San Diego
California 92106
Foreign
Director Name | Geoffrey Norman Sloan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dark Lane Wargrave Reading Berkshire RG10 8JU |
Secretary Name | Stuart Robert Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Flat 4 206 Coombe Lane London SW20 0QT |
Director Name | Paul Valentine Mason |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 2003) |
Role | Insurance Broker |
Correspondence Address | Flat E 33 Lancaster Grove London NW3 4EX |
Secretary Name | Paul Valentine Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2006) |
Role | Insurance Broker |
Correspondence Address | 3604 28th Street San Diego California Ca 92104 Foreign |
Secretary Name | Alison Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2009) |
Role | Solicitor |
Correspondence Address | 2 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Wentworth Solicitors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(9 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 14 September 2009) |
Correspondence Address | 2 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Registered Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
175 at £1 | Mason Family Living Trust 50.00% Ordinary |
---|---|
175 at £1 | Mason Pv LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,273 |
Cash | £9,473 |
Current Liabilities | £181,713 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 February 2000 | Delivered on: 21 February 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2019 | Application to strike the company off the register (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
29 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
4 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 August 2015 | Registered office address changed from Dilke House 1 Malet Street London London WC1E 7JN to Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 26 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from Dilke House 1 Malet Street London London WC1E 7JN to Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 26 August 2015 (2 pages) |
24 June 2015 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2015-06-24
|
12 May 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
12 May 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
13 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
5 December 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (14 pages) |
5 December 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (14 pages) |
3 September 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
3 September 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Annual return made up to 13 September 2011 with a full list of shareholders (14 pages) |
14 March 2012 | Annual return made up to 13 September 2011 with a full list of shareholders (14 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
26 July 2011 | Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 26 July 2011 (2 pages) |
26 July 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
26 July 2011 | Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 26 July 2011 (2 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Termination of appointment of Wentworth Solicitors Limited as a secretary (1 page) |
16 February 2011 | Termination of appointment of Wentworth Solicitors Limited as a secretary (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2011 | Registered office address changed from 2 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL on 21 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
21 January 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
21 January 2011 | Registered office address changed from 2 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL on 21 January 2011 (2 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
5 August 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Director's details changed for Paul Valentine Mason on 1 December 2008 (1 page) |
21 January 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Paul Valentine Mason on 1 December 2008 (1 page) |
21 January 2010 | Director's details changed for Paul Valentine Mason on 1 December 2008 (1 page) |
21 January 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
6 November 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Secretary appointed wentworth solicitors LIMITED (1 page) |
16 June 2009 | Secretary appointed wentworth solicitors LIMITED (1 page) |
16 June 2009 | Appointment terminated secretary alison lloyd (1 page) |
16 June 2009 | Appointment terminated secretary alison lloyd (1 page) |
18 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
10 June 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
10 June 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
17 December 2007 | Return made up to 13/09/07; no change of members (6 pages) |
17 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
17 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
17 December 2007 | Return made up to 13/09/07; no change of members (6 pages) |
31 July 2007 | Return made up to 11/10/06; no change of members (4 pages) |
31 July 2007 | Return made up to 11/10/06; no change of members (4 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 April 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
24 April 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
19 September 2006 | Return made up to 13/09/05; full list of members (6 pages) |
19 September 2006 | Return made up to 13/09/05; full list of members (6 pages) |
29 August 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
29 August 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | Secretary resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
27 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
27 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
5 January 2005 | New secretary appointed;new director appointed (3 pages) |
5 January 2005 | New secretary appointed;new director appointed (3 pages) |
29 September 2004 | Return made up to 13/09/04; full list of members (3 pages) |
29 September 2004 | Return made up to 13/09/04; full list of members (3 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
3 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
30 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
23 January 2002 | Ad 17/12/01--------- £ si 348@1=348 £ ic 2/350 (2 pages) |
23 January 2002 | Ad 17/12/01--------- £ si 348@1=348 £ ic 2/350 (2 pages) |
30 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
30 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
25 September 2001 | Return made up to 13/09/01; full list of members
|
25 September 2001 | Return made up to 13/09/01; full list of members
|
14 June 2001 | Registered office changed on 14/06/01 from: c/o david jones & co 1 high street, pangbourne reading berkshire RG8 7AE (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: c/o david jones & co 1 high street, pangbourne reading berkshire RG8 7AE (1 page) |
9 April 2001 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
9 April 2001 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
15 November 2000 | Return made up to 13/09/00; full list of members (6 pages) |
15 November 2000 | Return made up to 13/09/00; full list of members (6 pages) |
21 February 2000 | Particulars of mortgage/charge (5 pages) |
21 February 2000 | Particulars of mortgage/charge (5 pages) |
6 October 1999 | Memorandum and Articles of Association (15 pages) |
6 October 1999 | Memorandum and Articles of Association (15 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
27 September 1999 | Company name changed speed 7888 LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed speed 7888 LIMITED\certificate issued on 28/09/99 (2 pages) |
13 September 1999 | Incorporation (20 pages) |
13 September 1999 | Incorporation (20 pages) |