Wickford
Essex
SS12 0FD
Secretary Name | Deerbrand Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2008(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 August 2015) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 November 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2002) |
Role | Trust Officer |
Correspondence Address | 25 Malvern Road Douglas Isle Of Man IM2 5AR |
Director Name | Gianluca Bolelli |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 July 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2004) |
Role | Consultant |
Correspondence Address | Via Gioberti 8 Milan Italy 20123 Foreign |
Director Name | Georges Philippe |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 July 2002(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 August 2006) |
Role | Lawyer |
Correspondence Address | Rheinhaldenstrasse 10 Schaffhausen 8200 |
Director Name | Eduardo Varela |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 July 2002(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 August 2006) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Toggwilerstrasse 21 Meilen Switzerland |
Director Name | Dr Gabriele Bravi |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 14 May 2004(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 April 2013) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2007) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Oakland Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2008) |
Correspondence Address | 2 Martin House 179-181 North End Road London W14 9NL |
Registered Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30 at €1000 | Bearer Share Certificate No. 1 8.33% Redeemable Ordinary |
---|---|
30 at €1000 | Bearer Share Certificate No. 10 8.33% Redeemable Ordinary |
30 at €1000 | Bearer Share Certificate No. 11 8.33% Redeemable Ordinary |
30 at €1000 | Bearer Share Certificate No. 12 8.33% Redeemable Ordinary |
30 at €1000 | Bearer Share Certificate No. 2 8.33% Redeemable Ordinary |
30 at €1000 | Bearer Share Certificate No. 3 8.33% Redeemable Ordinary |
30 at €1000 | Bearer Share Certificate No. 4 8.33% Redeemable Ordinary |
30 at €1000 | Bearer Share Certificate No. 5 8.33% Redeemable Ordinary |
30 at €1000 | Bearer Share Certificate No. 6 8.33% Redeemable Ordinary |
30 at €1000 | Bearer Share Certificate No. 7 8.33% Redeemable Ordinary |
30 at €1000 | Bearer Share Certificate No. 8 8.33% Redeemable Ordinary |
30 at €1000 | Bearer Share Certificate No. 9 8.33% Redeemable Ordinary |
2 at £1 | Bearer Share Certificate No. 3 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,676,560 |
Cash | £908,301 |
Current Liabilities | £2,543,344 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2015 | Application to strike the company off the register (3 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
22 August 2013 | Termination of appointment of Gabriele Bravi as a director (1 page) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Director's details changed for John Eric Rhodes on 11 September 2012 (2 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Director's details changed for Doctor Gabriele Bravi on 11 September 2012 (2 pages) |
18 April 2013 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
18 April 2013 | Secretary's details changed for Deerbrand Secretaries Limited on 11 September 2012 (2 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
13 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2012 (17 pages) |
13 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2012 (17 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders
|
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders
|
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 January 2012 | Registered office address changed from , Fourth Floor 31 Davies Street, Mayfair, London, W1K 4LP, United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from , Fourth Floor 31 Davies Street, Mayfair, London, W1K 4LP, United Kingdom on 3 January 2012 (1 page) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
10 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
8 January 2010 | Registered office address changed from , 21 Bedford Square, London, WC1B 3HH, United Kingdom on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from , 21 Bedford Square, London, WC1B 3HH, United Kingdom on 8 January 2010 (1 page) |
21 November 2009 | Director's details changed for John Eric Rhodes on 1 October 2009 (2 pages) |
21 November 2009 | Director's details changed for John Eric Rhodes on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Doctor Gabriele Bravi on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Doctor Gabriele Bravi on 1 October 2009 (2 pages) |
2 June 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
17 April 2009 | Return made up to 08/04/09; full list of members (7 pages) |
20 March 2009 | Secretary's change of particulars / deerbrand secretaries LIMITED / 28/02/2009 (1 page) |
27 December 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
23 June 2008 | Accounts for a small company made up to 30 June 2006 (10 pages) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Return made up to 08/04/08; full list of members (7 pages) |
1 May 2008 | Appointment terminated secretary oakland secretaries LTD (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from, 2 martin house, 179-181 north end road, london, W14 9NL (1 page) |
1 May 2008 | Secretary appointed deerbrand secretaries LIMITED (1 page) |
4 December 2007 | Return made up to 08/04/07; full list of members (5 pages) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2007 | Accounts for a small company made up to 30 June 2005 (8 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 5TH floor, 86 jermyn street, london, SW1Y 6AW (1 page) |
23 January 2007 | Secretary resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 08/04/06; full list of members (9 pages) |
25 January 2006 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 December 2005 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
4 May 2005 | Return made up to 08/04/05; full list of members (9 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 2 babmaes street, london, SW1Y 6NT (1 page) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
26 October 2004 | Return made up to 08/04/04; full list of members (9 pages) |
12 October 2004 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 May 2004 | Amending 88(2) 28/04/01 (2 pages) |
17 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
24 June 2003 | Resolutions
|
24 June 2003 | Memorandum and Articles of Association (25 pages) |
20 June 2003 | Return made up to 08/04/03; no change of members (9 pages) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
28 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 September 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (2 pages) |
5 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Return made up to 08/04/02; full list of members (10 pages) |
28 June 2002 | Director's particulars changed (1 page) |
23 May 2002 | Eur nc 0/1000000 28/04/01 (1 page) |
23 May 2002 | Ad 28/04/01--------- eur si 360@1000=360000 eur ic 0/360000 (2 pages) |
19 March 2002 | Memorandum and Articles of Association (25 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | New director appointed (2 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
11 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
25 April 2001 | Director resigned (1 page) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
12 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
6 March 2000 | Resolutions
|
17 September 1999 | Secretary's particulars changed (1 page) |
13 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
20 April 1999 | Director's particulars changed (1 page) |
17 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
17 April 1999 | Resolutions
|
8 March 1999 | Registered office changed on 08/03/99 from: 6 babmaes street, london, SW1Y 6HD (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
1 December 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | New director appointed (7 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (7 pages) |
8 April 1998 | Incorporation (19 pages) |