Gibraltar
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 16 March 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Trafalgar Officers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2008(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 March 2017) |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Director Name | Mr Duncan Whiteford Taylor Bain |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 1999) |
Role | Chartered Accountant |
Correspondence Address | St Huberts Hill Marley Common Haslemere Surrey GU27 3PT |
Director Name | David Ian Roberts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 1999) |
Role | Surveyor |
Correspondence Address | Old Brookside House Winkfield Road Ascot Berkshire SL5 7LX |
Secretary Name | Mr Geoffrey Colin Neville Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 1999) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 131 Bishopsteignton Shoeburyness Southend On Sea Essex SS3 8BQ |
Director Name | Mr Christopher Hancock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1999) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Kynnersley Park Road Stoke Poges Slough SL2 4PG |
Director Name | Mr Kevin David McGrath |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 December 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Elm Avenue London W5 3XA |
Director Name | Mr Philip Martin Noe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Bridge Lane London NW11 0EE |
Director Name | Martin Paul Sheppard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 December 2001) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Etchingham Park Road London N3 2EB |
Secretary Name | Martin Paul Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 December 2001) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Etchingham Park Road London N3 2EB |
Director Name | Christopher George White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 April 2016) |
Role | Barrister At Law |
Country of Residence | Gibraltar |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 19 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 November 2008) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 24 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 March |
16 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
2 November 2015 | Liquidators statement of receipts and payments to 3 October 2015 (15 pages) |
2 November 2015 | Liquidators statement of receipts and payments to 3 October 2015 (15 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 3 October 2015 (15 pages) |
5 November 2014 | Liquidators statement of receipts and payments to 3 October 2014 (16 pages) |
5 November 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (16 pages) |
5 November 2014 | Liquidators statement of receipts and payments to 3 October 2014 (16 pages) |
24 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 December 2013 | Court order insolvency:court order replacement of liquidator (9 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (5 pages) |
4 December 2013 | Liquidators statement of receipts and payments to 3 October 2013 (15 pages) |
4 December 2013 | Liquidators statement of receipts and payments to 3 October 2013 (15 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 3 October 2013 (15 pages) |
11 April 2013 | Registered office address changed from Moorfields Corporate Recovery Llp 34 Park Cross Street Leeds West Yorkshire LS1 2QH on 11 April 2013 (2 pages) |
23 October 2012 | Appointment of a voluntary liquidator (1 page) |
15 October 2012 | Statement of affairs with form 4.19 (6 pages) |
15 October 2012 | Resolutions
|
20 September 2012 | Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 20 September 2012 (2 pages) |
14 June 2012 | Annual return made up to 21 May 2012 Statement of capital on 2012-06-14
|
2 January 2012 | Accounts for a dormant company made up to 24 March 2011 (6 pages) |
26 May 2011 | Annual return made up to 21 May 2011 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 24 March 2010 (6 pages) |
20 July 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages) |
20 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Trafalgar Officers Limited on 21 May 2010 (1 page) |
20 July 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 24 March 2009 (6 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
28 January 2009 | Full accounts made up to 24 March 2008 (12 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed christopher george white (4 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
28 December 2008 | Director appointed maurice moses benady (4 pages) |
8 December 2008 | Return made up to 21/05/08; full list of members (3 pages) |
25 January 2008 | Full accounts made up to 24 March 2007 (12 pages) |
30 November 2007 | Return made up to 21/05/07; full list of members (2 pages) |
29 January 2007 | Full accounts made up to 24 March 2006 (12 pages) |
20 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
4 January 2006 | Accounts for a small company made up to 24 December 2004 (6 pages) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 24/03/06 (1 page) |
26 October 2005 | Delivery ext'd 3 mth 24/12/04 (1 page) |
3 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
5 February 2005 | Full accounts made up to 24 December 2003 (12 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
27 January 2004 | Accounts for a small company made up to 24 December 2002 (6 pages) |
18 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
27 October 2002 | Accounts for a small company made up to 24 December 2001 (8 pages) |
10 August 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 24 December 2000 (7 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | Director resigned (1 page) |
25 October 2001 | Delivery ext'd 3 mth 24/12/00 (1 page) |
24 May 2001 | Return made up to 21/05/01; full list of members
|
5 February 2001 | Full accounts made up to 24 December 1999 (11 pages) |
31 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 9 queen anne street london W1M 9FD (1 page) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New director appointed (3 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (3 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New secretary appointed;new director appointed (3 pages) |
6 January 2000 | Company name changed bourne end (nottingham) LIMITED\certificate issued on 07/01/00 (2 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 June 1999 | Resolutions
|
1 June 1999 | Return made up to 21/05/99; full list of members
|
7 December 1998 | New director appointed (2 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of property mortgage/charge (3 pages) |
27 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
21 July 1998 | Company name changed de facto 719 LIMITED\certificate issued on 22/07/98 (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 10 snow hill london EC1A 2AL (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New director appointed (3 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New director appointed (3 pages) |
2 June 1998 | Incorporation (18 pages) |