London
WC2N 6LA
Director Name | Ms Susan Maragret Henderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 February 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2004(7 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 February 2012) |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Jayne Louise Aspell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Waller Street Leamington Spa Warwickshire CV32 5UR |
Director Name | Simon Nicholas Gill |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 49 Bowling Green Road Stourbridge West Midlands DY8 3TY |
Secretary Name | Jayne Louise Aspell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Waller Street Leamington Spa Warwickshire CV32 5UR |
Director Name | Robert Stephen Parsons |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Astwood Lane, Hanbury Bromsgrove Worcestershire B60 4BL |
Secretary Name | Claire Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 5 Fabian Crescent Shirley Solihull West Midlands B90 2AA |
Secretary Name | Michael Anthony McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 28 Clover Road Selly Oak Birmingham B29 4DU |
Director Name | Mr Simon Anthony Hunt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | Apt 31 21 Sheldon Square Paddington Central London W2 6DS |
Director Name | Mr Graham Hampson Silk |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Well Cottage Broome Clent Stourbridge West Midlands DY9 0EZ |
Secretary Name | Anthony James Alleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(6 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 16 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Folly, Chapel Lane Lower Rowney Green Alvechurch West Midlands B48 7QJ |
Director Name | Paul Richard Chambers |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 June 2009) |
Role | Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Philip Lyndon Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2007) |
Role | Chartered Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Registered Address | 15 Adam Street London WC2N 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
30k at £1 | Smith & Nephew Investment Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | Application to strike the company off the register (3 pages) |
1 November 2011 | Application to strike the company off the register (3 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Solvency statement dated 11/10/11 (1 page) |
20 October 2011 | Statement by directors (1 page) |
20 October 2011 | Statement by Directors (1 page) |
20 October 2011 | Resolutions
|
20 October 2011 | Statement of capital on 20 October 2011
|
20 October 2011 | Solvency Statement dated 11/10/11 (1 page) |
20 October 2011 | Statement of capital on 20 October 2011
|
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
5 July 2010 | Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
20 July 2009 | Director's Change of Particulars / susan henderson / 20/07/2009 / Middle Name/s was: maragret, now: margaret; Honours was: ma acis, now: (1 page) |
20 July 2009 | Director's change of particulars / susan henderson / 20/07/2009 (1 page) |
23 June 2009 | Appointment terminated director paul chambers (1 page) |
23 June 2009 | Appointment Terminated Director paul chambers (1 page) |
18 June 2009 | Accounts made up to 31 December 2008 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 June 2009 | Director appointed ms susan margaret henderson (1 page) |
1 June 2009 | Director appointed ms susan margaret henderson (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (2 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
3 April 2008 | Director appointed gemma elizabeth mary parsons (2 pages) |
3 April 2008 | Director appointed gemma elizabeth mary parsons (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
18 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (7 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (7 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
17 November 2005 | Company name changed skyfall LIMITED\certificate issued on 17/11/05 (2 pages) |
17 November 2005 | Company name changed skyfall LIMITED\certificate issued on 17/11/05 (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
14 September 2005 | Director's particulars changed (2 pages) |
14 September 2005 | Director's particulars changed (2 pages) |
14 April 2005 | Return made up to 20/02/05; full list of members (7 pages) |
14 April 2005 | Return made up to 20/02/05; full list of members
|
18 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
18 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
22 December 2004 | Statement of affairs (5 pages) |
22 December 2004 | Ad 04/02/04--------- £ si 29900@1 (2 pages) |
22 December 2004 | Ad 04/02/04--------- £ si 29900@1 (2 pages) |
22 December 2004 | Statement of affairs (5 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Nc inc already adjusted 04/02/04 (2 pages) |
14 December 2004 | Nc inc already adjusted 04/02/04 (2 pages) |
14 December 2004 | Resolutions
|
21 October 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
21 October 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: highcroft house 81-85 new road rubery rednal birmingham B45 9JR (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (4 pages) |
26 March 2004 | New director appointed (7 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: highcroft house 81-85 new road rubery rednal birmingham B45 9JR (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New director appointed (7 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (4 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
28 February 2004 | Accounts made up to 30 April 2003 (9 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (9 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
5 March 2003 | Accounts made up to 30 April 2002 (4 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
1 March 2003 | Return made up to 20/02/03; full list of members
|
1 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
30 January 2002 | Accounts made up to 30 April 2001 (4 pages) |
21 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (4 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
1 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 20/02/00; full list of members
|
23 January 2000 | Full accounts made up to 30 April 1999 (4 pages) |
23 January 2000 | Full accounts made up to 30 April 1999 (4 pages) |
20 December 1999 | New director appointed (4 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (4 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
25 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
10 November 1998 | Accounts made up to 30 April 1998 (4 pages) |
10 November 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
29 April 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
29 April 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
3 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Memorandum and Articles of Association (7 pages) |
9 May 1997 | Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Memorandum and Articles of Association (7 pages) |
9 May 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
20 February 1997 | Incorporation (17 pages) |
20 February 1997 | Incorporation (17 pages) |