Nassau
Foreign
Secretary Name | Linda Lee |
---|---|
Nationality | Bahamian |
Status | Closed |
Appointed | 05 November 2002(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 February 2011) |
Role | Secretary |
Correspondence Address | 30 Oxford Road Nassau East Nassau Ee17400 Foreign |
Director Name | Peter Thomas Keighley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Banker |
Correspondence Address | 36 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AD |
Director Name | Hugh John Henderson Cleland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Banker |
Correspondence Address | 6 Steep Hill Streatham London SW16 1UL |
Director Name | Paul Carpenter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak 4 Overhill Road Purley Surrey CR8 2JD |
Director Name | Mr Nicholas Michael Dent |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Acacia Road Staines Middlesex TW18 1BY |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | Peter Gordon Thompson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 2000) |
Role | Banker |
Correspondence Address | 42 Spring Park Avenue Shirley Surrey CR0 5EG |
Director Name | Mr Christopher Alan Hastings |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Haverley 85-87 Worple Road London SW19 4JH |
Director Name | Bruce Walker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2002) |
Role | Banker |
Correspondence Address | Plums Acre Wykehurst Lane, Ewhurst Cranleigh Surrey GU6 7PF |
Director Name | Allen Peter Hing |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 months (resigned 04 October 2001) |
Role | Banker |
Correspondence Address | 59 Woodbastwick Road Sydenham London SE26 5LG |
Director Name | Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 05 June 2002) |
Role | Banker |
Correspondence Address | 78 Bushwood Road Richmond Surrey TW9 3BQ |
Director Name | Robert Hough |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Brightside Billericay Essex CM12 0LJ |
Director Name | Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 09 October 2002) |
Role | Banker |
Correspondence Address | 78 Bushwood Road Richmond Surrey TW9 3BQ |
Director Name | Duncan Adam Jones |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 10 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 24 Reddings Welwyn Garden City Hertfordshire AL8 7LA |
Director Name | Valerie Ann Bradford |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 11 October 2002) |
Role | Investment Banker |
Correspondence Address | Canfield Park Cottage Canfield Road, Takeley Bishops Stortford Hertfordshire CM22 6ST |
Director Name | Mrs Pamela Hindley Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 11 October 2002) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Langdale House Wych Hill Way Woking Surrey GU22 0AE |
Director Name | Mr Vaughan Williams |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 11 October 2002) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 6 Milner Place London N1 1TN |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | 11a The Grove Houghton Conquest Bedford Bedfordshire MK45 3JU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 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 | 12 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 23 Great Winchester Street London EC2P 2AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £91,041 |
Cash | £98,430 |
Current Liabilities | £7,500 |
Latest Accounts | 10 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 10 October |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
11 September 2009 | Full accounts made up to 10 October 2008 (11 pages) |
11 September 2009 | Full accounts made up to 10 October 2008 (11 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
15 September 2008 | Full accounts made up to 10 October 2007 (11 pages) |
15 September 2008 | Full accounts made up to 10 October 2007 (11 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
10 October 2007 | Full accounts made up to 10 October 2006 (10 pages) |
10 October 2007 | Full accounts made up to 10 October 2006 (10 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 August 2006 | Full accounts made up to 10 October 2005 (10 pages) |
9 August 2006 | Full accounts made up to 10 October 2005 (10 pages) |
13 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
13 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
10 August 2005 | Full accounts made up to 10 October 2004 (12 pages) |
10 August 2005 | Full accounts made up to 10 October 2004 (12 pages) |
16 June 2005 | Full accounts made up to 10 October 2003 (13 pages) |
16 June 2005 | Full accounts made up to 10 October 2003 (13 pages) |
31 March 2005 | Return made up to 23/02/05; full list of members (5 pages) |
31 March 2005 | Return made up to 23/02/05; full list of members (5 pages) |
6 August 2004 | Delivery ext'd 3 mth 10/10/03 (1 page) |
6 August 2004 | Delivery ext'd 3 mth 10/10/03 (1 page) |
29 March 2004 | Return made up to 12/02/04; full list of members (5 pages) |
29 March 2004 | Return made up to 12/02/04; full list of members (5 pages) |
12 December 2003 | Full accounts made up to 10 October 2002 (12 pages) |
12 December 2003 | Full accounts made up to 10 October 2002 (12 pages) |
5 August 2003 | Delivery ext'd 3 mth 10/10/02 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 10/10/02 (1 page) |
31 July 2003 | Return made up to 12/02/03; full list of members (5 pages) |
31 July 2003 | Return made up to 12/02/03; full list of members (5 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Declaration of assistance for shares acquisition (22 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2002 | Memorandum and Articles of Association (8 pages) |
1 November 2002 | Memorandum and Articles of Association (8 pages) |
30 October 2002 | Particulars of mortgage/charge (7 pages) |
30 October 2002 | Particulars of mortgage/charge (7 pages) |
30 October 2002 | Particulars of mortgage/charge (7 pages) |
30 October 2002 | Particulars of mortgage/charge (7 pages) |
29 October 2002 | Particulars of mortgage/charge (5 pages) |
29 October 2002 | Particulars of mortgage/charge (5 pages) |
29 October 2002 | Particulars of mortgage/charge (5 pages) |
29 October 2002 | Particulars of mortgage/charge (5 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Accounting reference date shortened from 30/06/03 to 10/10/02 (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: suite 234-5 friars house 157-168 blackfriars road london SE1 8EZ (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Registered office changed on 24/10/02 from: suite 234-5 friars house 157-168 blackfriars road london SE1 8EZ (1 page) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Particulars of mortgage/charge (5 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (5 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: company secretaries office 135 bishopsgate london EC2M 3UR (1 page) |
23 October 2002 | New director appointed (3 pages) |
23 October 2002 | New director appointed (3 pages) |
23 October 2002 | New director appointed (3 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: company secretaries office 135 bishopsgate london EC2M 3UR (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Particulars of mortgage/charge (5 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | New director appointed (3 pages) |
23 October 2002 | Particulars of mortgage/charge (5 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Particulars of mortgage/charge (13 pages) |
18 October 2002 | Particulars of mortgage/charge (13 pages) |
18 October 2002 | Particulars of mortgage/charge (13 pages) |
18 October 2002 | Particulars of mortgage/charge (13 pages) |
15 October 2002 | Company name changed natwest javelin leasing LIMITED\certificate issued on 15/10/02 (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Company name changed natwest javelin leasing LIMITED\certificate issued on 15/10/02 (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
11 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
11 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
8 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
8 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
28 February 2002 | Return made up to 12/02/02; no change of members (6 pages) |
28 February 2002 | Return made up to 12/02/02; no change of members (6 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
12 July 2001 | Particulars of mortgage/charge (11 pages) |
12 July 2001 | Particulars of mortgage/charge (11 pages) |
12 July 2001 | Particulars of mortgage/charge (11 pages) |
12 July 2001 | Particulars of mortgage/charge (11 pages) |
10 July 2001 | Particulars of mortgage/charge (7 pages) |
10 July 2001 | Particulars of mortgage/charge (6 pages) |
10 July 2001 | Particulars of mortgage/charge (9 pages) |
10 July 2001 | Particulars of mortgage/charge (9 pages) |
10 July 2001 | Particulars of mortgage/charge (7 pages) |
10 July 2001 | Particulars of mortgage/charge (9 pages) |
10 July 2001 | Particulars of mortgage/charge (6 pages) |
10 July 2001 | Particulars of mortgage/charge (9 pages) |
16 February 2001 | Return made up to 12/02/01; no change of members (6 pages) |
16 February 2001 | Return made up to 12/02/01; no change of members (6 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
12 January 2001 | Auditor's resignation (1 page) |
12 January 2001 | Auditor's resignation (1 page) |
15 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
18 July 2000 | Secretary's particulars changed (1 page) |
18 July 2000 | Secretary's particulars changed (1 page) |
3 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
23 March 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
23 March 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
16 March 1999 | Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 1999 | Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 84 temple avenue london EC4Y 0HP (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 84 temple avenue london EC4Y 0HP (1 page) |
23 February 1999 | Director resigned (1 page) |
12 February 1999 | Incorporation (19 pages) |
12 February 1999 | Incorporation (19 pages) |