London
W7 1EL
Director Name | Mr David Frederick Sykes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 July 2011) |
Role | Stockbroker |
Country of Residence | Ireland |
Correspondence Address | 5 Castle Park Monkstown County Dublin Irish |
Director Name | Kieran Walshe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 July 2011) |
Role | Company Director |
Correspondence Address | 16 Whitehorns Castleroy Limerick Ireland |
Secretary Name | Helen Malone |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 May 2007(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 July 2011) |
Role | Chartered Secretary |
Correspondence Address | 50 Millennium Court Queens Promenade Douglas Isle Of Man IM2 4NN |
Director Name | David Bigmore |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 16 February 1996) |
Role | Solicitor |
Correspondence Address | 46 Leeward Gardens Wimbledon SW19 7QR |
Secretary Name | John Brian Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 55 Watermint Quay Craven Walk London N16 6DN |
Secretary Name | Margaret Roma Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 18 Catherine Drive Richmond Surrey TW9 2BX |
Director Name | Murray D'Almeida |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | 10 St Marys Grove London W4 3LL |
Secretary Name | Mr Philip James Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cowper Road London W7 1EL |
Secretary Name | Wendy Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 July 2002) |
Role | Secretary |
Correspondence Address | 44 St Pauls Close Ealing London W5 3JQ |
Director Name | Fiona Kate Abbott |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 April 1999) |
Role | Recruitment Consultant |
Correspondence Address | 42 Berrymede Road London W4 5JD |
Director Name | Robert Johnstone McLeary |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 21 Glendar Drive Muristone Livingstone EH54 9HX Scotland |
Director Name | Mr Gaskell Edward Jacobs |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 1 Dewhurst Road London W14 0ET |
Secretary Name | Mr David Richard Mezher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Clifden Road Twickenham Middlesex TW1 4LX |
Secretary Name | Mr David O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2004(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 2007) |
Role | Republic Of Ireland |
Country of Residence | Ireland |
Correspondence Address | 42 Whitecliffe White Church Road Rathfarnham Dublin 16 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2002) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Farrington Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 October 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
12 June 2012 | Bona Vacantia disclaimer (1 page) |
12 June 2012 | Bona Vacantia disclaimer (1 page) |
16 January 2012 | Bona Vacantia disclaimer (1 page) |
16 January 2012 | Bona Vacantia disclaimer (1 page) |
2 December 2011 | Bona Vacantia disclaimer (1 page) |
2 December 2011 | Bona Vacantia disclaimer (1 page) |
17 October 2011 | Bona Vacantia disclaimer (1 page) |
17 October 2011 | Bona Vacantia disclaimer (1 page) |
19 July 2011 | Final Gazette dissolved following liquidation (1 page) |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2011 | Administrator's progress report to 5 April 2011 (11 pages) |
4 May 2011 | Administrator's progress report to 5 April 2011 (11 pages) |
4 May 2011 | Administrator's progress report to 5 April 2011 (11 pages) |
19 April 2011 | Notice of move from Administration to Dissolution (11 pages) |
19 April 2011 | Notice of move from Administration to Dissolution on 7 April 2011 (11 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 October 2010 | Administrator's progress report to 5 October 2010 (9 pages) |
27 October 2010 | Administrator's progress report to 5 October 2010 (9 pages) |
27 October 2010 | Administrator's progress report to 5 October 2010 (9 pages) |
26 May 2010 | Notice of extension of period of Administration (1 page) |
26 May 2010 | Notice of extension of period of Administration (1 page) |
7 May 2010 | Administrator's progress report to 5 April 2010 (13 pages) |
7 May 2010 | Administrator's progress report to 5 April 2010 (13 pages) |
7 May 2010 | Administrator's progress report to 5 April 2010 (13 pages) |
30 November 2009 | Result of meeting of creditors (31 pages) |
30 November 2009 | Result of meeting of creditors (31 pages) |
10 November 2009 | Statement of administrator's proposal (31 pages) |
10 November 2009 | Statement of affairs with form 2.14B (11 pages) |
10 November 2009 | Statement of affairs with form 2.14B (11 pages) |
10 November 2009 | Statement of administrator's proposal (31 pages) |
9 November 2009 | Statement of affairs with form 2.14B (11 pages) |
9 November 2009 | Statement of affairs with form 2.14B (11 pages) |
3 November 2009 | Registered office address changed from 115 Park Street London W1K 7DY on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from 115 Park Street London W1K 7DY on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from 115 Park Street London W1K 7DY on 3 November 2009 (2 pages) |
23 October 2009 | Appointment of an administrator (1 page) |
23 October 2009 | Appointment of an administrator (1 page) |
23 October 2009 | Appointment of an administrator (1 page) |
13 October 2009 | Appointment of an administrator (1 page) |
13 October 2009 | Appointment of an administrator (1 page) |
12 October 2009 | Company name changed bb's coffee & muffins LIMITED\certificate issued on 12/10/09
|
12 October 2009 | Company name changed bb's coffee & muffins LIMITED\certificate issued on 12/10/09
|
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
6 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
6 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
6 March 2009 | Memorandum and Articles of Association (25 pages) |
6 March 2009 | Memorandum and Articles of Association (25 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from, 2ND floor, europa house church street, old isleworth, london, TW7 6DA (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from, 2ND floor, europa house church street, old isleworth, london, TW7 6DA (1 page) |
30 July 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
30 July 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
29 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
9 August 2007 | Particulars of mortgage/charge (5 pages) |
9 August 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
2 July 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: charter house, brent way, brentford, middlesex TW8 8ES (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: charter house, brent way, brentford, middlesex TW8 8ES (1 page) |
26 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
26 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
6 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
6 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
30 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 20/12/05; full list of members
|
5 August 2005 | Particulars of mortgage/charge (6 pages) |
5 August 2005 | Particulars of mortgage/charge (6 pages) |
1 July 2005 | Particulars of mortgage/charge (5 pages) |
1 July 2005 | Particulars of mortgage/charge (5 pages) |
20 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
20 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
18 April 2005 | Full accounts made up to 30 September 2003 (16 pages) |
18 April 2005 | Full accounts made up to 30 September 2003 (16 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Return made up to 20/12/04; full list of members
|
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Return made up to 20/12/04; full list of members (8 pages) |
18 January 2005 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
18 January 2005 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
26 August 2004 | Particulars of mortgage/charge (7 pages) |
26 August 2004 | Particulars of mortgage/charge (7 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Return made up to 20/12/03; full list of members (7 pages) |
13 April 2004 | Return made up to 20/12/03; full list of members
|
17 December 2003 | Particulars of mortgage/charge (4 pages) |
17 December 2003 | Particulars of mortgage/charge (4 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
18 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
9 July 2003 | Full accounts made up to 31 March 2002 (19 pages) |
9 July 2003 | Full accounts made up to 31 March 2002 (19 pages) |
21 January 2003 | Return made up to 20/12/02; full list of members
|
21 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Company name changed rfg (uk) LIMITED\certificate issued on 01/08/02 (3 pages) |
1 August 2002 | Company name changed rfg (uk) LIMITED\certificate issued on 01/08/02 (3 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
16 April 2002 | Full accounts made up to 31 March 2001 (20 pages) |
16 April 2002 | Full accounts made up to 31 March 2001 (20 pages) |
11 April 2002 | Particulars of mortgage/charge (12 pages) |
11 April 2002 | Particulars of mortgage/charge (12 pages) |
18 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 20/12/01; full list of members
|
11 April 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Ad 22/03/01--------- £ si 498@1=498 £ ic 900002/900500 (2 pages) |
29 March 2001 | Ad 22/03/01--------- £ si 498@1=498 £ ic 900002/900500 (2 pages) |
28 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
28 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Return made up to 20/12/99; change of members (6 pages) |
14 March 2000 | Return made up to 20/12/99; change of members (6 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 10 foster lane, london, EC2V 6HH (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 10 foster lane, london, EC2V 6HH (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Conve 25/03/99 (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
7 April 1999 | Conve 25/03/99 (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
8 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: 1A the parade, 30 haven green, london, W5 2PB (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 1A the parade, 30 haven green, london, W5 2PB (1 page) |
17 November 1998 | Particulars of mortgage/charge (7 pages) |
17 November 1998 | Particulars of mortgage/charge (7 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 September 1998 | Ad 31/03/98--------- £ si 900000@1=900000 £ ic 2/900002 (2 pages) |
29 September 1998 | Ad 31/03/98--------- £ si 900000@1=900000 £ ic 2/900002 (2 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | £ nc 1000/5000000 31/03/98 (1 page) |
28 September 1998 | Resolutions
|
28 September 1998 | £ nc 1000/5000000 31/03/98 (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
2 June 1998 | Company name changed rightdisk LIMITED\certificate issued on 03/06/98 (2 pages) |
2 June 1998 | Company name changed rightdisk LIMITED\certificate issued on 03/06/98 (2 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
19 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 36 whitefriars street, london, EC4Y 8BH (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 36 whitefriars street, london, EC4Y 8BH (1 page) |
18 March 1997 | Return made up to 20/12/96; full list of members
|
18 March 1997 | Return made up to 20/12/96; full list of members (6 pages) |
24 February 1997 | New secretary appointed (1 page) |
24 February 1997 | New secretary appointed (1 page) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New secretary appointed (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | New secretary appointed (2 pages) |
26 February 1996 | New director appointed (1 page) |
26 February 1996 | Secretary resigned (2 pages) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: 1 mitchell lane, bristol. BS1 6BU. (1 page) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: 1 mitchell lane, bristol. BS1 6BU. (1 page) |
25 January 1996 | Memorandum and Articles of Association (10 pages) |
25 January 1996 | Memorandum and Articles of Association (10 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
20 December 1995 | Incorporation (12 pages) |