Geneva
1204
Director Name | Craig McNeil |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 02 July 2014) |
Role | Company Director |
Correspondence Address | 17 Woodaven Drive East Kilbride Glasgow G74 4UE Scotland |
Secretary Name | Craig McNeil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 02 July 2014) |
Role | Company Director |
Correspondence Address | 17 Woodaven Drive East Kilbride Glasgow G74 4UE Scotland |
Director Name | Mr Mark John Owen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 02 July 2014) |
Role | Company Director |
Correspondence Address | Coggers Farm Coggers Cross Horam Heathfield East Sussex TN21 0LF |
Director Name | Neil Desmond Whitfield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Actuary |
Correspondence Address | The Owl House 27 Stoke Row Road Peppard Common Henley On Thames Oxon RG9 5EJ |
Director Name | Mr Francis Gerald Moore |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shortsmead Cottage Alvediston Salisbury Wiltshire SP5 5LD |
Director Name | Colin Archibald Dickie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Chef Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Cottages Playhatch Reading Berkshire RG4 9QP |
Director Name | Ian Corrick Palmer Fraser |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Financial Director |
Correspondence Address | 20 Third Avenue Melxville 2092 |
Director Name | John Conrad Green |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 October 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 July 2000) |
Role | Fedsure Executive |
Correspondence Address | 25 New Forest Road Forest Town Johannesburg Gauteng Foreign |
Director Name | Michael Ian Dugdale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2001) |
Role | Financial Director |
Correspondence Address | 29 Magnolia Dene Hazlemere Buckinghamshire HP15 7QE |
Director Name | Dean Kowarski |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2001) |
Role | Exective Strategby Int |
Correspondence Address | Fedsure Holdings PO Box 666 Johannesburg 2000 Foreign |
Director Name | Mr James Cooke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 14 May 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 705 City View House 463 Bethnal Green Road London E2 9QY |
Director Name | Mr Leslie David Gaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 504 Sandyhills Road Sandyhills Glasgow G32 9UA Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
6m at 1 | Keydata Uk LTD 99.17% Deferred |
---|---|
50k at 1 | Keydata Uk LTD 0.83% Ordinary |
1 at 1 | Stewart Ford 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,726,269 |
Net Worth | £7,173,247 |
Cash | £3,447,895 |
Current Liabilities | £5,169,412 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2014 | Administrator's progress report to 27 March 2014 (23 pages) |
2 April 2014 | Notice of move from Administration to Dissolution (23 pages) |
10 January 2014 | Administrator's progress report to 7 December 2013 (18 pages) |
10 January 2014 | Administrator's progress report to 7 December 2013 (18 pages) |
22 July 2013 | Administrator's progress report to 7 June 2013 (19 pages) |
22 July 2013 | Administrator's progress report to 7 June 2013 (19 pages) |
10 January 2013 | Administrator's progress report to 7 December 2012 (18 pages) |
10 January 2013 | Administrator's progress report to 7 December 2012 (18 pages) |
13 July 2012 | Administrator's progress report to 7 June 2012 (26 pages) |
13 July 2012 | Administrator's progress report to 7 June 2012 (26 pages) |
7 June 2012 | Notice of extension of period of Administration (1 page) |
3 January 2012 | Administrator's progress report to 7 December 2011 (22 pages) |
3 January 2012 | Administrator's progress report to 7 December 2011 (22 pages) |
12 September 2011 | Registered office address changed from Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG on 12 September 2011 (2 pages) |
11 July 2011 | Administrator's progress report to 7 June 2011 (22 pages) |
11 July 2011 | Administrator's progress report to 7 June 2011 (22 pages) |
2 June 2011 | Registered office address changed from 7 More London Riverside London SE1 2RT on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from 7 More London Riverside London SE1 2RT on 2 June 2011 (2 pages) |
31 May 2011 | Notice of extension of period of Administration (1 page) |
18 May 2011 | Registered office address changed from Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG on 18 May 2011 (2 pages) |
14 January 2011 | Administrator's progress report to 7 December 2010 (19 pages) |
14 January 2011 | Administrator's progress report to 7 December 2010 (19 pages) |
16 July 2010 | Administrator's progress report to 7 June 2010 (19 pages) |
16 July 2010 | Administrator's progress report to 7 June 2010 (19 pages) |
16 June 2010 | Registered office address changed from 8Th Floor Fountain House 2 Queens Walk Reading RG1 7QF on 16 June 2010 (3 pages) |
7 June 2010 | Notice of extension of period of Administration (1 page) |
12 January 2010 | Administrator's progress report to 7 December 2009 (20 pages) |
12 January 2010 | Administrator's progress report to 7 December 2009 (20 pages) |
22 October 2009 | Amended certificate of constitution of creditors' committee (1 page) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2009 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 13 October 2009 (1 page) |
28 September 2009 | Result of meeting of creditors (1 page) |
18 September 2009 | Result of meeting of creditors (27 pages) |
17 September 2009 | Result of meeting of creditors (1 page) |
15 September 2009 | Result of meeting of creditors (1 page) |
14 September 2009 | Result of meeting of creditors (1 page) |
11 September 2009 | Result of meeting of creditors (1 page) |
10 September 2009 | Result of meeting of creditors (1 page) |
5 August 2009 | Statement of administrator's proposal (24 pages) |
16 July 2009 | Statement of affairs with form 2.14B (8 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from floor 8 fountain house 2 queens walk reading berkshire RG1 7QF (1 page) |
17 June 2009 | Appointment of an administrator (1 page) |
5 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / stewart ford / 12/02/2009 (1 page) |
23 January 2009 | Accounts made up to 30 September 2008 (16 pages) |
17 July 2008 | Accounts made up to 30 September 2007 (17 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
12 June 2007 | Accounts made up to 30 September 2006 (14 pages) |
23 February 2007 | Return made up to 12/02/07; full list of members (8 pages) |
10 May 2006 | Accounts made up to 30 September 2005 (14 pages) |
3 May 2006 | Return made up to 12/02/06; full list of members (7 pages) |
26 September 2005 | Director resigned (1 page) |
25 April 2005 | Accounts made up to 30 September 2004 (14 pages) |
18 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
19 February 2004 | Director resigned (1 page) |
14 January 2004 | Accounts made up to 30 September 2003 (14 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 8TH floor fountain house broad street mall reading berkshire RG1 7UF (1 page) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Accounts made up to 30 September 2002 (26 pages) |
8 March 2003 | New director appointed (2 pages) |
20 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
7 August 2002 | New director appointed (2 pages) |
24 June 2002 | Accounts made up to 30 September 2001 (13 pages) |
6 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
3 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
12 June 2001 | Re-registration of Memorandum and Articles (11 pages) |
12 June 2001 | Application for reregistration from PLC to private (1 page) |
12 June 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 June 2001 | Resolutions
|
22 May 2001 | Registered office changed on 22/05/01 from: 12 plumtree court london EC4A 4HT (1 page) |
22 May 2001 | Auditor's resignation (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Company name changed fedsure investment products serv ices PLC\certificate issued on 17/05/01 (2 pages) |
16 May 2001 | New director appointed (2 pages) |
14 May 2001 | Amended full accounts made up to 31 December 2000 (19 pages) |
30 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
20 March 2001 | Accounts made up to 31 December 2000 (17 pages) |
8 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
24 July 2000 | Accounts made up to 31 December 1999 (17 pages) |
22 June 2000 | Return made up to 12/02/00; full list of members (7 pages) |
18 April 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
20 July 1999 | £ nc 6000000/12000000 25/05/99 (2 pages) |
20 July 1999 | Ad 11/05/99-25/05/99 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 July 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (3 pages) |
2 June 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
18 April 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Incorporation (19 pages) |