Douglas
Isle Of Man
IM1 2LZ
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Raoul Henri Comps |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 June 2009(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 October 2009) |
Role | Company Director |
Correspondence Address | Casa Colombo Lodrino 6527 Switzerland |
Director Name | Mr Martin Duncan Burgess |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2013) |
Role | Naturalist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Frensham Way Epsom Surrey KT17 3PA |
Director Name | Mr Dennis Raymond Cook |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Video Court 2 Mountview Road London N4 4SJ |
Director Name | Ms Nishi Ryan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sherwood Road Luton LU4 8LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 02 July 2002) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | 1st Floor 48 Conduit Street London W1S 2YR |
Director Name | Bluebrook Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | Atlantic Chambers Romasco Harbour House PO Box 903 Road Town Tortola British Virgin Islands |
Director Name | Kenora Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Director Name | Palmbury Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Bluebrook Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 2009) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola British Virgin Islands |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 2009) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | CMS Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2009(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 August 2009) |
Correspondence Address | 3rd Floor, Geneva Place PO Box 3175 Road Town Tortola British Virgin Isl |
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2009(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 July 2018) |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
Registered Address | Second Floor 32-33 Gosfield Street London W1W 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | M.d.s. Financial Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,887 |
Current Liabilities | £2,497 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Termination of appointment of Dennis Raymond Cook as a director on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Ms Nishi Ryan as a director on 3 August 2016 (2 pages) |
12 May 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN to Second Floor 32-33 Gosfield Street London W1W 6HL on 12 May 2016 (1 page) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Secretary's details changed for City Secretaries Limited on 31 January 2015 (1 page) |
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Secretary's details changed for City Secretaries Limited on 31 January 2014 (1 page) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 March 2013 | Appointment of Mr Dennis Raymond Cook as a director (2 pages) |
1 March 2013 | Termination of appointment of Martin Burgess as a director (1 page) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 6 November 2012 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 September 2011 | Registered office address changed from 12 Newburgh Street London W1F 7RP United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 12 Newburgh Street London W1F 7RP United Kingdom on 6 September 2011 (1 page) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 April 2010 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 12 April 2010 (1 page) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Termination of appointment of Raoul Comps as a director (1 page) |
3 November 2009 | Appointment of Mr Martin Duncan Burgess as a director (2 pages) |
11 September 2009 | Appointment terminated secretary cms management services LTD (1 page) |
11 September 2009 | Secretary appointed city secretaries LIMITED (1 page) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
24 July 2009 | Secretary appointed cms management services LTD (2 pages) |
24 July 2009 | Director appointed raoul henri comps (2 pages) |
24 July 2009 | Appointment terminated secretary london secretaries LIMITED (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from sixth floor 94 wigmore street london W1U 3RF (1 page) |
24 July 2009 | Appointment terminated director bluebrook inc (1 page) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 April 2006 | Company name changed majorlink systems LIMITED\certificate issued on 26/04/06 (2 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 February 2004 | Return made up to 31/01/04; full list of members
|
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
18 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
30 May 2002 | Resolutions
|
7 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
9 March 2001 | Return made up to 31/01/01; full list of members
|
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
15 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
14 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
10 November 1999 | Director's particulars changed (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
17 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
14 January 1999 | Full accounts made up to 31 December 1997 (8 pages) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
3 July 1997 | Ad 18/06/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
3 July 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
3 July 1997 | New director appointed (6 pages) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (10 pages) |
3 July 1997 | New director appointed (6 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Nc inc already adjusted 10/06/97 (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
31 January 1997 | Incorporation (17 pages) |