Richmond
TW9 2QE
Director Name | Mr Graham David Cruickshank |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35a Whittingstall Road London SW6 4EA |
Director Name | Marcia Nicoletta Lanyon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 05 August 2004) |
Role | Consultant |
Correspondence Address | 1 Luxemburg Gardens Hammersmith London W6 7ED |
Director Name | Nicholas Lagier Haig Lanyon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 05 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Luxemburg Gardens Hammersmith London W6 7ED |
Secretary Name | Mr Graham David Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 05 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35a Whittingstall Road London SW6 4EA |
Director Name | Vinay Dube |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2004(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2007) |
Role | Svp |
Correspondence Address | 1417 Brigton Court Southlake Texas 76092 |
Director Name | Mr Iain Dixon Lindsay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23-59 Staines Road Hounslow Middlesex TW3 3HE |
Secretary Name | Sanjay Christopher Lobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 January 2010) |
Role | Solicitor |
Correspondence Address | 23-59 Staines Road Hounslow Middlesex TW3 3HE |
Secretary Name | Mr Iain Dixon Lindsay |
---|---|
Status | Resigned |
Appointed | 18 January 2010(11 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | No 1 Church Road Richmond TW9 2QE |
Director Name | Mr Andrew Anthony McCabe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2017(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 September 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | No 1 Church Road Richmond TW9 2QE |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | No 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
400k at £1 | Sabre Glbl Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | Voluntary strike-off action has been suspended (1 page) |
25 August 2021 | Application to strike the company off the register (1 page) |
16 April 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
11 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 November 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
28 September 2018 | Appointment of Mr Brian Scott Evans as a director on 28 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Andrew Anthony Mccabe as a director on 28 September 2018 (1 page) |
27 September 2018 | Withdraw the company strike off application (1 page) |
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2018 | Application to strike the company off the register (1 page) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
8 August 2018 | Statement of capital on 8 August 2018
|
8 June 2018 | Statement of capital on 8 June 2018
|
1 June 2018 | Resolutions
|
1 June 2018 | Solvency Statement dated 11/05/18 (1 page) |
31 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Iain Dixon Lindsay as a secretary on 20 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 20 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Andrew Anthony Mccabe as a director on 20 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Iain Dixon Lindsay as a secretary on 20 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Andrew Anthony Mccabe as a director on 20 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 20 October 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
7 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
16 April 2015 | Current accounting period extended from 30 September 2015 to 30 December 2015 (1 page) |
16 April 2015 | Current accounting period extended from 30 September 2015 to 30 December 2015 (1 page) |
13 April 2015 | Current accounting period shortened from 30 December 2015 to 30 September 2015 (1 page) |
13 April 2015 | Current accounting period shortened from 30 December 2015 to 30 September 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
11 March 2013 | Registered office address changed from 1 Church Road Richmond TW9 2QE United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 1 Church Road Richmond TW9 2QE United Kingdom on 11 March 2013 (1 page) |
9 March 2013 | Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page) |
9 March 2013 | Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page) |
9 March 2013 | Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of Sanjay Lobo as a secretary (1 page) |
18 January 2010 | Appointment of Mr Iain Dixon Lindsay as a secretary (1 page) |
18 January 2010 | Appointment of Mr Iain Dixon Lindsay as a secretary (1 page) |
18 January 2010 | Termination of appointment of Sanjay Lobo as a secretary (1 page) |
27 October 2009 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Full accounts made up to 31 December 2007 (13 pages) |
9 October 2009 | Director's details changed for Iain Dixon Lindsay on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Sanjay Christopher Lobo on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Iain Dixon Lindsay on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Sanjay Christopher Lobo on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Sanjay Christopher Lobo on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Iain Dixon Lindsay on 1 October 2009 (2 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 August 2008 | Full accounts made up to 31 December 2006 (16 pages) |
6 August 2008 | Full accounts made up to 31 December 2006 (16 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: trinity square 23-59 staines road hounslow middlesx TW3 3HE (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: trinity square 23-59 staines road hounslow middlesx TW3 3HE (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
7 November 2006 | Full accounts made up to 30 December 2005 (15 pages) |
7 November 2006 | Full accounts made up to 30 December 2005 (15 pages) |
15 March 2006 | Accounting reference date extended from 30/06/05 to 30/12/05 (1 page) |
15 March 2006 | Accounting reference date extended from 30/06/05 to 30/12/05 (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members
|
12 January 2006 | Return made up to 31/12/05; full list of members
|
1 April 2005 | Memorandum and Articles of Association (23 pages) |
1 April 2005 | Memorandum and Articles of Association (23 pages) |
23 March 2005 | Company name changed lanyon LIMITED\certificate issued on 23/03/05 (3 pages) |
23 March 2005 | Company name changed lanyon LIMITED\certificate issued on 23/03/05 (3 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
29 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 1 luxemburg gardens london W6 7EA (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 1 luxemburg gardens london W6 7EA (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
21 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
21 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
16 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
16 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
28 January 2002 | Company name changed lanyon application systems limit ed\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed lanyon application systems limit ed\certificate issued on 28/01/02 (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 September 2001 | Auditor's resignation (1 page) |
12 September 2001 | Auditor's resignation (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 30 June 2000 (14 pages) |
21 September 2000 | Full accounts made up to 30 June 2000 (14 pages) |
23 August 2000 | Memorandum and Articles of Association (22 pages) |
23 August 2000 | Memorandum and Articles of Association (22 pages) |
5 July 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
5 July 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
28 February 2000 | Ad 10/01/00--------- £ si 100000@1=100000 £ ic 300002/400002 (2 pages) |
28 February 2000 | Ad 10/01/00--------- £ si 100000@1=100000 £ ic 300002/400002 (2 pages) |
18 February 2000 | Ad 18/08/99--------- £ si 300000@1 (2 pages) |
18 February 2000 | Ad 18/08/99--------- £ si 300000@1 (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Nc inc already adjusted 18/08/99 (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Nc inc already adjusted 18/08/99 (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
10 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Company name changed xou technologies LIMITED\certificate issued on 20/07/99 (2 pages) |
19 July 1999 | Company name changed xou technologies LIMITED\certificate issued on 20/07/99 (2 pages) |
10 May 1999 | Company name changed wb co (1186) LTD\certificate issued on 11/05/99 (2 pages) |
10 May 1999 | Company name changed wb co (1186) LTD\certificate issued on 11/05/99 (2 pages) |
31 December 1998 | Incorporation (26 pages) |
31 December 1998 | Incorporation (26 pages) |