London
SE1 2HP
Director Name | Manesh Kantelia |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Milton Way Houghton Regis Dunstable Bedfordshire LU5 5UE |
Secretary Name | Mr Rasiklal Kantelia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Milton Way Houghton Regis Dunstable Bedfordshire LU5 5UE |
Director Name | Alan Nicol Sutherland |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 18 Earls Terrace London W8 6LP |
Director Name | Pamela Muldoon Sutherland |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | Flat 52 8 New Crane Park London E1 9TX |
Secretary Name | Paul Gary Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2010) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wessex Walk Dartford DA2 7WE |
Director Name | Mr Steven John Boyle |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 June 2000(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2010) |
Role | Snr Mgr |
Country of Residence | Scotland |
Correspondence Address | 6 Patersons Laun Balmore Glasgow G64 4AN Scotland |
Director Name | Frederic Duval |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2006) |
Role | Controller |
Country of Residence | France |
Correspondence Address | 25 Avenue De Villepreux Vaucresson 92420 |
Director Name | Dominique Pochard Druon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2002(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 4 Avenue Clodoald Saint Cloud 92210 France |
Director Name | Christophe Robert Yves Nobilet |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 October 2007) |
Role | Manager |
Correspondence Address | 40 Sterndale Road Brook Green London W14 0HS |
Director Name | Mr Andrew Nicholas Woods |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hollybush Lane Harpenden Hertfordshire AL5 4AT |
Director Name | Xavier Dupeyron |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2007(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2012) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 7 Avenue Beausejour Rueil Malmaison Hauts De Seine 92500 France |
Director Name | Frederic Duval |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2010(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2011) |
Role | Manager |
Country of Residence | France |
Correspondence Address | Shackleton House 4 Battlebridge Lane London SE1 2HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor Shackleton House 4 Battlebridge Lane London SE1 2HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2012 | Application to strike the company off the register (3 pages) |
14 November 2012 | Application to strike the company off the register (3 pages) |
13 November 2012 | Termination of appointment of Xavier Dupeyron as a director (2 pages) |
13 November 2012 | Termination of appointment of Xavier Dupeyron as a director on 15 October 2012 (2 pages) |
13 September 2012 | Appointment of Nicolas Guinet as a director (3 pages) |
13 September 2012 | Appointment of Nicolas Guinet as a director on 10 September 2012 (3 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
13 January 2012 | Termination of appointment of Frederic Duval as a director on 15 December 2011 (2 pages) |
13 January 2012 | Termination of appointment of Frederic Duval as a director (2 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 April 2010 | Termination of appointment of Paul Roberts as a secretary (2 pages) |
23 April 2010 | Termination of appointment of Paul Roberts as a secretary (2 pages) |
9 April 2010 | Termination of appointment of Steven Boyle as a director (2 pages) |
9 April 2010 | Appointment of Frederic Duval as a director (3 pages) |
9 April 2010 | Termination of appointment of Steven Boyle as a director (2 pages) |
9 April 2010 | Appointment of Frederic Duval as a director (3 pages) |
16 February 2010 | Director's details changed for Steven John Boyle on 29 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Steven John Boyle on 29 January 2010 (2 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 4TH floor the counting house 53 tooley street london bridge london SE1 2QN (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 4TH floor the counting house 53 tooley street london bridge london SE1 2QN (1 page) |
23 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 December 2008 | Return made up to 29/01/08; full list of members (4 pages) |
18 December 2008 | Return made up to 29/01/08; full list of members (4 pages) |
5 December 2008 | Amended full accounts made up to 31 December 2007 (18 pages) |
5 December 2008 | Amended full accounts made up to 31 December 2007 (18 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 April 2008 | Appointment terminated director andrew woods (1 page) |
2 April 2008 | Appointment Terminated Director andrew woods (1 page) |
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Resolutions
|
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
27 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
27 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
26 September 2007 | Full accounts made up to 30 June 2007 (17 pages) |
26 September 2007 | Full accounts made up to 30 June 2007 (17 pages) |
29 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (17 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (17 pages) |
24 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
24 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Return made up to 29/01/06; full list of members (3 pages) |
7 March 2006 | Return made up to 29/01/06; full list of members (3 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
24 November 2004 | Full accounts made up to 30 June 2004 (17 pages) |
24 November 2004 | Full accounts made up to 30 June 2004 (17 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: cannon centre 78 cannon street london EC4P 4LN (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: cannon centre 78 cannon street london EC4P 4LN (1 page) |
26 July 2003 | Full accounts made up to 30 June 2002 (16 pages) |
26 July 2003 | Full accounts made up to 30 June 2002 (16 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
23 April 2003 | Return made up to 29/01/03; full list of members; amend (8 pages) |
23 April 2003 | Return made up to 29/01/03; full list of members; amend (8 pages) |
11 April 2003 | Return made up to 29/01/03; full list of members
|
11 April 2003 | Return made up to 29/01/03; full list of members (8 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
12 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
12 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
29 March 2001 | Return made up to 29/01/01; no change of members (4 pages) |
29 March 2001 | Return made up to 29/01/01; no change of members (4 pages) |
15 June 2000 | New director appointed (3 pages) |
15 June 2000 | New director appointed (3 pages) |
18 April 2000 | Return made up to 29/01/00; full list of members (5 pages) |
18 April 2000 | Return made up to 29/01/00; full list of members (5 pages) |
2 February 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
2 February 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
24 January 2000 | Full accounts made up to 31 January 1999 (12 pages) |
24 January 2000 | Full accounts made up to 31 January 1999 (12 pages) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
19 November 1999 | Auditor's resignation (1 page) |
19 November 1999 | Auditor's resignation (1 page) |
30 June 1999 | Secretary's particulars changed (1 page) |
30 June 1999 | Secretary's particulars changed (1 page) |
17 May 1999 | Return made up to 29/01/99; no change of members (4 pages) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Return made up to 29/01/99; no change of members (4 pages) |
3 February 1999 | Company name changed fitzgerald mclaren LIMITED\certificate issued on 04/02/99 (3 pages) |
3 February 1999 | Company name changed fitzgerald mclaren LIMITED\certificate issued on 04/02/99 (3 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
30 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 29/01/98; no change of members (5 pages) |
23 February 1998 | Return made up to 29/01/98; no change of members (5 pages) |
27 January 1998 | Full accounts made up to 31 January 1997 (12 pages) |
27 January 1998 | Full accounts made up to 31 January 1997 (12 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
24 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
24 February 1997 | Return made up to 29/01/97; full list of members
|
13 August 1996 | Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1996 | Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1996 | New director appointed (2 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Accounting reference date notified as 31/01 (1 page) |
2 May 1996 | Accounting reference date notified as 31/01 (1 page) |
2 May 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (1 page) |
9 February 1996 | New secretary appointed (1 page) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Secretary resigned (1 page) |
29 January 1996 | Incorporation (19 pages) |