London
SW8 1BJ
Director Name | George Augustine Gonzalez |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 03 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Deepdene Park Road Dorking Surrey RH5 4AW |
Secretary Name | Mr Peter David Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(3 years, 7 months after company formation) |
Appointment Duration | 15 years (closed 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Teal Court Herons Reach Blackpool Lancashire FY3 8FT |
Director Name | Mr Llewellyn Roy Williams |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakley House 103 Sloane Street London SW1X 9PP |
Director Name | Michael Greig Rogers |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jenningsbury Court London Road Hertford Hertfordshire SG13 7NS |
Director Name | Stuart Peter Vere |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chester Road London SW19 4TS |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Director Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | Level 14 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | £530,239 |
Current Liabilities | £768,172 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (16 pages) |
17 September 2015 | Liquidators' statement of receipts and payments to 23 June 2015 (17 pages) |
17 September 2015 | Liquidators statement of receipts and payments to 23 June 2015 (17 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 23 June 2014 (16 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 23 June 2014 (16 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 23 June 2013 (15 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 23 June 2013 (15 pages) |
18 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013 (2 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (14 pages) |
10 August 2012 | Liquidators statement of receipts and payments to 23 June 2012 (14 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 23 June 2011 (13 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 23 June 2011 (13 pages) |
7 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 August 2010 | Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 3 August 2010 (2 pages) |
22 July 2010 | Statement of affairs with form 4.19 (5 pages) |
20 July 2010 | Resolutions
|
6 July 2010 | Appointment of a voluntary liquidator (2 pages) |
13 May 2010 | Compulsory strike-off action has been suspended (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Registered office address changed from Suite 309 New Loom House 101 Backchurch Lane London E1 1LU on 15 January 2010 (1 page) |
14 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 January 2009 | Appointment terminated director michael rogers (1 page) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
5 October 2005 | Return made up to 10/08/05; full list of members (7 pages) |
9 May 2005 | Ad 25/04/05--------- £ si [email protected]=31000 £ ic 89510/120510 (2 pages) |
9 May 2005 | Ad 25/04/05--------- £ si [email protected]=3833 £ ic 125731/129564 (2 pages) |
9 May 2005 | Ad 25/04/05--------- £ si [email protected]=5221 £ ic 120510/125731 (2 pages) |
15 April 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
21 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2005 | Application for reregistration from PLC to private (1 page) |
21 March 2005 | Re-registration of Memorandum and Articles (18 pages) |
21 March 2005 | Resolutions
|
15 October 2004 | Registered office changed on 15/10/04 from: 82 st john street london EC1M 4JN (1 page) |
13 October 2004 | Return made up to 10/08/04; no change of members (5 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Return made up to 10/08/03; no change of members (8 pages) |
7 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
26 June 2003 | Ad 27/09/01--------- £ si [email protected] (2 pages) |
31 October 2002 | Ad 16/10/00--------- £ si [email protected] (4 pages) |
30 October 2002 | Return made up to 10/08/02; full list of members
|
30 October 2002 | Secretary's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
17 June 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
10 June 2002 | Memorandum and Articles of Association (17 pages) |
10 June 2002 | Resolutions
|
10 June 2002 | Secretary resigned (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
3 September 2001 | Return made up to 10/08/01; full list of members (11 pages) |
22 August 2001 | New director appointed (3 pages) |
14 August 2001 | Director resigned (1 page) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
26 February 2001 | Ad 16/02/01--------- £ si [email protected]=5 £ ic 88552/88557 (2 pages) |
12 December 2000 | Ad 16/10/00--------- £ si [email protected]=11252 £ ic 77300/88552 (4 pages) |
6 November 2000 | Return made up to 10/08/00; full list of members (9 pages) |
12 September 2000 | Director's particulars changed (1 page) |
22 May 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
25 April 2000 | Ad 05/01/99--------- £ si [email protected] (2 pages) |
20 September 1999 | Return made up to 10/08/99; full list of members (9 pages) |
11 August 1999 | Auditor's resignation (1 page) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
22 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
22 June 1999 | Application to commence business (2 pages) |
23 May 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
23 May 1999 | Resolutions
|
13 May 1999 | New director appointed (3 pages) |
16 April 1999 | Ad 12/02/99--------- £ si [email protected]=100 £ ic 77201/77301 (2 pages) |
30 March 1999 | Ad 15/10/98--------- £ si [email protected]=10000 £ ic 67201/77201 (2 pages) |
30 March 1999 | Particulars of contract relating to shares (4 pages) |
17 March 1999 | Ad 01/02/99--------- £ si [email protected]=2000 £ ic 51001/53001 (2 pages) |
17 March 1999 | Ad 15/10/98--------- £ si [email protected]=14200 £ ic 53001/67201 (2 pages) |
31 January 1999 | Ad 05/01/99--------- £ si [email protected]=1000 £ ic 50001/51001 (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Accounting reference date shortened from 31/08/99 to 30/11/98 (1 page) |
14 September 1998 | Ad 10/08/98--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
14 September 1998 | New director appointed (3 pages) |
10 August 1998 | Incorporation (10 pages) |