Case Postal 499 1800 Vevey 1
Vaud
Switzerland
Director Name | Michael Arnold |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 January 2007) |
Role | Entrepenuer |
Correspondence Address | Flat 81 Bridge House 18 St George Wharf London SW8 2LQ |
Secretary Name | Ike Obiamiwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 11 St Antonys Road Forest Gate London E7 9QA |
Secretary Name | Ms Angela Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 January 2009) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hargrave Road London N19 5SH |
Director Name | Eric John Rachar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 November 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 03 December 2001) |
Role | Cons |
Correspondence Address | 32 Saint Petersburgh Place London W2 4LD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1000 at 1 | Roger Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£497,307 |
Cash | £9,056 |
Current Liabilities | £252,633 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 March 2014 | Notice of final account prior to dissolution (1 page) |
13 March 2014 | Notice of final account prior to dissolution (1 page) |
13 March 2014 | Return of final meeting of creditors (1 page) |
14 December 2009 | Registered office address changed from Parvez & Co Chartered Accountants, 20 Greyhound Road Fulham London W6 8NX on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from Parvez & Co Chartered Accountants, 20 Greyhound Road Fulham London W6 8NX on 14 December 2009 (2 pages) |
10 December 2009 | Appointment of a liquidator (1 page) |
10 December 2009 | Appointment of a liquidator (1 page) |
16 November 2009 | Order of court to wind up (1 page) |
16 November 2009 | Order of court to wind up (1 page) |
1 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
7 January 2009 | Appointment terminated secretary angela barclay (1 page) |
7 January 2009 | Appointment terminated secretary angela barclay (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
2 April 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
2 April 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | Director resigned (1 page) |
5 September 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
5 September 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: suite 6 grove house 320 kensal road london W10 5BZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: suite 6 grove house 320 kensal road london W10 5BZ (1 page) |
2 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
23 December 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
23 December 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
10 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
2 September 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 September 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Return made up to 08/04/04; full list of members
|
23 April 2004 | Return made up to 08/04/04; full list of members
|
4 June 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
10 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: suite 6 grove house 320 kensal road london W10 5BZ (1 page) |
19 December 2001 | Return made up to 08/04/01; full list of members
|
19 December 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
10 December 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2001 | Particulars of contract relating to shares (4 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 11 st antonys road london E7 9QA (1 page) |
15 November 2000 | £ nc 1000/1000900 31/10/00 (1 page) |
15 November 2000 | Ad 31/10/00--------- £ si 184900@1=184900 £ ic 1/184901 (2 pages) |
15 November 2000 | Resolutions
|
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
22 May 2000 | Secretary resigned (1 page) |
1 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
29 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
19 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 October 1998 | Return made up to 08/04/98; full list of members (6 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 April 1997 | Incorporation (13 pages) |