Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Andre Leon Liburd |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Kittitian |
Status | Closed |
Appointed | 13 January 2020(20 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 22 September 2020) |
Role | Entrepreneur |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Anna Ritsema Van Eck |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Trade Consultant |
Correspondence Address | 3 A Drayton Court Drayton Gardens London SW10 9RQ |
Director Name | David Zilberstein |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 11 Boumboulinas Street Nicosia Foreign |
Secretary Name | Anna Ritsema Van Eck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Trade Consultant |
Correspondence Address | 3 A Drayton Court Drayton Gardens London SW10 9RQ |
Director Name | Anatoly Karpov |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2003) |
Role | Businessman |
Correspondence Address | Moscow Vspolny Per 14 Apartment 24 Moscow Russia |
Director Name | Vladimir Kovrijnykh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2003) |
Role | Businessman |
Correspondence Address | Irkutsk 1 Dostoevskogo 12 Apartment 53 Irkustic Russian Federation |
Director Name | Mr Simon Reinhold Eduard Louis Ritsema Van Eck |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2003) |
Role | Trade Consultant |
Correspondence Address | 3a Drayton Court Drayton Gardens London SW10 9RQ |
Director Name | Michael Bona |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 25 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 06 May 2003) |
Role | Businessman |
Correspondence Address | Egglirain 8 Wilen Schwyz 8832 Switzerland |
Director Name | Mr Laurence Binge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Peter Wilman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Secretary Name | Philippa Maria De Oliveira Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2009) |
Role | Secretary |
Correspondence Address | 36 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Director Name | Mr Joseph Charles Dunne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2004(5 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Secretary Name | Laurence Binge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Peter Anthony Robertson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01372 471117 |
---|---|
Telephone region | Esher |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £16,113,567 |
Cash | £16,505 |
Current Liabilities | £443,417 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (3 pages) |
13 January 2020 | Termination of appointment of Laurence Binge as a secretary on 13 January 2020 (1 page) |
13 January 2020 | Appointment of Charnette Rosmey Kirthlyn Liburd as a director on 13 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Peter Anthony Robertson as a director on 13 January 2020 (1 page) |
13 January 2020 | Appointment of Andre Leon Liburd as a director on 13 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Laurence Binge as a director on 13 January 2020 (1 page) |
24 October 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
3 June 2019 | Previous accounting period extended from 31 December 2018 to 31 May 2019 (1 page) |
22 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
28 September 2018 | Change of details for Anatoli Oroujev as a person with significant control on 10 November 2016 (2 pages) |
28 September 2018 | Cessation of Guennadi Timtchenko as a person with significant control on 10 November 2016 (1 page) |
14 December 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
12 October 2017 | Change of details for Anatoli Oroujev as a person with significant control on 1 January 2017 (2 pages) |
12 October 2017 | Change of details for Guennadi Timtchenko as a person with significant control on 1 January 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
22 September 2016 | Termination of appointment of Peter Wilman as a director on 8 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Peter Anthony Robertson as a director on 12 September 2016 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Annual return made up to 26 July 2015 Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 26 July 2015 Statement of capital on 2015-08-19
|
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 August 2014 | Annual return made up to 26 July 2014 Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 July 2014 Statement of capital on 2014-08-04
|
18 December 2013 | Termination of appointment of Joseph Dunne as a director (1 page) |
18 December 2013 | Termination of appointment of Joseph Dunne as a director (1 page) |
28 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
15 August 2012 | Annual return made up to 26 July 2012 (6 pages) |
15 August 2012 | Annual return made up to 26 July 2012 (6 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 August 2011 | Annual return made up to 26 July 2011 (6 pages) |
19 August 2011 | Annual return made up to 26 July 2011 (6 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mr Peter Wilman on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Peter Wilman on 17 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Laurence Binge on 16 August 2010 (1 page) |
17 August 2010 | Secretary's details changed for Laurence Binge on 16 August 2010 (1 page) |
16 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 August 2009 | Return made up to 26/07/09; no change of members (3 pages) |
20 August 2009 | Return made up to 26/07/09; no change of members (3 pages) |
8 April 2009 | Secretary appointed laurence binge (2 pages) |
8 April 2009 | Appointment terminated secretary philippa myers (1 page) |
8 April 2009 | Appointment terminated secretary philippa myers (1 page) |
8 April 2009 | Secretary appointed laurence binge (2 pages) |
27 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
27 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
9 October 2008 | Auditor's resignation (1 page) |
9 October 2008 | Auditor's resignation (1 page) |
29 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
2 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
2 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
13 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
13 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
13 April 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 April 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 August 2006 | Return made up to 26/07/06; no change of members (7 pages) |
16 August 2006 | Return made up to 26/07/06; no change of members (7 pages) |
2 June 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
2 June 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
19 May 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
19 May 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 October 2005 | Delivery ext'd 3 mth 31/07/05 (1 page) |
6 October 2005 | Delivery ext'd 3 mth 31/07/05 (1 page) |
2 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
23 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
23 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Ad 15/02/05--------- us$ si 30000000@1=30000000 us$ ic 626/30000626 (2 pages) |
10 March 2005 | Nc inc already adjusted 14/02/05 (1 page) |
10 March 2005 | Nc inc already adjusted 14/02/05 (1 page) |
10 March 2005 | Ad 15/02/05--------- us$ si 30000000@1=30000000 us$ ic 626/30000626 (2 pages) |
10 March 2005 | Resolutions
|
28 February 2005 | Resolutions
|
28 February 2005 | Resolutions
|
24 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 August 2004 | New director appointed (3 pages) |
23 August 2004 | New director appointed (3 pages) |
12 August 2004 | Return made up to 26/07/04; no change of members (7 pages) |
12 August 2004 | Return made up to 26/07/04; no change of members (7 pages) |
9 March 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
9 March 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
15 August 2003 | Return made up to 26/07/03; full list of members
|
15 August 2003 | Return made up to 26/07/03; full list of members
|
29 May 2003 | Memorandum and Articles of Association (14 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 66 wigmore street london W1U 2HQ (1 page) |
29 May 2003 | Ad 26/04/03--------- us$ si 1000@1=1000 us$ ic 0/1000 (3 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | Nc inc already adjusted 26/04/03 (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Nc inc already adjusted 26/04/03 (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 66 wigmore street london W1U 2HQ (1 page) |
29 May 2003 | Memorandum and Articles of Association (14 pages) |
29 May 2003 | Ad 26/04/03--------- us$ si 1000@1=1000 us$ ic 0/1000 (3 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Memorandum and Articles of Association (4 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Memorandum and Articles of Association (4 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Memorandum and Articles of Association (10 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Memorandum and Articles of Association (10 pages) |
22 October 2002 | Full accounts made up to 31 July 2002 (10 pages) |
22 October 2002 | Full accounts made up to 31 July 2001 (9 pages) |
22 October 2002 | Full accounts made up to 31 July 2001 (9 pages) |
22 October 2002 | Full accounts made up to 31 July 2002 (10 pages) |
12 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
12 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
4 March 2002 | Location of register of members (1 page) |
4 March 2002 | Location of register of members (1 page) |
17 October 2001 | Return made up to 26/07/01; full list of members (6 pages) |
17 October 2001 | Return made up to 26/07/01; full list of members (6 pages) |
5 September 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
5 September 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: the heights 59/65 lowlands road harrow middlesex HA1 3AU (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: the heights 59/65 lowlands road harrow middlesex HA1 3AU (1 page) |
16 October 2000 | Return made up to 26/07/00; full list of members
|
16 October 2000 | Return made up to 26/07/00; full list of members
|
16 August 2000 | £ nc 100000/1000 26/07/99 (1 page) |
16 August 2000 | £ nc 100000/1000 26/07/99 (1 page) |
12 June 2000 | Ad 29/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 June 2000 | Ad 29/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
26 July 1999 | Incorporation (15 pages) |
26 July 1999 | Incorporation (15 pages) |