Christchurch Close
London
SW19 2NZ
Secretary Name | Mr Philip Naylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2007(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wimbourne Court Christchurch Close London SW19 2NZ |
Director Name | Robert John Barford |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Christopher Digby Korman Edwards |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997 |
Appointment Duration | 10 years, 6 months (resigned 03 December 2007) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Farm Waterley Bottom North Nibley Dursley Gloucestershire GL8 8UN Wales |
Director Name | Andrew Nicholas Barker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Collindale Avenue Sidcup Kent DA15 9DN |
Director Name | Antony Stuart Crawford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 14 Campions Goldings Manor Loughton Essex IG10 2SG |
Secretary Name | Andrew Nicholas Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Collindale Avenue Sidcup Kent DA15 9DN |
Director Name | Richard Hext |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 1 Bonneville Gardens London SW4 9LB |
Secretary Name | Christopher Digby Korman Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | Appletree Farm Waterley Bottom North Nibley Dursley Gloucestershire GL11 6EG Wales |
Director Name | Dr Malcolm Christopher Willingale |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Barn Nedging Road Nedging Suffolk IP7 7HJ |
Director Name | Mr Declan Linsay Brown |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Well Lane Ingatestone Essex CM4 9LZ |
Director Name | Mr Philip James Cowan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4 King Edwards Grove Teddington Middlesex TW11 9LU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Vships Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2013 | Application to strike the company off the register (3 pages) |
30 January 2013 | Application to strike the company off the register (3 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
19 July 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
23 April 2012 | Termination of appointment of Philip Cowan as a director (2 pages) |
23 April 2012 | Appointment of Robert John Barford as a director (3 pages) |
23 April 2012 | Termination of appointment of Philip James Cowan as a director on 3 April 2012 (2 pages) |
23 April 2012 | Appointment of Robert John Barford as a director on 3 April 2012 (3 pages) |
3 November 2011 | Termination of appointment of Declan Linsay Brown as a director on 17 October 2011 (2 pages) |
3 November 2011 | Termination of appointment of Declan Brown as a director (2 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Director's details changed for Declan Linsay Brown on 29 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Declan Linsay Brown on 29 May 2011 (2 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Declan Brown on 29 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Philip Naylor on 29 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Declan Brown on 29 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Philip Naylor on 29 May 2010 (2 pages) |
28 April 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
28 April 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
26 May 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
26 May 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
2 December 2008 | Section 519 (1 page) |
2 December 2008 | Section 519 (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
17 September 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
17 September 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
6 August 2008 | Director appointed philip james cowan (2 pages) |
6 August 2008 | Appointment terminated director malcolm willingale (1 page) |
6 August 2008 | Appointment Terminated Director malcolm willingale (1 page) |
6 August 2008 | Director appointed philip james cowan (2 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
1 May 2008 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
1 May 2008 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New secretary appointed (2 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
28 June 2007 | Particulars of mortgage/charge (13 pages) |
28 June 2007 | Particulars of mortgage/charge (13 pages) |
25 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
25 June 2007 | Return made up to 29/05/07; full list of members
|
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
18 March 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
18 March 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Return made up to 29/05/04; full list of members (7 pages) |
16 December 2004 | Return made up to 29/05/04; full list of members
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
10 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
8 April 2003 | Particulars of mortgage/charge (6 pages) |
8 April 2003 | Particulars of mortgage/charge (19 pages) |
8 April 2003 | Particulars of mortgage/charge (19 pages) |
8 April 2003 | Particulars of mortgage/charge (6 pages) |
16 September 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
16 September 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
10 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
28 February 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
28 February 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
29 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
29 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
12 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
16 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
16 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
24 September 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
24 September 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
5 August 1998 | Ad 31/12/97--------- £ si 9998@1 (2 pages) |
5 August 1998 | Ad 31/12/97--------- £ si 9998@1 (2 pages) |
2 June 1998 | Return made up to 29/05/98; full list of members (7 pages) |
2 June 1998 | Return made up to 29/05/98; full list of members (7 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
29 May 1997 | Incorporation (21 pages) |
29 May 1997 | Incorporation (21 pages) |