London
WC2E 7LJ
Director Name | Nicholas Karl Smithson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 30 November 2010) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 41 Maiden Lane London WC2E 7LJ |
Secretary Name | Angus Alexnader Forbes Ogilvie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 30 November 2010) |
Role | Company Director |
Correspondence Address | 41 Maiden Lane London WC2E 7LJ |
Director Name | Mr James Waddell Macgregor |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 November 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Den Of Baldoukie Tannadice Forfar Angus DD8 3SN Scotland |
Secretary Name | Rhona Kathleen Brown |
---|---|
Nationality | Scotland |
Status | Resigned |
Appointed | 21 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | 87 Park Street Alva Clackmannanshire FK12 5LL Scotland |
Secretary Name | Anita Steel Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Den Of Baldonkie Tannadice Forfar Angus DD8 3SN Scotland |
Director Name | Mr James Michael Finn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(5 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 16 Ashbrook Howth Road Dublin 3 Ireland |
Director Name | David Horgan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2002(5 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Edwin Court Glenageary Co Dublin Ireland |
Director Name | Mr John James Teeling |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2002(5 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 176 Seafield Road Clontarf Dublin 3 Irish |
Secretary Name | Mr James Michael Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(5 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 16 Ashbrook Howth Road Dublin 3 Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 41 Maiden Lane London WC2E 7LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,435,974 |
Cash | £87,520 |
Current Liabilities | £45,086 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Application to strike the company off the register (3 pages) |
25 June 2010 | Appointment of Angus Alexander Forbes Ogilvie as a director (3 pages) |
25 June 2010 | Appointment of Nicholas Karl Smithson as a director (3 pages) |
25 June 2010 | Termination of appointment of David Horgan as a director (2 pages) |
25 June 2010 | Termination of appointment of James Finn as a director (2 pages) |
25 June 2010 | Termination of appointment of David Horgan as a director (2 pages) |
25 June 2010 | Appointment of Nicholas Karl Smithson as a director (3 pages) |
25 June 2010 | Appointment of Angus Alexander Forbes Ogilvie as a director (3 pages) |
25 June 2010 | Termination of appointment of James Finn as a director (2 pages) |
24 June 2010 | Appointment of Angus Alexnader Forbes Ogilvie as a secretary (3 pages) |
24 June 2010 | Termination of appointment of James Finn as a secretary (2 pages) |
24 June 2010 | Termination of appointment of John Teeling as a director (2 pages) |
24 June 2010 | Appointment of Angus Alexnader Forbes Ogilvie as a secretary (3 pages) |
24 June 2010 | Termination of appointment of James Finn as a secretary (2 pages) |
24 June 2010 | Termination of appointment of John Teeling as a director (2 pages) |
8 June 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 June 2010 (2 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
23 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
23 July 2009 | Appointment Terminated Director james macgregor (1 page) |
23 July 2009 | Appointment terminated director james macgregor (1 page) |
27 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
27 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
8 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (12 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (12 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
2 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 20 - 22 bedford row london WC1R 4JS (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 20 - 22 bedford row london WC1R 4JS (1 page) |
2 February 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
2 February 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
28 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
28 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
25 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
25 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
9 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
9 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
28 September 2005 | Return made up to 26/06/05; full list of members (8 pages) |
28 September 2005 | Return made up to 26/06/05; full list of members (8 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: st martins house 31/35 clarendon road watford hertfordshire WD1 1JA (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: st martins house 31/35 clarendon road watford hertfordshire WD1 1JA (1 page) |
1 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
26 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
26 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
2 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
2 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
26 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
26 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
12 July 2003 | Full accounts made up to 30 June 2002 (11 pages) |
12 July 2003 | Full accounts made up to 30 June 2002 (11 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (3 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
5 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
14 March 2002 | Location of register of members (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Return made up to 26/06/01; no change of members (6 pages) |
14 March 2002 | Return made up to 26/06/00; no change of members (6 pages) |
14 March 2002 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
14 March 2002 | Return made up to 26/06/99; full list of members (5 pages) |
14 March 2002 | Return made up to 26/06/99; full list of members (5 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Accounts made up to 30 June 1998 (5 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 1999 (5 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
14 March 2002 | Return made up to 26/06/00; no change of members (6 pages) |
14 March 2002 | Location of debenture register (1 page) |
14 March 2002 | Location of register of members (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Location of debenture register (1 page) |
14 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 1999 (5 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Return made up to 26/06/01; no change of members (6 pages) |
12 March 2002 | Restoration by order of the court (2 pages) |
12 March 2002 | Restoration by order of the court (2 pages) |
28 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
29 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
12 November 1997 | Memorandum and Articles of Association (14 pages) |
12 November 1997 | Memorandum and Articles of Association (14 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Resolutions
|
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
31 October 1997 | Company name changed fixedclose LIMITED\certificate issued on 03/11/97 (2 pages) |
31 October 1997 | Company name changed fixedclose LIMITED\certificate issued on 03/11/97 (2 pages) |
26 June 1997 | Incorporation (9 pages) |