Longborough
Stow On The Wold
Gloucestershire
GL56 0RE
Wales
Director Name | Mrs Joyce Roll Scheer |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 October 1999(1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 23 February 2013) |
Role | Financial Manager |
Correspondence Address | 100 Pierce Boulevard 1007 Clearwater Florida 33756 United States |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1999(1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 23 February 2013) |
Role | Company Director |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Director Name | Jane Pauline Berkeley Russell |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement Flat 31-32 Hans Place London SW1X 0JY |
Director Name | John Matthew Stephenson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 17 December 1999) |
Role | Solicitor |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£549,279 |
Cash | £147,157 |
Current Liabilities | £1,429,986 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2013 | Final Gazette dissolved following liquidation (1 page) |
23 February 2013 | Final Gazette dissolved following liquidation (1 page) |
23 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 10 October 2012 (5 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 10 October 2012 (5 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 10 October 2012 (5 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
3 May 2012 | Liquidators' statement of receipts and payments to 10 April 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 10 April 2012 (5 pages) |
3 May 2012 | Liquidators statement of receipts and payments to 10 April 2012 (5 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 10 April 2012 (5 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 10 April 2012 (5 pages) |
2 May 2012 | Liquidators statement of receipts and payments to 10 April 2012 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 10 October 2011 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 10 October 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 10 October 2011 (5 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 10 April 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 10 April 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 10 April 2011 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 10 October 2010 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 10 October 2010 (5 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 10 October 2010 (5 pages) |
17 May 2010 | Liquidators statement of receipts and payments to 10 April 2010 (5 pages) |
17 May 2010 | Liquidators' statement of receipts and payments to 10 April 2010 (5 pages) |
17 May 2010 | Liquidators' statement of receipts and payments to 10 April 2010 (5 pages) |
11 January 2010 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
11 January 2010 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
28 October 2009 | Liquidators' statement of receipts and payments to 10 October 2009 (5 pages) |
28 October 2009 | Liquidators' statement of receipts and payments to 10 October 2009 (5 pages) |
28 October 2009 | Liquidators statement of receipts and payments to 10 October 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 10 April 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 10 April 2009 (5 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 10 April 2009 (5 pages) |
27 November 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (5 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
27 November 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (5 pages) |
21 May 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
21 May 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (5 pages) |
21 May 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
20 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page) |
11 October 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
11 October 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
3 October 2006 | Result of meeting of creditors (3 pages) |
3 October 2006 | Result of meeting of creditors (3 pages) |
3 August 2006 | Result of meeting of creditors (2 pages) |
3 August 2006 | Result of meeting of creditors (2 pages) |
27 July 2006 | Notice of extension of period of Administration (1 page) |
27 July 2006 | Notice of extension of period of Administration (1 page) |
8 June 2006 | Administrator's progress report (12 pages) |
8 June 2006 | Administrator's progress report (12 pages) |
7 February 2006 | Administrator's progress report (12 pages) |
7 February 2006 | Administrator's progress report (12 pages) |
4 October 2005 | Result of meeting of creditors (7 pages) |
4 October 2005 | Result of meeting of creditors (7 pages) |
5 September 2005 | Statement of affairs (28 pages) |
5 September 2005 | Statement of affairs (28 pages) |
24 August 2005 | Statement of administrator's proposal (27 pages) |
24 August 2005 | Statement of administrator's proposal (27 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 50 broadway london SW1H 0BL (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 50 broadway london SW1H 0BL (1 page) |
13 July 2005 | Appointment of an administrator (1 page) |
13 July 2005 | Appointment of an administrator (1 page) |
17 June 2005 | Appointment of receiver/manager (1 page) |
17 June 2005 | Appointment of receiver/manager (1 page) |
9 December 2004 | Return made up to 22/09/04; full list of members (7 pages) |
9 December 2004 | Return made up to 22/09/04; full list of members (7 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
18 May 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (9 pages) |
7 April 2004 | Particulars of mortgage/charge (9 pages) |
25 February 2004 | Return made up to 22/09/03; full list of members (6 pages) |
25 February 2004 | Return made up to 22/09/03; full list of members (6 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
15 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 1 dean farrar street london SW1H 2DY (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 1 dean farrar street london SW1H 2DY (1 page) |
17 December 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2001 | Return made up to 22/09/01; full list of members (7 pages) |
16 November 2001 | Return made up to 22/09/01; full list of members (7 pages) |
19 June 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
19 June 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
11 October 2000 | Return made up to 22/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 22/09/00; full list of members
|
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
22 December 1999 | Particulars of mortgage/charge (7 pages) |
22 December 1999 | Particulars of mortgage/charge (7 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Memorandum and Articles of Association (8 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Memorandum and Articles of Association (8 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
22 October 1999 | Company name changed berkeley estates (hans place) li mited\certificate issued on 25/10/99 (2 pages) |
22 October 1999 | Company name changed berkeley estates (hans place) li mited\certificate issued on 25/10/99 (2 pages) |
8 October 1999 | Company name changed 31/32 hans place LIMITED\certificate issued on 11/10/99 (2 pages) |
8 October 1999 | Company name changed 31/32 hans place LIMITED\certificate issued on 11/10/99 (2 pages) |
22 September 1999 | Incorporation (14 pages) |