Dallas
Texas
75204
Director Name | Mr Michel Alain Proch |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 July 2015(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Senior Executive Vice-President |
Country of Residence | France |
Correspondence Address | River Ouest, 80 Quai Voltaire Bezons Cedex 95877 |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Closed |
Appointed | 01 July 2015(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 January 2018) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Andrew Mark Chudzik |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Edge Fullingmill Lane Welwyn Hertfordshire AL6 9NH |
Director Name | Mr Conrad Martin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernbank Bromley Lane, Wellpond Green Standon Herts SG11 1NW |
Secretary Name | Andrew Mark Chudzik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Edge Fullingmill Lane Welwyn Hertfordshire AL6 9NH |
Director Name | James Preston Bradney |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 2003) |
Role | Finance Director |
Correspondence Address | Pine Cottage 54 Downs Way Tadworth Surrey KT20 5DX |
Director Name | Mr Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Secretary Name | David Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 2007) |
Role | Accountant |
Correspondence Address | 8 Pakenham Close London SW12 8EH |
Director Name | Mr Andrew Ian Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 2007(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 31 Hook Hill Sanderstead Surrey CR2 0LB |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Director Name | Steven Graham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2828 N Haskell Avenue Dallas Texas 75204 |
Director Name | Derrell James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2010) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | 3 Groves Circle Argyle Texas 76226 |
Director Name | Mr George Djuric |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Secretary Name | Mr George Djuric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Secretary Name | Lowell K Brickman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2012) |
Role | Attorney At Law |
Correspondence Address | 4024 Enclave Mesa Circle Austin Texas 78731 United States |
Director Name | Alan Brooks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hortonwood Telford Shropshire TF1 7GT |
Director Name | Kevin McDermott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Mr Kevin Lee Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Secretary Name | Mr James Michael Peffer |
---|---|
Status | Resigned |
Appointed | 20 February 2012(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 2828 N Haskell Avenue Dallas Texas 75204 |
Director Name | Ms Ursula Franziska Morgenstern |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2015(15 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Secretary Name | 470 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 5 Fairmile Henley On Thames Oxfordshire RG9 2JR |
Secretary Name | DENE Legal & Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2003) |
Correspondence Address | South House 21-37 South Street Dorking Surrey RH4 2JZ |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2009) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2015) |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Website | posetiv.com |
---|
Registered Address | 4 Triton Square Regent's Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
5.2m at £0.1 | Vbhg LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2007 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Solvency Statement dated 26/06/17 (3 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Solvency Statement dated 26/06/17 (3 pages) |
27 June 2017 | Statement by Directors (3 pages) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (3 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
19 January 2016 | Registered 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 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Registered 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 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Registered 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 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Registered 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 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registered 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 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
19 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 20 December 2013 (1 page) |
13 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 20 December 2013 (1 page) |
9 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2011 (17 pages) |
9 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2010 (18 pages) |
9 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (17 pages) |
9 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2010 (18 pages) |
9 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2011 (17 pages) |
9 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (17 pages) |
19 March 2013 | Termination of appointment of Kevin Mcdermott as a director (1 page) |
19 March 2013 | Termination of appointment of Kevin Mcdermott as a director (1 page) |
8 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 February 2013 | Director's details changed for Steven Graham on 1 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Kevin Mcdermott on 1 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Steven Graham on 1 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Steven Graham on 1 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Kevin Mcdermott on 1 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Kevin Mcdermott on 1 January 2013 (2 pages) |
15 November 2012 | Change of accounting reference date (3 pages) |
15 November 2012 | Change of accounting reference date (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Lowell Brickman as a secretary (1 page) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Lowell Brickman as a secretary (1 page) |
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders
|
9 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders
|
4 October 2011 | Appointment of Mr. Kevin Lee Taylor as a director (2 pages) |
4 October 2011 | Appointment of Mr. Kevin Lee Taylor as a director (2 pages) |
28 September 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
28 September 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
17 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders
|
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders
|
19 November 2010 | Appointment of Alan Brooks as a director (2 pages) |
19 November 2010 | Appointment of Alan Brooks as a director (2 pages) |
27 October 2010 | Appointment of Kevin Mcdermott as a director (2 pages) |
27 October 2010 | Appointment of Kevin Mcdermott as a director (2 pages) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Director's details changed for Derrell James on 14 January 2010 (2 pages) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Annual return made up to 16 January 2010 with a full list of shareholders
|
20 October 2010 | Director's details changed for Derrell James on 14 January 2010 (2 pages) |
20 October 2010 | Annual return made up to 16 January 2010 with a full list of shareholders
|
19 October 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (15 pages) |
12 October 2010 | Appointment of York Place Company Secretaries Limited as a secretary (3 pages) |
12 October 2010 | Appointment of York Place Company Secretaries Limited as a secretary (3 pages) |
5 October 2010 | Termination of appointment of George Djuric as a secretary (2 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Termination of appointment of George Djuric as a secretary (2 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Termination of appointment of Derrell James as a director (1 page) |
30 September 2010 | Termination of appointment of Derrell James as a director (1 page) |
7 July 2010 | Accounts for a dormant company made up to 12 June 2009 (8 pages) |
7 July 2010 | Accounts for a dormant company made up to 12 June 2009 (8 pages) |
29 June 2010 | Termination of appointment of George Djuric as a director (1 page) |
29 June 2010 | Termination of appointment of George Djuric as a director (1 page) |
11 February 2010 | Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages) |
11 February 2010 | Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 July 2009 | Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page) |
9 July 2009 | Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page) |
29 June 2009 | Director and secretary appointed george djuric (2 pages) |
29 June 2009 | Director and secretary appointed george djuric (2 pages) |
23 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
23 June 2009 | Appointment terminated director andrew smith (1 page) |
23 June 2009 | Director appointed derrell james (2 pages) |
23 June 2009 | Director appointed derrell james (2 pages) |
23 June 2009 | Director appointed steve graham (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from, 100 fetter lane, london, EC4A 1BN (1 page) |
23 June 2009 | Appointment terminated director robert arrowsmith (1 page) |
23 June 2009 | Appointment terminated director andrew smith (1 page) |
23 June 2009 | Secretary appointed lowell brickman (2 pages) |
23 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
23 June 2009 | Appointment terminated director robert arrowsmith (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from, 100 fetter lane, london, EC4A 1BN (1 page) |
23 June 2009 | Director appointed steve graham (2 pages) |
23 June 2009 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
23 June 2009 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
23 June 2009 | Secretary appointed lowell brickman (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 October 2008 (13 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 October 2008 (13 pages) |
9 April 2009 | Return made up to 15/01/09; full list of members; amend (5 pages) |
9 April 2009 | Return made up to 15/01/09; full list of members; amend (5 pages) |
2 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
21 August 2008 | Director appointed robert george arrowsmith (4 pages) |
21 August 2008 | Director appointed robert george arrowsmith (4 pages) |
21 July 2008 | Full accounts made up to 31 October 2007 (19 pages) |
21 July 2008 | Full accounts made up to 31 October 2007 (19 pages) |
7 May 2008 | Return made up to 15/01/08; full list of members (5 pages) |
7 May 2008 | Return made up to 15/01/08; full list of members (5 pages) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
13 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Return made up to 15/01/07; full list of members (6 pages) |
13 March 2007 | Return made up to 15/01/07; full list of members (6 pages) |
2 March 2007 | New director appointed (4 pages) |
2 March 2007 | New director appointed (4 pages) |
21 February 2007 | Ad 08/02/07--------- £ si [email protected]=88718 £ ic 440000/528718 (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Registered office changed on 21/02/07 from: the white cottage, 19 west street, epsom, surrey KT18 7BS (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: the white cottage, 19 west street, epsom, surrey KT18 7BS (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Ad 08/02/07--------- £ si [email protected]=88718 £ ic 440000/528718 (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Ad 14/07/06--------- £ si [email protected]=12500 £ ic 415000/427500 (2 pages) |
28 July 2006 | Ad 14/07/06--------- £ si [email protected]=12500 £ ic 427500/440000 (2 pages) |
28 July 2006 | Ad 14/07/06--------- £ si [email protected]=12500 £ ic 427500/440000 (2 pages) |
28 July 2006 | Ad 14/07/06--------- £ si [email protected]=12500 £ ic 415000/427500 (2 pages) |
7 June 2006 | Amended accounts made up to 31 December 2005 (16 pages) |
7 June 2006 | Amended accounts made up to 31 December 2005 (16 pages) |
1 June 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
1 June 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
26 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: the white cottage, 19 west street, epsom, surrey KT18 7BS (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: the white cottage, 19 west street, epsom, surrey KT18 7BS (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: south house, 21-37 south street, dorking, surrey RH4 2JZ (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: south house, 21-37 south street, dorking, surrey RH4 2JZ (1 page) |
24 August 2005 | Accounts for a medium company made up to 31 December 2004 (13 pages) |
24 August 2005 | Accounts for a medium company made up to 31 December 2004 (13 pages) |
24 August 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
24 August 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
8 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
10 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (3 pages) |
31 March 2003 | New secretary appointed (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
2 March 2003 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 March 2003 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 January 2003 | Return made up to 15/01/03; full list of members
|
16 January 2003 | Return made up to 15/01/03; full list of members
|
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
13 April 2001 | Return made up to 28/01/01; full list of members (7 pages) |
13 April 2001 | Return made up to 28/01/01; full list of members (7 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
22 January 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
22 January 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
17 January 2001 | Ad 29/12/00--------- £ si [email protected]=25000 £ ic 600000/625000 (2 pages) |
17 January 2001 | Ad 29/12/00--------- £ si [email protected]=25000 £ ic 600000/625000 (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 5 fairmile, henley on thames, oxfordshire RG9 2JR (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 5 fairmile, henley on thames, oxfordshire RG9 2JR (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Incorporation (18 pages) |
28 January 2000 | Incorporation (18 pages) |