Westbury On Trym
Bristol
BS9 3DZ
Director Name | Mr Eugene Gerard Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2013(14 years, 2 months after company formation) |
Appointment Duration | 9 months (closed 29 April 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Director Name | Mr Thomas William Moriarty |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Financial Public Relations |
Country of Residence | England |
Correspondence Address | 111b Englefield Road London N1 3LH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Thomas Michael Moriarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Casa De Empressa Rua De Cima 3360-179 Pena Cova Portugal |
Director Name | Archibald Jonathan Riou Berens |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2005) |
Role | Consultant |
Correspondence Address | 17 Gillingham Street London Greater London SW1V 1HN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Level 5 33 King William Street London EC4R 9AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
100 at £1 | Newgate Threadneedle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,595 |
Current Liabilities | £2,500 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
29 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages) |
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages) |
24 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
16 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 September 2013 | Appointment of Mr Eugene Golembiewski as a director on 1 August 2013 (2 pages) |
9 September 2013 | Appointment of Mr Eugene Golembiewski as a director (2 pages) |
5 April 2013 | Full accounts made up to 31 March 2012 (20 pages) |
5 April 2013 | Full accounts made up to 31 March 2012 (20 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Registered office address changed from 38a High Street Westbury on Trym Bristol BS9 5DZ on 12 October 2012 (2 pages) |
12 October 2012 | Registered office address changed from 38a High Street Westbury on Trym Bristol BS9 5DZ on 12 October 2012 (2 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (16 pages) |
6 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (16 pages) |
20 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
20 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Appointment of Graham Peter Andrew Herring as a director (3 pages) |
9 August 2010 | Appointment of Graham Peter Andrew Herring as a director (3 pages) |
9 August 2010 | Registered office address changed from Aldermary House, 3Rd Floor 10-15 Queen Street London London EC4N1TX on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from Aldermary House, 3Rd Floor 10-15 Queen Street London London EC4N1TX on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from Aldermary House, 3rd Floor 10-15 Queen Street London London EC4N1TX on 9 August 2010 (2 pages) |
27 July 2010 | Termination of appointment of Thomas Moriarty as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Thomas Moriarty as a director (2 pages) |
27 July 2010 | Termination of appointment of Thomas Moriarty as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Thomas Moriarty as a director (2 pages) |
21 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
21 May 2009 | Secretary's change of particulars / thomas moriarty / 13/03/2009 (1 page) |
21 May 2009 | Secretary's Change of Particulars / thomas moriarty / 13/03/2009 / HouseName/Number was: , now: casa de empressa; Street was: springwood house, now: rua de cima; Area was: ringshall, now: 3360-179; Post Town was: berkhamsted, now: pena cova; Region was: hertfordshire, now: portugal; Post Code was: HP4 1ND, now: (1 page) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
6 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 August 2007 | Return made up to 13/05/07; full list of members (2 pages) |
30 August 2007 | Location of register of members (1 page) |
30 August 2007 | Return made up to 13/05/07; full list of members (2 pages) |
30 August 2007 | Location of register of members (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 13/05/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
14 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
14 June 2005 | Return made up to 13/05/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
11 January 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
8 July 2002 | Return made up to 13/05/02; full list of members (6 pages) |
8 July 2002 | Return made up to 13/05/02; full list of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
28 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 13/05/00; full list of members
|
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Ad 14/05/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
28 June 1999 | Ad 14/05/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
13 May 1999 | Incorporation (17 pages) |