Company NamePosetiv Limited
Company StatusDissolved
Company Number03915597
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chad Sterling Harris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address2828 N. Haskell Ave.
Dallas
Texas
75204
Director NameMr Michel Alain Proch
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2015(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleSenior Executive Vice-President
Country of ResidenceFrance
Correspondence AddressRiver Ouest, 80 Quai Voltaire
Bezons
Cedex
95877
Secretary NameMr James Terrence John Loughrey
StatusClosed
Appointed01 July 2015(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 02 January 2018)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Director NameAndrew Mark Chudzik
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Edge Fullingmill Lane
Welwyn
Hertfordshire
AL6 9NH
Director NameMr Conrad Martin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank
Bromley Lane, Wellpond Green
Standon
Herts
SG11 1NW
Secretary NameAndrew Mark Chudzik
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Edge Fullingmill Lane
Welwyn
Hertfordshire
AL6 9NH
Director NameJames Preston Bradney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2003)
RoleFinance Director
Correspondence AddressPine Cottage 54 Downs Way
Tadworth
Surrey
KT20 5DX
Director NameMr Jeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Secretary NameDavid Daly
NationalityBritish
StatusResigned
Appointed24 March 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 2007)
RoleAccountant
Correspondence Address8 Pakenham Close
London
SW12 8EH
Director NameMr Andrew Ian Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2007(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
31 Hook Hill
Sanderstead
Surrey
CR2 0LB
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameSteven Graham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2009(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2828 N Haskell Avenue
Dallas
Texas
75204
Director NameDerrell James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2010)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence Address3 Groves Circle
Argyle
Texas
76226
Director NameMr George Djuric
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Secretary NameMr George Djuric
NationalityBritish
StatusResigned
Appointed12 June 2009(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Secretary NameLowell K Brickman
NationalityAmerican
StatusResigned
Appointed12 June 2009(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2012)
RoleAttorney At Law
Correspondence Address4024 Enclave Mesa Circle
Austin
Texas 78731
United States
Director NameAlan Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hortonwood
Telford
Shropshire
TF1 7GT
Director NameKevin McDermott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr Kevin Lee Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Secretary NameMr James Michael Peffer
StatusResigned
Appointed20 February 2012(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address2828 N Haskell Avenue
Dallas
Texas
75204
Director NameMs Ursula Franziska Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(15 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Secretary Name470 Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address5
Fairmile
Henley On Thames
Oxfordshire
RG9 2JR
Secretary NameDENE Legal & Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2001(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2003)
Correspondence AddressSouth House
21-37 South Street
Dorking
Surrey
RH4 2JZ
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2007(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2009)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2010(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2015)
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websiteposetiv.com

Location

Registered Address4 Triton Square
Regent's Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

5.2m at £0.1Vbhg LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 August 2007Delivered on: 11 August 2007
Satisfied on: 25 July 2009
Persons entitled: Hsbc 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.
Fully Satisfied
27 February 2003Delivered on: 5 March 2003
Satisfied on: 1 February 2007
Persons entitled: Coudert Brothers London Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An initial deposit of £42,387.70 and further sums which the chargor is obliged to deposit with the chargee amounting to £21,193.80 and the interest accruing thereon.
Fully Satisfied
1 November 2002Delivered on: 13 November 2002
Satisfied on: 1 November 2007
Persons entitled: Bibby Factors Slough Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All debts purchased or purported to be purchased by the chargee from the company pursuant to a factoring agreement between the chargee and the company which fail to vest effectively or absolutely in the chargee and in relation to every such debts: all the company's rights under the supply contract giving rise to the debt, the benefit of all indemnities guarantees insurances and securities given to or held by the company and all title property rights or interest in any goods the subject of a contract of sale giving rise to such debt.
Fully Satisfied
3 June 2002Delivered on: 21 June 2002
Satisfied on: 1 February 2007
Persons entitled: Bulldog Partners Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge on all contracts, book debts and other monetary debts and claims and the benefit of all rights relating thereto.
Fully Satisfied
3 June 2002Delivered on: 21 June 2002
Satisfied on: 1 February 2007
Persons entitled: Andrew Mark Chudzik, James Preston Bradney and Conrad Martin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge on all contracts, book debts and other monetary debts and the benefit of all rights relating thereto.
Fully Satisfied
21 July 2000Delivered on: 25 July 2000
Satisfied on: 13 September 2002
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1.03
(3 pages)
27 June 2017Solvency Statement dated 26/06/17 (3 pages)
27 June 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 26/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2017Solvency Statement dated 26/06/17 (3 pages)
27 June 2017Statement by Directors (3 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1.03
(3 pages)
27 June 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 26/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2017Statement by Directors (3 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
19 January 2016Registered office address changed from 4 Triton Square Triton Square London NW1 3HG United Kingdom to 4 Triton Square Regent's Place London NW1 3HG on 19 January 2016 (1 page)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 516,218.6
(5 pages)
19 January 2016Registered office address changed from 4 Triton Square Triton Square London NW1 3HG United Kingdom to 4 Triton Square Regent's Place London NW1 3HG on 19 January 2016 (1 page)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 516,218.6
(5 pages)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 516,218.6
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 516,218.6
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 516,218.6
(5 pages)
19 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 516,218.6
(5 pages)
13 January 2014Secretary's details changed for York Place Company Secretaries Limited on 20 December 2013 (1 page)
13 January 2014Secretary's details changed for York Place Company Secretaries Limited on 20 December 2013 (1 page)
9 April 2013Second filing of AR01 previously delivered to Companies House made up to 16 January 2011 (17 pages)
9 April 2013Second filing of AR01 previously delivered to Companies House made up to 16 January 2010 (18 pages)
9 April 2013Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (17 pages)
9 April 2013Second filing of AR01 previously delivered to Companies House made up to 16 January 2010 (18 pages)
9 April 2013Second filing of AR01 previously delivered to Companies House made up to 16 January 2011 (17 pages)
9 April 2013Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (17 pages)
19 March 2013Termination of appointment of Kevin Mcdermott as a director (1 page)
19 March 2013Termination of appointment of Kevin Mcdermott as a director (1 page)
8 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 February 2013Director's details changed for Steven Graham on 1 January 2013 (2 pages)
13 February 2013Director's details changed for Kevin Mcdermott on 1 January 2013 (2 pages)
13 February 2013Director's details changed for Steven Graham on 1 January 2013 (2 pages)
13 February 2013Director's details changed for Steven Graham on 1 January 2013 (2 pages)
13 February 2013Director's details changed for Kevin Mcdermott on 1 January 2013 (2 pages)
13 February 2013Director's details changed for Kevin Mcdermott on 1 January 2013 (2 pages)
15 November 2012Change of accounting reference date (3 pages)
15 November 2012Change of accounting reference date (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/04/2013
(8 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/04/2013
(8 pages)
4 October 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
4 October 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
28 September 2011Termination of appointment of Alan Brooks as a director (1 page)
28 September 2011Termination of appointment of Alan Brooks as a director (1 page)
17 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
17 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/04/2013
(8 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/04/2013
(8 pages)
19 November 2010Appointment of Alan Brooks as a director (2 pages)
19 November 2010Appointment of Alan Brooks as a director (2 pages)
27 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
27 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Director's details changed for Derrell James on 14 January 2010 (2 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Annual return made up to 16 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/04/2013
(8 pages)
20 October 2010Director's details changed for Derrell James on 14 January 2010 (2 pages)
20 October 2010Annual return made up to 16 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/04/2013
(8 pages)
19 October 2010Annual return made up to 15 January 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 15 January 2010 with a full list of shareholders (15 pages)
12 October 2010Appointment of York Place Company Secretaries Limited as a secretary (3 pages)
12 October 2010Appointment of York Place Company Secretaries Limited as a secretary (3 pages)
5 October 2010Termination of appointment of George Djuric as a secretary (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010Termination of appointment of George Djuric as a secretary (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2010Termination of appointment of Derrell James as a director (1 page)
30 September 2010Termination of appointment of Derrell James as a director (1 page)
7 July 2010Accounts for a dormant company made up to 12 June 2009 (8 pages)
7 July 2010Accounts for a dormant company made up to 12 June 2009 (8 pages)
29 June 2010Termination of appointment of George Djuric as a director (1 page)
29 June 2010Termination of appointment of George Djuric as a director (1 page)
11 February 2010Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages)
11 February 2010Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 July 2009Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page)
9 July 2009Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page)
29 June 2009Director and secretary appointed george djuric (2 pages)
29 June 2009Director and secretary appointed george djuric (2 pages)
23 June 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
23 June 2009Appointment terminated director andrew smith (1 page)
23 June 2009Director appointed derrell james (2 pages)
23 June 2009Director appointed derrell james (2 pages)
23 June 2009Director appointed steve graham (2 pages)
23 June 2009Registered office changed on 23/06/2009 from, 100 fetter lane, london, EC4A 1BN (1 page)
23 June 2009Appointment terminated director robert arrowsmith (1 page)
23 June 2009Appointment terminated director andrew smith (1 page)
23 June 2009Secretary appointed lowell brickman (2 pages)
23 June 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
23 June 2009Appointment terminated director robert arrowsmith (1 page)
23 June 2009Registered office changed on 23/06/2009 from, 100 fetter lane, london, EC4A 1BN (1 page)
23 June 2009Director appointed steve graham (2 pages)
23 June 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
23 June 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
23 June 2009Secretary appointed lowell brickman (2 pages)
21 May 2009Accounts for a dormant company made up to 31 October 2008 (13 pages)
21 May 2009Accounts for a dormant company made up to 31 October 2008 (13 pages)
9 April 2009Return made up to 15/01/09; full list of members; amend (5 pages)
9 April 2009Return made up to 15/01/09; full list of members; amend (5 pages)
2 March 2009Return made up to 15/01/09; full list of members (4 pages)
2 March 2009Return made up to 15/01/09; full list of members (4 pages)
21 August 2008Director appointed robert george arrowsmith (4 pages)
21 August 2008Director appointed robert george arrowsmith (4 pages)
21 July 2008Full accounts made up to 31 October 2007 (19 pages)
21 July 2008Full accounts made up to 31 October 2007 (19 pages)
7 May 2008Return made up to 15/01/08; full list of members (5 pages)
7 May 2008Return made up to 15/01/08; full list of members (5 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
13 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
13 March 2007Return made up to 15/01/07; full list of members (6 pages)
13 March 2007Return made up to 15/01/07; full list of members (6 pages)
2 March 2007New director appointed (4 pages)
2 March 2007New director appointed (4 pages)
21 February 2007Ad 08/02/07--------- £ si [email protected]=88718 £ ic 440000/528718 (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2007Registered office changed on 21/02/07 from: the white cottage, 19 west street, epsom, surrey KT18 7BS (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: the white cottage, 19 west street, epsom, surrey KT18 7BS (1 page)
21 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Ad 08/02/07--------- £ si [email protected]=88718 £ ic 440000/528718 (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Ad 14/07/06--------- £ si [email protected]=12500 £ ic 415000/427500 (2 pages)
28 July 2006Ad 14/07/06--------- £ si [email protected]=12500 £ ic 427500/440000 (2 pages)
28 July 2006Ad 14/07/06--------- £ si [email protected]=12500 £ ic 427500/440000 (2 pages)
28 July 2006Ad 14/07/06--------- £ si [email protected]=12500 £ ic 415000/427500 (2 pages)
7 June 2006Amended accounts made up to 31 December 2005 (16 pages)
7 June 2006Amended accounts made up to 31 December 2005 (16 pages)
1 June 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
1 June 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
26 January 2006Return made up to 15/01/06; full list of members (7 pages)
26 January 2006Return made up to 15/01/06; full list of members (7 pages)
28 November 2005Registered office changed on 28/11/05 from: the white cottage, 19 west street, epsom, surrey KT18 7BS (1 page)
28 November 2005Registered office changed on 28/11/05 from: the white cottage, 19 west street, epsom, surrey KT18 7BS (1 page)
17 November 2005Registered office changed on 17/11/05 from: south house, 21-37 south street, dorking, surrey RH4 2JZ (1 page)
17 November 2005Registered office changed on 17/11/05 from: south house, 21-37 south street, dorking, surrey RH4 2JZ (1 page)
24 August 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
24 August 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
24 August 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
24 August 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
8 February 2005Return made up to 15/01/05; full list of members (7 pages)
8 February 2005Return made up to 15/01/05; full list of members (7 pages)
10 February 2004Return made up to 15/01/04; full list of members (7 pages)
10 February 2004Return made up to 15/01/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2001 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2001 (7 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (3 pages)
31 March 2003New secretary appointed (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
2 March 2003Accounts for a small company made up to 31 December 2000 (7 pages)
2 March 2003Accounts for a small company made up to 31 December 2000 (7 pages)
16 January 2003Return made up to 15/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 January 2003Return made up to 15/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
13 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
17 January 2002Return made up to 15/01/02; full list of members (7 pages)
17 January 2002Return made up to 15/01/02; full list of members (7 pages)
13 April 2001Return made up to 28/01/01; full list of members (7 pages)
13 April 2001Return made up to 28/01/01; full list of members (7 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
22 January 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
22 January 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 January 2001Ad 29/12/00--------- £ si [email protected]=25000 £ ic 600000/625000 (2 pages)
17 January 2001Ad 29/12/00--------- £ si [email protected]=25000 £ ic 600000/625000 (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 5 fairmile, henley on thames, oxfordshire RG9 2JR (1 page)
15 January 2001Registered office changed on 15/01/01 from: 5 fairmile, henley on thames, oxfordshire RG9 2JR (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Secretary resigned (1 page)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
28 January 2000Incorporation (18 pages)
28 January 2000Incorporation (18 pages)