 (4 pages) |
28 June 1995 | Incorporation (20 pages) |