London
SE1 2AF
Director Name | Mr Tsukasa Sato |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 13 September 2013(16 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 17 September 2014) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Ian Drysdale Hempseed |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Melbourne Road London SW19 3BB |
Secretary Name | Graham John Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 88 Faraday Road London SW19 8PB |
Director Name | Miss Kaija Sioninen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 29 January 1997(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Iiluodonkuja 2 Helsinki Finland |
Director Name | Pekka Kalevi Pirinen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 29 January 1997(2 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | Iiluodonkuja 2 Helsinki Foreign |
Director Name | Richard Timothy Hancock |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2000) |
Role | Non Executive Director |
Correspondence Address | Elmbridge Cottage Kingfield Road Woking Surrey GU22 9AA |
Director Name | Fraser Scott Hall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 43 Pinn Way Ruislip Middlesex HA4 7QG |
Secretary Name | Fraser Scott Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 43 Pinn Way Ruislip Middlesex HA4 7QG |
Director Name | David Stanley Field |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollyhook Close Crowthorne Berkshire RG45 6TX |
Director Name | Tomi Viljami Tanninen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 May 1999(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | Lantinen Rantatie 3 Espoo 02230 |
Secretary Name | David Stanley Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollyhook Close Crowthorne Berkshire RG45 6TX |
Director Name | Richard Dolden |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 18 Brantwood Road Barnehurst Kent DA7 6LQ |
Director Name | Dennis William McNamara |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 4 Oak Lodge Lane Westerham Kent TN16 1DS |
Secretary Name | Richard Dolden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 18 Brantwood Road Barnehurst Kent DA7 6LQ |
Director Name | Keith Charles Charie |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 December 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meon Close Tadworth Surrey KT20 5DN |
Secretary Name | Paul Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 June 2007) |
Role | Company Director |
Correspondence Address | 23 Bonnington Road Maidstone Kent ME14 5QR |
Director Name | Paul Batchelor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 June 2007) |
Role | Finance Director |
Correspondence Address | 23 Bonnington Road Maidstone Kent ME14 5QR |
Director Name | Gregory Thomas Boyle |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushley Green Barn Rosemary Lane Castle Hedingham Essex CO9 3AH |
Director Name | Mr George David Miller |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(9 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moat House Pirton Road, Holwell Hitchin Hertfordshire SG5 3SU |
Director Name | Mr Brian Reynolds |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(10 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 09 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Burrough Way Lutterworth Leicestershire LE17 4GJ |
Secretary Name | Mr Brian Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(10 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 09 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Burrough Way Lutterworth Leicestershire LE17 4GJ |
Director Name | Mr James Murray Leslie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2010) |
Role | Managing Director |
Country of Residence | GBR |
Correspondence Address | 6 Tewkesbury Road Abbeyfield Elstow Bedfordshire MK42 9GD |
Secretary Name | Mr James Murray Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2010) |
Role | Managing Director |
Country of Residence | GBR |
Correspondence Address | 6 Tewkesbury Road Abbeyfield Elstow Bedfordshire MK42 9GD |
Director Name | Ms Elaine Higginson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bradbourne Drive Tilbrook Milton Keynes MK7 8AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3.4k at £1000 | Gala Coffee LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
26 September 2013 | Register inspection address has been changed (2 pages) |
26 September 2013 | Registered office address changed from 2 Bradbourne Drive Tilbrook Milton Keynes MK7 8AT United Kingdom on 26 September 2013 (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Declaration of solvency (3 pages) |
16 September 2013 | Termination of appointment of Elaine Higginson as a director (1 page) |
16 September 2013 | Appointment of Mr Tsukasa Sato as a director (2 pages) |
2 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
29 November 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (14 pages) |
13 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (14 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Appointment of Mrs Elaine Higginson as a secretary (1 page) |
3 November 2010 | Registered office address changed from the Roastery Riverside Way Dartford Kent DA1 5BS on 3 November 2010 (1 page) |
3 November 2010 | Termination of appointment of James Leslie as a director (1 page) |
3 November 2010 | Registered office address changed from the Roastery Riverside Way Dartford Kent DA1 5BS on 3 November 2010 (1 page) |
3 November 2010 | Appointment of Mrs Elaine Higginson as a director (2 pages) |
3 November 2010 | Termination of appointment of James Leslie as a secretary (1 page) |
28 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
4 February 2009 | Return made up to 26/11/08; full list of members (6 pages) |
8 August 2008 | Return made up to 26/11/07; full list of members (5 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 January 2008 | New secretary appointed;new director appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
2 July 2007 | New secretary appointed;new director appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: mill house riverside way dartford kent DA1 5BS (1 page) |
27 June 2007 | Return made up to 26/11/06; full list of members (6 pages) |
27 June 2007 | Memorandum and Articles of Association (15 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 February 2006 | Memorandum and Articles of Association (8 pages) |
20 February 2006 | Resolutions
|
17 February 2006 | Return made up to 26/11/05; no change of members (7 pages) |
2 December 2004 | Return made up to 26/11/04; full list of members (5 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
23 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
10 December 2003 | Return made up to 26/11/03; full list of members (5 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Secretary resigned;director resigned (1 page) |
28 February 2003 | Company name changed paulig (U.K.) LIMITED\certificate issued on 28/02/03 (2 pages) |
19 February 2003 | Return made up to 26/11/02; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
28 August 2002 | Auditor's resignation (2 pages) |
7 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 April 2001 | Return made up to 26/11/00; full list of members
|
13 April 2001 | New director appointed (2 pages) |
12 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
6 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
8 February 2001 | Director resigned (1 page) |
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (21 pages) |
6 January 2000 | Return made up to 26/11/99; full list of members
|
8 December 1999 | Secretary resigned;director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
21 May 1999 | Ad 29/04/99--------- £ si 500@1000=500000 £ ic 2850000/3350000 (2 pages) |
20 May 1999 | Nc inc already adjusted 29/04/99 (1 page) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
25 January 1999 | Ad 04/01/99--------- £ si 1850@1000=1850000 £ ic 1000000/2850000 (2 pages) |
25 January 1999 | £ nc 1000000/2850000 04/01/99 (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
10 December 1998 | Return made up to 26/11/98; full list of members (8 pages) |
21 July 1998 | Full accounts made up to 30 April 1998 (21 pages) |
18 May 1998 | New director appointed (2 pages) |
16 February 1998 | Return made up to 26/11/97; full list of members
|
4 March 1997 | Ad 24/02/97--------- £ si 999@1000=999000 £ ic 2/999002 (2 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | £ nc 1000/1000000 24/02/97 (1 page) |
4 March 1997 | Ad 24/02/97--------- £ si 998@1=998 £ ic 999002/1000000 (2 pages) |
4 March 1997 | Conso 24/02/97 (1 page) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
3 March 1997 | Company name changed shademoor LIMITED\certificate issued on 03/03/97 (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 December 1996 | New director appointed (2 pages) |
26 November 1996 | Incorporation (19 pages) |