Blackheath
London
SE3 7RZ
Director Name | Andros Stakis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Chairman |
Correspondence Address | Glentyan House Glentyan Estate Kilbarchan Renfrewshire PA10 7JJ Scotland |
Secretary Name | Malcolm Gordon Durham |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westcombe Park Road Blackheath London SE3 7RZ |
Director Name | Mr Clyde Roberts |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2000(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | C.E.D |
Country of Residence | United Kingdom |
Correspondence Address | 2 North Lodge North Road Bath Avon BA2 6RY |
Director Name | Thomas Banks Hamilton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2002(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Brompton Terrace Perth Perthshire PH2 7DH Scotland |
Director Name | Mr Jeremy Philip Avis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 September 2002) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steps Crews Hill Suckley Worcestershire WR6 5DL |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 21 Bloomsbury Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,358,504 |
Cash | £37,596 |
Current Liabilities | £121,615 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 July 2005 | Dissolved (1 page) |
---|---|
12 April 2005 | Completion of winding up (1 page) |
10 May 2004 | Receiver ceasing to act (1 page) |
10 May 2004 | Receiver's abstract of receipts and payments (4 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 8 baker street london W1U 3LL (1 page) |
10 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 May 2003 | Statement of affairs (3 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 8 pepper street london E14 9RP (1 page) |
17 January 2003 | Appointment of receiver/manager (1 page) |
18 October 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
22 August 2002 | Resolutions
|
15 August 2002 | New director appointed (2 pages) |
24 September 2001 | Return made up to 01/09/01; full list of members (9 pages) |
13 September 2001 | Ad 11/12/00--------- £ si [email protected]=10 £ ic 325/335 (2 pages) |
8 August 2001 | New director appointed (2 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 March 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
25 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
21 June 2000 | New director appointed (2 pages) |
28 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 63 queen victoria street london EC4N 4ST (1 page) |
28 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
18 August 1999 | Registration of charge for debentures (10 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | Ad 30/07/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
8 August 1999 | S-div 30/07/99 (1 page) |
8 August 1999 | Ad 30/07/99--------- £ si [email protected]=200 £ ic 100/300 (2 pages) |
8 August 1999 | Ad 30/07/99--------- £ si [email protected]=25 £ ic 300/325 (2 pages) |
28 April 1999 | Company name changed continental shelf 114 LIMITED\certificate issued on 29/04/99 (3 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed;new director appointed (3 pages) |
4 March 1999 | New director appointed (2 pages) |
1 September 1998 | Incorporation (18 pages) |