Claygate
Surrey
KT10 0LU
Director Name | Simon Leander Albertini |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 June 2015) |
Role | Managing Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stadium Street Chelsea London SW10 0PU |
Director Name | Ira Hefter |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 June 2015) |
Role | Chairman Of Diaz Corp |
Country of Residence | United States |
Correspondence Address | 455 East 57th Street New York Ny 10022 |
Director Name | Norman Leslie Friend |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hedgecourt Mill Lane Felbridge East Grinstead West Sussex RH19 2PQ |
Director Name | Mr Jonathan Richard Harvey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Poulton Cirencester Gloucestershire GL7 5SR Wales |
Secretary Name | Mr Jonathan Richard Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Poulton Cirencester Gloucestershire GL7 5SR Wales |
Director Name | Patricia Mary Peck |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 December 2010) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5 Radley Lodge Inner Park Road London SW19 6DG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.friendandfalcke.co.uk |
---|
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
865.5k at £1 | Diaz London Investments Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,421,926 |
Cash | £2,578 |
Current Liabilities | £1,555,194 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
31 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
31 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 24 June 2014 (9 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 24 June 2014 (9 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 24 June 2014 (9 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 24 June 2013 (10 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 24 June 2013 (10 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 24 June 2013 (10 pages) |
17 July 2012 | Appointment of a voluntary liquidator (1 page) |
17 July 2012 | Appointment of a voluntary liquidator (1 page) |
25 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 May 2012 | Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 23 May 2012 (2 pages) |
6 March 2012 | Administrator's progress report to 12 January 2012 (19 pages) |
6 March 2012 | Administrator's progress report to 12 January 2012 (19 pages) |
2 November 2011 | Result of meeting of creditors (29 pages) |
2 November 2011 | Result of meeting of creditors (29 pages) |
13 September 2011 | Statement of administrator's proposal (28 pages) |
13 September 2011 | Statement of administrator's proposal (28 pages) |
18 August 2011 | Notice of completion of voluntary arrangement (8 pages) |
18 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2011 (2 pages) |
18 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2011 (2 pages) |
18 August 2011 | Notice of completion of voluntary arrangement (8 pages) |
19 July 2011 | Appointment of an administrator (1 page) |
19 July 2011 | Appointment of an administrator (1 page) |
21 June 2011 | Registered office address changed from Sixth Floor Fox Court 14 Grays Inn Road London WC1X 8HN on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Sixth Floor Fox Court 14 Grays Inn Road London WC1X 8HN on 21 June 2011 (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
25 January 2011 | Registered office address changed from 291B-293 Brompton Road London SW3 2DZ on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from 291B-293 Brompton Road London SW3 2DZ on 25 January 2011 (2 pages) |
25 January 2011 | Termination of appointment of Patricia Peck as a director (2 pages) |
25 January 2011 | Termination of appointment of Patricia Peck as a director (2 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
9 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
25 May 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
25 May 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Ira Hefter on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Ira Hefter on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Ira Hefter on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Simon Leander Albertini on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Patricia Mary Peck on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Simon Leander Albertini on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Patricia Mary Peck on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Simon Leander Albertini on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Patricia Mary Peck on 1 October 2009 (2 pages) |
22 June 2009 | Full accounts made up to 31 May 2008 (17 pages) |
22 June 2009 | Full accounts made up to 31 May 2008 (17 pages) |
9 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 08/01/08; full list of members (4 pages) |
5 January 2009 | Return made up to 08/01/08; full list of members (4 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 May 2007 | Full accounts made up to 31 May 2006 (17 pages) |
18 May 2007 | Full accounts made up to 31 May 2006 (17 pages) |
12 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 08/01/07; full list of members (7 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
15 March 2006 | Full accounts made up to 31 May 2005 (17 pages) |
15 March 2006 | Full accounts made up to 31 May 2005 (17 pages) |
1 February 2006 | Return made up to 08/01/06; full list of members (8 pages) |
1 February 2006 | Return made up to 08/01/06; full list of members (8 pages) |
31 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
31 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
29 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
29 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (18 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (18 pages) |
20 January 2004 | Return made up to 08/01/04; full list of members
|
20 January 2004 | Return made up to 08/01/04; full list of members
|
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
9 February 2003 | Full accounts made up to 31 May 2002 (16 pages) |
9 February 2003 | Full accounts made up to 31 May 2002 (16 pages) |
21 January 2003 | Return made up to 08/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 08/01/03; full list of members (8 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Full accounts made up to 31 May 2001 (13 pages) |
19 April 2002 | Full accounts made up to 31 May 2001 (13 pages) |
13 March 2002 | Return made up to 08/01/02; full list of members
|
13 March 2002 | Return made up to 08/01/02; full list of members
|
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Resolutions
|
6 November 2001 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 May 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 May 2000 (13 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
8 March 2001 | Return made up to 08/01/01; full list of members (7 pages) |
8 March 2001 | Return made up to 08/01/01; full list of members (7 pages) |
16 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
5 November 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
5 November 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
2 August 1999 | £ nc 10000/2000000 28/05/99 (1 page) |
2 August 1999 | Ad 28/05/99--------- £ si 865525@1=865525 £ ic 2/865527 (2 pages) |
2 August 1999 | £ nc 10000/2000000 28/05/99 (1 page) |
2 August 1999 | Ad 28/05/99--------- £ si 865525@1=865525 £ ic 2/865527 (2 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 20 west mills newbury berkshire RG14 5HG (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 20 west mills newbury berkshire RG14 5HG (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 January 1999 | Incorporation (13 pages) |
8 January 1999 | Incorporation (13 pages) |