London
W4 2NN
Director Name | Douglas Graham Reed |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 30 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 18 May 2010) |
Role | Businessman |
Correspondence Address | 42 Silwood Road Bramley PO Box 369 Rivonia 2128 South Africa |
Director Name | Christopher Michael Von Holdt |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 30 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 18 May 2010) |
Role | Businessman |
Correspondence Address | No 8 The Ranelagh Winston Lane Hyde Park PO Box 369 Rivonia 2128 South Africa |
Director Name | John Hollond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 30 Knowsley Road London SW11 5BL |
Director Name | Timothy Parsonson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 25 Englewood Drive Saxonwold Johannesburg 2196 Foreign |
Director Name | Timothy Nevil Wyatt Gunning |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 30 Rosmead Avenue Oranjezicht Capetown Republic Of South Africa |
Director Name | Mr William James Wallis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2008) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | Old Lane Cottage Enborne Newbury Berkshire RG20 0HB |
Director Name | Mr Andrew Marmaduke Lane Tuckey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Horbury Mews London W11 3NL |
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Alto House 29-30 Newbury Street London EC1A 7HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £966,105 |
Gross Profit | £145,967 |
Net Worth | £2,209,818 |
Cash | £530 |
Current Liabilities | £1,087,043 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | Statement of capital on 26 January 2010
|
26 January 2010 | Statement of capital on 26 January 2010
|
25 January 2010 | Application to strike the company off the register (3 pages) |
25 January 2010 | Application to strike the company off the register (3 pages) |
20 January 2010 | Solvency Statement dated 23/12/09 (1 page) |
20 January 2010 | Resolutions
|
20 January 2010 | Statement by directors (1 page) |
20 January 2010 | Solvency statement dated 23/12/09 (1 page) |
20 January 2010 | Statement by Directors (1 page) |
20 January 2010 | Resolutions
|
19 November 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (3 pages) |
19 November 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (3 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
22 May 2008 | Return made up to 16/03/08; full list of members (8 pages) |
22 May 2008 | Return made up to 16/03/08; full list of members (8 pages) |
21 May 2008 | Appointment Terminated Director william wallis (1 page) |
21 May 2008 | Appointment Terminated Director andrew tuckey (1 page) |
21 May 2008 | Director appointed christopher michael von holdt (1 page) |
21 May 2008 | Appointment terminated director timothy parsonson (1 page) |
21 May 2008 | Director appointed christopher michael von holdt (1 page) |
21 May 2008 | Appointment terminated director william wallis (1 page) |
21 May 2008 | Appointment Terminated Director timothy wyatt gunning (1 page) |
21 May 2008 | Director appointed douglas graham reed (1 page) |
21 May 2008 | Appointment terminated director andrew tuckey (1 page) |
21 May 2008 | Appointment Terminated Director timothy parsonson (1 page) |
21 May 2008 | Appointment terminated director timothy wyatt gunning (1 page) |
21 May 2008 | Director appointed douglas graham reed (1 page) |
21 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Ad 22/08/07--------- £ si [email protected]=1929 £ ic 18606/20535 (2 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Ad 22/08/07--------- £ si [email protected]=1929 £ ic 18606/20535 (2 pages) |
6 September 2007 | Resolutions
|
19 April 2007 | Return made up to 16/03/07; full list of members (12 pages) |
19 April 2007 | Return made up to 16/03/07; full list of members (12 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (12 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (12 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Ad 22/07/05--------- £ si [email protected]=184 £ ic 18422/18606 (2 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Ad 22/07/05--------- £ si [email protected]=184 £ ic 18422/18606 (2 pages) |
3 June 2005 | Return made up to 16/03/05; full list of members; amend (10 pages) |
3 June 2005 | Return made up to 16/03/05; full list of members; amend (10 pages) |
6 April 2005 | Return made up to 16/03/05; full list of members (11 pages) |
6 April 2005 | Return made up to 16/03/05; full list of members (11 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page) |
16 July 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 July 2004 | Full accounts made up to 31 March 2003 (13 pages) |
24 May 2004 | Return made up to 16/03/04; change of members (10 pages) |
24 May 2004 | Return made up to 16/03/04; change of members (10 pages) |
17 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
31 October 2003 | Full accounts made up to 31 March 2002 (14 pages) |
31 October 2003 | Full accounts made up to 31 March 2002 (14 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
20 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Director's particulars changed (1 page) |
11 June 2003 | Total exemption full accounts made up to 31 March 2001 (27 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2001 (27 pages) |
11 April 2003 | Return made up to 16/03/03; full list of members
|
11 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
21 May 2002 | Return made up to 16/03/02; no change of members (6 pages) |
21 May 2002 | Return made up to 16/03/02; no change of members (6 pages) |
15 October 2001 | Return made up to 16/03/01; full list of members; amend (8 pages) |
15 October 2001 | Return made up to 16/03/01; full list of members; amend (8 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 April 2001 | Ad 01/04/00-04/06/00 £ si [email protected] (2 pages) |
9 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
9 April 2001 | Ad 01/04/00-04/06/00 £ si [email protected] (2 pages) |
9 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
26 January 2001 | Ad 12/01/01--------- £ si [email protected]=2213 £ ic 14092/16305 (2 pages) |
26 January 2001 | Ad 12/01/01--------- £ si [email protected]=2213 £ ic 14092/16305 (2 pages) |
26 January 2001 | Memorandum and Articles of Association (20 pages) |
26 January 2001 | Memorandum and Articles of Association (20 pages) |
14 June 2000 | Ad 01/04/00-04/06/00 £ si [email protected]=1592 £ ic 12500/14092 (2 pages) |
14 June 2000 | Ad 01/04/00-04/06/00 £ si [email protected]=1592 £ ic 12500/14092 (2 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members
|
4 May 2000 | Ad 20/03/99-01/04/99 £ si [email protected]=2800 £ ic 9700/12500 (2 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (7 pages) |
4 May 2000 | Ad 20/03/99-01/04/99 £ si [email protected]=2800 £ ic 9700/12500 (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
24 February 2000 | Ad 17/11/99--------- premium £ si [email protected] (2 pages) |
24 February 2000 | Ad 17/11/99--------- premium £ si [email protected] (2 pages) |
26 November 1999 | Ad 17/11/99--------- £ si [email protected]=1000 £ ic 8200/9200 (2 pages) |
26 November 1999 | Ad 17/11/99--------- £ si [email protected]=1000 £ ic 8200/9200 (2 pages) |
22 September 1999 | Particulars of mortgage/charge (5 pages) |
22 September 1999 | Particulars of mortgage/charge (5 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Ad 13/07/99--------- £ si [email protected]=1000 £ ic 7200/8200 (2 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Ad 13/07/99--------- £ si [email protected]=1000 £ ic 7200/8200 (2 pages) |
2 June 1999 | Ad 23/03/99--------- £ si [email protected]=7198 £ ic 2/7200 (2 pages) |
2 June 1999 | Particulars of contract relating to shares (4 pages) |
2 June 1999 | Ad 23/03/99--------- £ si [email protected]=7198 £ ic 2/7200 (2 pages) |
2 June 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
24 April 1999 | Nc inc already adjusted 18/03/99 (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Div 18/03/99 (1 page) |
24 April 1999 | Nc inc already adjusted 18/03/99 (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Div 18/03/99 (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Incorporation (15 pages) |
16 March 1999 | Incorporation (15 pages) |