Gibraltar
Director Name | Christopher George White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2008(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 April 2011) |
Role | Barrister At Law |
Country of Residence | Gibraltar |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 April 2011) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Trafalgar Officers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2008(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 April 2011) |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Director Name | Ruth Elizabeth Harris |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 March 1997) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 128 Earlham Grove London E7 9AS |
Secretary Name | Sarah Louise Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 March 1997) |
Role | Legal Secretary |
Correspondence Address | 35 Fielding Street Faversham Kent ME13 7JZ |
Director Name | Barry Stuart Clegg |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 18a Ducks Hill Road Northwood Middlesex HA6 2NR |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | Mr Roger John Dossett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlecote Harewood Road Chalfont St Giles Buckinghamshire HP8 4UA |
Secretary Name | Philip John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 February 2001) |
Role | Chief Accountant |
Correspondence Address | 9 Royle Close Chalfont St. Peter Buckinghamshire SL9 0BA |
Director Name | Kenneth Daniel Malone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | One Tree Cottage 18 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JJ |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2004) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | 61 Badgers Gate Dunstable Bedfordshire LU6 2BF |
Secretary Name | Christine White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 31 Denmark Street Watford Hertfordshire WD17 4YA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 15 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 November 2008) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Registered Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2010 | Application to strike the company off the register (3 pages) |
8 December 2010 | Application to strike the company off the register (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
16 March 2010 | Director's details changed for Trafalgar Officers Limited on 12 February 2010 (1 page) |
16 March 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 12 February 2010 (1 page) |
16 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Director's details changed for Trafalgar Officers Limited on 12 February 2010 (1 page) |
16 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 12 February 2010 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
29 December 2008 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
29 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
29 December 2008 | Director appointed maurice moses benady (4 pages) |
29 December 2008 | Director appointed christopher george white (4 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
29 December 2008 | Director appointed christopher george white (4 pages) |
29 December 2008 | Director appointed maurice moses benady (4 pages) |
29 December 2008 | Appointment Terminated Director reit(corporate directors) LIMITED (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
9 December 2008 | Return made up to 12/02/08; full list of members (3 pages) |
9 December 2008 | Return made up to 12/02/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
15 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
15 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
22 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 31 March 2005 (14 pages) |
3 January 2007 | Full accounts made up to 31 March 2005 (14 pages) |
22 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
16 November 2005 | Auditor's resignation (1 page) |
16 November 2005 | Auditor's resignation (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
12 April 2005 | Return made up to 12/02/05; full list of members (6 pages) |
12 April 2005 | Return made up to 12/02/05; full list of members (6 pages) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
29 September 2004 | Particulars of mortgage/charge (9 pages) |
29 September 2004 | Particulars of mortgage/charge (9 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
27 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
27 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
30 July 2004 | New director appointed (4 pages) |
30 July 2004 | New director appointed (4 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed (1 page) |
30 July 2004 | New secretary appointed (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
19 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
24 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Memorandum and Articles of Association (6 pages) |
6 January 2004 | Memorandum and Articles of Association (6 pages) |
6 January 2004 | Resolutions
|
27 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 March 2003 | Particulars of mortgage/charge (12 pages) |
27 March 2003 | Particulars of mortgage/charge (12 pages) |
13 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
16 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
15 October 2001 | Director's particulars changed (1 page) |
15 October 2001 | Director's particulars changed (1 page) |
27 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 March 2001 | Return made up to 12/02/01; no change of members (5 pages) |
20 March 2001 | Return made up to 12/02/01; no change of members (5 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
22 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 March 2000 | Return made up to 12/02/00; full list of members (14 pages) |
13 March 2000 | Return made up to 12/02/00; full list of members (14 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 April 1999 | Return made up to 11/02/99; full list of members (9 pages) |
29 April 1999 | Return made up to 11/02/99; full list of members (9 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Secretary's particulars changed (1 page) |
25 June 1998 | Secretary's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
13 May 1998 | Return made up to 11/02/98; full list of members (9 pages) |
13 May 1998 | Return made up to 11/02/98; full list of members (9 pages) |
14 May 1997 | Memorandum and Articles of Association (12 pages) |
14 May 1997 | Memorandum and Articles of Association (12 pages) |
21 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
21 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Particulars of mortgage/charge (5 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New director appointed (4 pages) |
8 April 1997 | New director appointed (4 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New director appointed (4 pages) |
8 April 1997 | New director appointed (4 pages) |
8 April 1997 | New director appointed (4 pages) |
8 April 1997 | New director appointed (4 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Company name changed shockbest LIMITED\certificate issued on 20/03/97 (3 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Company name changed shockbest LIMITED\certificate issued on 20/03/97 (3 pages) |
11 February 1997 | Incorporation (9 pages) |