Loch Lomond
Glasgow
G63 0JQ
Scotland
Secretary Name | Mr James Clement Park |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings Balmaha Loch Lomond Glasgow G63 0JQ Scotland |
Director Name | Gordon Begg Terris |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 81 Main Road Fenwick Ayrshire KA3 6DU Scotland |
Secretary Name | Timothy Lewis Brighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 April 2000) |
Role | Secretary |
Correspondence Address | 11 Woodside Road High Wycombe Buckinghamshire HP13 7JE |
Director Name | Mr James Frederick Maxwell Stewart |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathaird 12 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Brian Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2004) |
Role | Company Director |
Correspondence Address | 13 Southborough Close Surbiton Surrey KT6 6PU |
Director Name | Mr Gordon Bruce Macleod |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Croft Moor Monkton York North Yorkshire YO26 8JA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | FDM Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(1 year after company formation) |
Appointment Duration | 2 years (resigned 22 April 2002) |
Correspondence Address | 3 Fullwoods Mews Bevenden Street London N1 6BF |
Registered Address | Moore Stephen St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£58,697 |
Cash | £50 |
Current Liabilities | £821,817 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2004 | Application for striking-off (1 page) |
27 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 April 2003 | Director resigned (2 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: moore stephen st pauls house warwick lane london EC4P 4BN (2 pages) |
13 April 2003 | Return made up to 10/03/03; change of members (7 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 8 rowanwood drive grantham lincolnshire NG31 8GT (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: moore stephen st pauls house warwick lane london EC4P 4BN (1 page) |
28 February 2003 | Ad 10/02/03--------- £ si [email protected]=11 £ ic 125/136 (2 pages) |
17 February 2003 | New director appointed (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 August 2002 | Ad 02/07/02--------- £ si [email protected]=17 £ ic 108/125 (2 pages) |
9 July 2002 | Div 21/06/00 (2 pages) |
9 July 2002 | Resolutions
|
8 July 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 10/03/02; full list of members
|
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 3 fullwood's mews bevenden street london N1 6BF (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
4 March 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
18 February 2002 | Amend 882-rescind 100 x 10P shar (2 pages) |
18 February 2002 | Amend 882-rescind 720 x 10P shar (2 pages) |
18 February 2002 | Amend 882-rescind 180 x 10P shar (2 pages) |
9 January 2002 | Ad 11/10/01--------- £ si [email protected]=5 £ ic 90/95 (2 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
16 July 2001 | Ad 21/06/00--------- £ si [email protected] (2 pages) |
16 July 2001 | Ad 21/06/00--------- £ si [email protected] (2 pages) |
16 July 2001 | Ad 21/06/00--------- £ si [email protected] (2 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | Ad 21/06/00--------- £ si [email protected] (2 pages) |
7 July 2001 | Resolutions
|
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Ad 02/02/00--------- £ si 10@1 (2 pages) |
9 April 2001 | Secretary's particulars changed (1 page) |
9 April 2001 | Return made up to 10/03/01; full list of members
|
9 April 2001 | Registered office changed on 09/04/01 from: 3 fullwoods mews bevenden street london N1 6BF (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 4 follwoods mews bevenden street london N1 6BH (1 page) |
3 January 2001 | Particulars of mortgage/charge (5 pages) |
10 July 2000 | New director appointed (2 pages) |
21 June 2000 | Ad 02/02/00--------- £ si 71@1 (2 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Ad 02/02/00--------- £ si 17@1 (2 pages) |
12 April 2000 | Return made up to 10/03/00; full list of members (8 pages) |
12 April 2000 | New secretary appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
5 June 1999 | Registered office changed on 05/06/99 from: 140 tabernacle street london EC2A 4SD (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: second floor 80 great eastern street, london EC2A 3JL (1 page) |
26 May 1999 | Director resigned (1 page) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Company name changed vibeweb computers LIMITED\certificate issued on 22/04/99 (2 pages) |