Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director Name | Mr Roger Wilman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(8 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bishop Crescent Tenterden TN30 7BF |
Secretary Name | Mr Roger Wilman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(8 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 01 March 2022) |
Role | Company Director & Credit Anal |
Country of Residence | England |
Correspondence Address | 20 Bishop Crescent Tenterden TN30 7BF |
Director Name | Mr Eivind Kvilhaug |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 09 December 2020(22 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 39 Nesavegen 4280 Skudeneshavn Norway |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Philip Mark Griffin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 1999(2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 December 2006) |
Role | Financier |
Correspondence Address | 23 Kent Road Rose Bay New South Wales 2029 Australia |
Director Name | David William Swannell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 December 2006) |
Role | Financier |
Correspondence Address | 55 Albion Gate Hyde Park Place London W2 2LG |
Secretary Name | David William Swannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 5c Hyde Park Mansions Transept Street London NW1 5ES |
Secretary Name | Mr Haydn Philip Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beechen Grove Pinner Middlesex HA5 3AH |
Secretary Name | Alastair Giles Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 19 Severnake Close Isle Of Dogs London E14 9WE |
Director Name | Mr Braden Harris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 2005) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 41 Lancaster Grove London NW3 4HB |
Director Name | Sandip Jobanputra |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2006) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Holborn Flat 110 London WC1V 6DR |
Secretary Name | Patrick Caron Delion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 June 2004) |
Role | Solicitor/Lease Arranger |
Correspondence Address | First Floor Flat 39 Nevern Square London SW5 9PE |
Secretary Name | Mr Richard Simon Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Murray Mews Camden London NW1 9RJ |
Director Name | Mr Simon Philip Kayser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2006) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Apartment 91 Cinnabar Wharf East, 28 Wapping High Street London E1W 1NG |
Director Name | Patrick Caron Delion |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2006) |
Role | Financier |
Correspondence Address | 14 Prebend Gardens London W4 1TW |
Director Name | Mr Sven Stakkestad |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 December 2006(8 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Brakeveien 51 Kopervik N4250 Norway |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | solstad.no |
---|
Registered Address | 30 Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Pio Pro (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2013 | Delivered on: 11 July 2013 Persons entitled: Danske Bank, Norwegian Branch (The Agent) Classification: A registered charge Particulars: The vessel "normand pioneer" official no: 731848. notification of addition to or amendment of charge. Outstanding |
---|---|
12 October 2020 | Delivered on: 14 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Particulars: All vessels and earnings listed in schedule 2 of the norwegian security agreement dated 12 october 2020. Outstanding |
12 October 2020 | Delivered on: 14 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
12 October 2020 | Delivered on: 14 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
12 October 2020 | Delivered on: 14 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Particulars: M.V. normand pioneer with official number LAYF7 and imo number 9179751. Outstanding |
2 October 2020 | Delivered on: 14 October 2020 Persons entitled: Dnb Bank Asa Classification: A registered charge Particulars: M.V. normand pioneer with signal letter LAYF7. Outstanding |
27 September 2016 | Delivered on: 12 October 2016 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 12 October 2016 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Particulars: M.V. "normand pioneer", official number 731848, imo number 9179751. Outstanding |
30 September 2016 | Delivered on: 12 October 2016 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 12 October 2016 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Particulars: M.V. "normand pioneer", official number 731848, imo number 9179751. Outstanding |
29 September 2016 | Delivered on: 12 October 2016 Persons entitled: Dnb Bank Asa Classification: A registered charge Outstanding |
26 June 2013 | Delivered on: 16 July 2013 Persons entitled: Danske Bank, Norwegian Branch (The "Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 16 July 2013 Persons entitled: Danske Bank, Norwegian Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 11 July 2013 Persons entitled: Danske Bank, Norwegian Branch Classification: A registered charge Particulars: The ship M.V. "normand pioneer" official no: 731848. Outstanding |
14 January 2005 | Delivered on: 31 January 2005 Satisfied on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC (Acting as Security Trustee for and on Behalf of Itself and Whitestar (the"Security Trustee")) Classification: Deed of general assignment and covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest present and future in and to the isle of man registered ship M.V. "normand pioneer" with official number 731848 and imo number 9179751 and in her equipment and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
14 January 2005 | Delivered on: 31 January 2005 Satisfied on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the registered ship M.V. 'normand pioneer' with offic ial no 731848 and imo no 9179751 and in her boats and appurtenances. Fully Satisfied |
23 December 2003 | Delivered on: 9 January 2004 Satisfied on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A second priority isle of man ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the vessel normand pioneer registered at the port of douglas in the name of the company under official number 731848 and in her boats and appurtenances. Fully Satisfied |
23 December 2003 | Delivered on: 8 January 2004 Satisfied on: 18 July 2013 Persons entitled: Solstad Offshore Asa Classification: Third priority mortgage to secure an account current Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sixty-four and sity fourth shares of which the company is the owner in the vessel being normand pioneer o/no 731848 and her appurtenances. See the mortgage charge document for full details. Fully Satisfied |
12 February 1999 | Delivered on: 2 March 1999 Satisfied on: 18 July 2013 Persons entitled: Lloyds Bank PLC Classification: Deed of general assignment and covenant Secured details: Any and all monies liabilities and obligations due or to become due from or by any of the security parties (as defined) to lloyds bank PLC as security trustee for itself and the beneficiaries (the "assignee") and any of the beneficiaries (as defined) under the transaction documents and/or other transaction documents (both as defined) whether or not the relevant security party is personally liable for the same and whether or not any recourse may be had with respect thereto against the relevant security party or any of its assets. Particulars: All of the right,title and interest,present and future of the assignor in,to and under (a) the insurances.(b) any requisition compensation.(c) all sums of money standing in the name of the assignor to the credit of an account.(d) the charterparty,the solstad guarantee of charter and the secondary put option agreement.(e) the novated shipbuilding contract and the novation agreement.the vessel to be named "normand pioneer".. See the mortgage charge document for full details. Fully Satisfied |
11 February 1999 | Delivered on: 2 March 1999 Satisfied on: 18 July 2013 Persons entitled: Lloyds Bank Plcas Security Trustee for Itself and the Beneficiaries Classification: Debenture Secured details: Any and all monies, liabilities and obligations due or to become due from any of the secured parties to the chargee under the transaction documents and/or the other transaction documents whether or not the relevant security party is personally liable for the same and whether or not any recourse may be had with respect thereto against the relevant security party or any of its assets. Particulars: The whole of the company's undertaking, property and assets whatsoever and wheresoever both present and future including any uncalled capital and the proceeds of any future calls.. See the mortgage charge document for full details. Fully Satisfied |
12 February 1999 | Delivered on: 2 March 1999 Satisfied on: 18 July 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage to secure account current Secured details: In favour of the chargee any and all sums for the time being owing in respect of principal, interest or otherwise in the manner and at the times set forth in the participation agreement and the deed, the performance of all obligations of the company thereunder and whereas the amount of principal, interest and all other monies due at any time can be ascertained by reference to the participation agreement, the deed and/or books of accounts or other accounting records of the chargee. Particulars: All sixty-four and sixty-fourth shares of which the company is the owner in the vessel and her boats and appurtenances.. See the mortgage charge document for full details. Fully Satisfied |
12 February 1999 | Delivered on: 3 March 1999 Satisfied on: 18 July 2013 Persons entitled: Lloyds Bank PLC Classification: Deed of general assignment and covenant Secured details: Any and all monies liabilities and obligations due or to become due from or by any of the security parties (as defined) to lloyds bank PLC as security trustee for itself and the beneficiaries (the "assignee") and any of the beneficiaries (as defined) under the transaction documents and/or other transaction documents (both as defined) whether or not the relevant security party is personally liable for the same and whether or not any recourse may be had with respect thereto against the relevant security party or any of its assets. Particulars: All of the right,title and interest,present and future of the assignor in,to and under (a) the insurances.(b) any requisition compensation.(c) all sums of money standing in the name of the assignor to the credit of an account.(d) the charterparty,the solstad guarantee of charter and the secondary put option agreement.(e) the novated shipbuilding contract and the novation agreement.the vessel to be named "normand pioneer".. See the mortgage charge document for full details. Fully Satisfied |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2021 | Application to strike the company off the register (3 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
11 December 2020 | Appointment of Mr Eivind Kvilhaug as a director on 9 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Sven Stakkestad as a director on 9 December 2020 (1 page) |
20 October 2020 | Satisfaction of charge 036721940017 in full (1 page) |
20 October 2020 | Satisfaction of charge 036721940015 in full (1 page) |
20 October 2020 | Satisfaction of charge 036721940014 in full (1 page) |
20 October 2020 | Satisfaction of charge 036721940013 in full (1 page) |
20 October 2020 | Satisfaction of charge 036721940016 in full (1 page) |
14 October 2020 | Registration of charge 036721940022, created on 12 October 2020 (44 pages) |
14 October 2020 | Registration of charge 036721940018, created on 2 October 2020 (5 pages) |
14 October 2020 | Registration of charge 036721940021, created on 12 October 2020 (63 pages) |
14 October 2020 | Registration of charge 036721940019, created on 12 October 2020 (25 pages) |
14 October 2020 | Registration of charge 036721940020, created on 12 October 2020 (36 pages) |
5 October 2020 | Resolutions
|
5 October 2020 | Memorandum and Articles of Association (6 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 September 2020 | Notice of Restriction on the Company's Articles (2 pages) |
24 September 2020 | Resolutions
|
24 August 2020 | Secretary's details changed for Mr Roger Wilman on 17 February 2020 (1 page) |
24 August 2020 | Director's details changed for Mr Roger Wilman on 17 February 2020 (2 pages) |
5 July 2020 | Registered office address changed from Wikborg Rein Cheapside House 138 Cheapside London EC2V 6HS England to 30 Cannon Street London EC4M 6XH on 5 July 2020 (1 page) |
22 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
2 February 2018 | Registered office address changed from C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7EB to Wikborg Rein Cheapside House 138 Cheapside London EC2V 6HS on 2 February 2018 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
12 October 2016 | Registration of charge 036721940013, created on 29 September 2016 (22 pages) |
12 October 2016 | Registration of charge 036721940014, created on 30 September 2016 (5 pages) |
12 October 2016 | Satisfaction of charge 036721940009 in full (1 page) |
12 October 2016 | Registration of charge 036721940016, created on 30 September 2016 (12 pages) |
12 October 2016 | Registration of charge 036721940017, created on 27 September 2016 (20 pages) |
12 October 2016 | Satisfaction of charge 036721940010 in full (1 page) |
12 October 2016 | Registration of charge 036721940014, created on 30 September 2016 (5 pages) |
12 October 2016 | Satisfaction of charge 036721940011 in full (1 page) |
12 October 2016 | Satisfaction of charge 036721940009 in full (1 page) |
12 October 2016 | Registration of charge 036721940017, created on 27 September 2016 (20 pages) |
12 October 2016 | Registration of charge 036721940015, created on 30 September 2016 (17 pages) |
12 October 2016 | Satisfaction of charge 036721940011 in full (1 page) |
12 October 2016 | Registration of charge 036721940013, created on 29 September 2016 (22 pages) |
12 October 2016 | Satisfaction of charge 036721940010 in full (1 page) |
12 October 2016 | Registration of charge 036721940016, created on 30 September 2016 (12 pages) |
12 October 2016 | Registration of charge 036721940015, created on 30 September 2016 (17 pages) |
12 October 2016 | Satisfaction of charge 036721940012 in full (1 page) |
12 October 2016 | Satisfaction of charge 036721940012 in full (1 page) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
6 January 2014 | Director's details changed for Mr Roger Wilman on 12 November 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Mr Roger Wilman on 12 November 2013 (1 page) |
6 January 2014 | Secretary's details changed for Mr Roger Wilman on 12 November 2013 (1 page) |
6 January 2014 | Director's details changed for Mr Roger Wilman on 12 November 2013 (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
18 July 2013 | Satisfaction of charge 5 in full (4 pages) |
18 July 2013 | Satisfaction of charge 2 in full (4 pages) |
18 July 2013 | Satisfaction of charge 8 in full (4 pages) |
18 July 2013 | Satisfaction of charge 4 in full (4 pages) |
18 July 2013 | Satisfaction of charge 3 in full (4 pages) |
18 July 2013 | Satisfaction of charge 7 in full (4 pages) |
18 July 2013 | Satisfaction of charge 4 in full (4 pages) |
18 July 2013 | Satisfaction of charge 3 in full (4 pages) |
18 July 2013 | Satisfaction of charge 2 in full (4 pages) |
18 July 2013 | Satisfaction of charge 8 in full (4 pages) |
18 July 2013 | Satisfaction of charge 6 in full (4 pages) |
18 July 2013 | Satisfaction of charge 6 in full (4 pages) |
18 July 2013 | Satisfaction of charge 5 in full (4 pages) |
18 July 2013 | Satisfaction of charge 1 in full (4 pages) |
18 July 2013 | Satisfaction of charge 7 in full (4 pages) |
18 July 2013 | Satisfaction of charge 1 in full (4 pages) |
16 July 2013 | Registration of charge 036721940011 (22 pages) |
16 July 2013 | Registration of charge 036721940012 (23 pages) |
16 July 2013 | Registration of charge 036721940012 (23 pages) |
16 July 2013 | Registration of charge 036721940011 (22 pages) |
11 July 2013 | Registration of charge 036721940009 (18 pages) |
11 July 2013 | Registration of charge 036721940010 (8 pages) |
11 July 2013 | Registration of charge 036721940009 (18 pages) |
11 July 2013 | Registration of charge 036721940010 (8 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Director's details changed for Mr Roger Wilman on 29 November 2012 (2 pages) |
29 May 2013 | Director's details changed for Mr Roger Wilman on 29 November 2012 (2 pages) |
29 May 2013 | Secretary's details changed for Mr Roger Wilman on 29 November 2012 (2 pages) |
29 May 2013 | Secretary's details changed for Mr Roger Wilman on 29 November 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
29 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 May 2011 | Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 11 May 2011 (1 page) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Graham Alexander Dale on 21 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Graham Alexander Dale on 21 April 2010 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from one st paul's churchyard london EC4M 8SH (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from one st paul's churchyard london EC4M 8SH (1 page) |
22 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 30 June 2005 (8 pages) |
4 November 2005 | Full accounts made up to 30 June 2005 (8 pages) |
26 July 2005 | New director appointed (3 pages) |
26 July 2005 | New director appointed (3 pages) |
28 April 2005 | Return made up to 21/04/05; full list of members (8 pages) |
28 April 2005 | Return made up to 21/04/05; full list of members (8 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
31 January 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | New secretary appointed (1 page) |
29 April 2004 | Return made up to 21/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 21/04/04; full list of members (8 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
20 February 2004 | New secretary appointed (1 page) |
14 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
14 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
9 January 2004 | Particulars of mortgage/charge (7 pages) |
9 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (8 pages) |
8 January 2004 | Particulars of mortgage/charge (8 pages) |
27 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
27 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
2 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
2 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 21/04/02; full list of members
|
23 April 2002 | Return made up to 21/04/02; full list of members
|
28 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
28 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | New director appointed (3 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (5 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (5 pages) |
13 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2000 | Return made up to 23/11/99; full list of members; amend (5 pages) |
9 May 2000 | Return made up to 23/11/99; full list of members; amend (5 pages) |
8 May 2000 | Return made up to 21/04/00; full list of members (5 pages) |
8 May 2000 | Return made up to 21/04/00; full list of members (5 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
5 April 2000 | Location of register of members (1 page) |
5 April 2000 | Location of register of members (1 page) |
18 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
1 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
2 March 1999 | Particulars of mortgage/charge (9 pages) |
2 March 1999 | Particulars of mortgage/charge (9 pages) |
2 March 1999 | Particulars of mortgage/charge (8 pages) |
2 March 1999 | Particulars of mortgage/charge (8 pages) |
2 March 1999 | Particulars of mortgage/charge (15 pages) |
2 March 1999 | Particulars of mortgage/charge (15 pages) |
9 February 1999 | Memorandum and Articles of Association (16 pages) |
9 February 1999 | Memorandum and Articles of Association (16 pages) |
5 February 1999 | Company name changed strawdale LIMITED\certificate issued on 08/02/99 (2 pages) |
5 February 1999 | Company name changed strawdale LIMITED\certificate issued on 08/02/99 (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
28 January 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
28 January 1999 | Director resigned (1 page) |
23 November 1998 | Incorporation (23 pages) |
23 November 1998 | Incorporation (23 pages) |