Douglas
Im1 Ije
Secretary Name | Mr Simon Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(7 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 13 February 2015) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 69 Athol Street Douglas Im1 Ije |
Director Name | Alexander Jonathan Magell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 February 2015) |
Role | Accountant |
Country of Residence | Channel Islands |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Vera Ford |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 2000) |
Role | Secretary |
Correspondence Address | 23 Close Quane Peel Isle Of Man IM5 1PZ |
Director Name | John Barry Craine |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2001) |
Role | Administrator |
Correspondence Address | 8 Hope Terrace Douglas Isle Of Man IM1 1AU |
Director Name | Antony John Dixon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2004) |
Role | Accountant |
Correspondence Address | 27 Century Court Queens Promenade Douglas Isle Of Man IM2 4NT |
Director Name | Angela Jane Seabrook |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | 11 Sydney Street Douglas Isle Of Man IM1 3JG |
Director Name | Mr Andrew Glyn Shaw |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 April 2012) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 58 Ballanawin Strang Douglas Isle Of Man IM4 4NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
2 at £1 | International Agencies Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,709 |
Net Worth | £42,138 |
Cash | £38,187 |
Current Liabilities | £10,836 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 November 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 December 2013 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom on 16 December 2013 (2 pages) |
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Declaration of solvency (3 pages) |
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Resolutions
|
10 December 2013 | Declaration of solvency (3 pages) |
10 December 2013 | Resolutions
|
11 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 August 2013 | Registered office address changed from The Old Post Office Heath Road Weybridge Surrey KT13 8TS on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from The Old Post Office Heath Road Weybridge Surrey KT13 8TS on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from The Old Post Office Heath Road Weybridge Surrey KT13 8TS on 7 August 2013 (1 page) |
13 February 2013 | Secretary's details changed for Mr Simon Kelly on 7 December 2012 (2 pages) |
13 February 2013 | Secretary's details changed for Mr Simon Kelly on 7 December 2012 (2 pages) |
13 February 2013 | Director's details changed for Mr Simon Kelly on 7 December 2012 (2 pages) |
13 February 2013 | Director's details changed for Mr Simon Kelly on 7 December 2012 (2 pages) |
13 February 2013 | Secretary's details changed for Mr Simon Kelly on 7 December 2012 (2 pages) |
13 February 2013 | Director's details changed for Mr Simon Kelly on 7 December 2012 (2 pages) |
6 September 2012 | Annual return made up to 26 August 2012 (6 pages) |
6 September 2012 | Annual return made up to 26 August 2012 (6 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 May 2012 | Termination of appointment of Andrew Glyn Shaw as a director on 5 April 2012 (1 page) |
11 May 2012 | Termination of appointment of Andrew Glyn Shaw as a director on 5 April 2012 (1 page) |
11 May 2012 | Termination of appointment of Andrew Glyn Shaw as a director on 5 April 2012 (1 page) |
16 September 2011 | Annual return made up to 26 August 2011 (7 pages) |
16 September 2011 | Annual return made up to 26 August 2011 (7 pages) |
15 July 2011 | Director's details changed for Alexander Jonathan Magell on 2 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Alexander Jonathan Magell on 2 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Alexander Jonathan Magell on 2 June 2011 (2 pages) |
15 February 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 February 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 September 2009 | Return made up to 26/08/09; no change of members (3 pages) |
21 September 2009 | Return made up to 26/08/09; no change of members (3 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
25 January 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
26 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page) |
9 February 2005 | Location of register of members (1 page) |
9 February 2005 | Location of register of members (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
4 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | Director resigned (1 page) |
16 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
30 August 2002 | Return made up to 26/08/02; full list of members (5 pages) |
30 August 2002 | Return made up to 26/08/02; full list of members (5 pages) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (3 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 September 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
4 September 2000 | Return made up to 26/08/00; full list of members
|
4 September 2000 | Ad 15/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2000 | Return made up to 26/08/00; full list of members
|
4 September 2000 | Ad 15/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New director appointed (4 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (4 pages) |
27 April 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (2 pages) |
21 January 2000 | Director resigned (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
26 August 1999 | Incorporation (19 pages) |
26 August 1999 | Incorporation (19 pages) |