London
W8 5AD
Director Name | Mr Paul Simon Jobbins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 May 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 July 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 23 McDougall Street Milton Queensland 4064 |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Richard Leslie Bell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 2000(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 September 2007) |
Role | Corporate Executive |
Correspondence Address | 20 Canning Place London W8 5AD |
Director Name | Walter Lewin |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 2000(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 2004) |
Role | Banker |
Correspondence Address | Flat 5 7 Sheffield Terrace London W8 7NG |
Director Name | Mr Sebastian Coe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Guiles Hill Farm Ockham Surrey RH5 6SY |
Secretary Name | Walter Lewin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 October 2002(3 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Flat 5 7 Sheffield Terrace London W8 7NG |
Secretary Name | John Maiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2005) |
Role | Accountant |
Correspondence Address | 26 Elbe Street Fulham London SW6 2QP |
Secretary Name | Mr Mark Eric Dinsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Brookwood Road London SW18 5BQ |
Director Name | Simon John Cunningham |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2008) |
Role | Accountant |
Correspondence Address | 5 Lowther Road Barnes London SW13 9NX |
Secretary Name | Nationwide Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 2002) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2HH |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 13 April 2005) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Registered Address | 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £481,401 |
Current Liabilities | £137,333 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Application to strike the company off the register (3 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
18 May 2010 | Registered office address changed from 20 Canning Place London W8 5AD on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 20 Canning Place London W8 5AD on 18 May 2010 (1 page) |
18 May 2010 | Appointment of Mr Paul Simon Jobbins as a director (2 pages) |
18 May 2010 | Termination of appointment of Mark Dinsdale as a secretary (1 page) |
18 May 2010 | Appointment of Mr Paul Simon Jobbins as a director (2 pages) |
18 May 2010 | Termination of appointment of Mark Dinsdale as a secretary (1 page) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Shane Donovan on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Shane Donovan on 20 October 2009 (2 pages) |
8 August 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
8 August 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
30 October 2008 | Appointment Terminated Director simon cunningham (1 page) |
30 October 2008 | Appointment terminated director simon cunningham (1 page) |
24 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
8 August 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
8 August 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
16 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
30 November 2006 | £ ic 3838000/498000 18/10/06 £ sr [email protected]=3000000 £ sr 340000@1=340000 (1 page) |
30 November 2006 | £ ic 3838000/498000 18/10/06 £ sr [email protected]=3000000 £ sr 340000@1=340000 (1 page) |
16 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Declaration of shares redemption:auditor's report (2 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Declaration of shares redemption:auditor's report (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
25 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
25 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
20 April 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed (1 page) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Secretary's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
18 January 2005 | Company name changed essential logistics LIMITED\certificate issued on 18/01/05 (2 pages) |
18 January 2005 | Company name changed essential logistics LIMITED\certificate issued on 18/01/05 (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
14 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
20 October 2003 | Return made up to 06/10/03; full list of members
|
20 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
9 October 2003 | S-div 30/06/03 (1 page) |
9 October 2003 | S-div 30/06/03 (1 page) |
24 September 2003 | Ad 10/03/03-06/06/03 £ si 3837900@1=3837900 £ ic 100/3838000 (2 pages) |
24 September 2003 | Ad 10/03/03-06/06/03 £ si 3837900@1=3837900 £ ic 100/3838000 (2 pages) |
12 July 2003 | Ad 01/10/02-06/06/03 £ si 11819900@1 (2 pages) |
12 July 2003 | Notice of assignment of name or new name to shares (2 pages) |
12 July 2003 | Resolutions
|
12 July 2003 | Resolutions
|
12 July 2003 | Ad 01/10/02-06/06/03 £ si 11819900@1 (2 pages) |
12 July 2003 | Notice of assignment of name or new name to shares (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: first floor 10 ansdell street london W8 5BN (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: first floor 10 ansdell street london W8 5BN (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | £ nc 1000/20000000 10/03/03 (1 page) |
19 March 2003 | Notice of assignment of name or new name to shares (2 pages) |
19 March 2003 | Notice of assignment of name or new name to shares (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | £ nc 1000/20000000 10/03/03 (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (1 page) |
3 December 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
3 December 2002 | New director appointed (2 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members
|
4 October 2002 | Registered office changed on 04/10/02 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
18 January 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
18 January 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
28 December 2001 | Return made up to 06/10/01; full list of members
|
28 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Accounts made up to 31 October 2000 (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Return made up to 06/10/00; full list of members
|
21 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Ad 09/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Ad 09/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 1999 | Incorporation (10 pages) |
6 October 1999 | Incorporation (10 pages) |