London
SW5 9JT
Director Name | Dr Derek Geoffrey Layton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2003) |
Role | Proposed Director |
Correspondence Address | Steepways Nether Lypiatt Stroud Gloucestershire GL6 7LS Wales |
Secretary Name | Mr Patric John Randle Sankey-Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 October 2007) |
Role | Solicitor |
Correspondence Address | 23 Kidbrooke Grove Blackheath London SE3 0LE |
Director Name | Ms Julia Guaitamacchi |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33-37 Eardley Crescent London SW5 9JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2012) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Registered Address | 33-37 Eardley Crescent London SW5 9JT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Trustees Of Succession Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,580 |
Net Worth | -£133,487 |
Cash | £5,420 |
Current Liabilities | £175,300 |
Latest Accounts | 1 January 2015 (9 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 January |
22 August 2001 | Delivered on: 12 September 2001 Persons entitled: Indigo International Holdings Limited and Urbane Limited Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage and deed of covenant each dated 14 april 2000. Particulars: The mv brave challenger, official number 199399, all plant machinery inplements utensils furniture and equipment now or from time to time on the mv brave challenger, the goodwill of any business.. The proceeds of any insurance... See the mortgage charge document for full details. Outstanding |
---|---|
14 April 2000 | Delivered on: 21 April 2000 Persons entitled: Indigo International Holdings Limited Classification: Mortgage of a ship and deed of covenant Secured details: £1.3 million plus interest costs and other monies due or to become due from the company to the chargee. Particulars: The mv brave challenger official number 199399 and all engines equipment etc and all insurances and requisition compensation. Outstanding |
14 April 2000 | Delivered on: 21 April 2000 Persons entitled: Wensley Grosvenor Haydon-Baillie and Eric Barratt as Trustees of the Succession Trust Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Total exemption full accounts made up to 1 January 2015 (10 pages) |
9 January 2016 | Total exemption full accounts made up to 1 January 2015 (10 pages) |
17 November 2015 | Termination of appointment of Julia Guaitamacchi as a director on 28 September 2015 (2 pages) |
17 November 2015 | Termination of appointment of Julia Guaitamacchi as a director on 28 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Total exemption full accounts made up to 1 January 2014 (10 pages) |
28 September 2015 | Total exemption full accounts made up to 1 January 2014 (10 pages) |
28 September 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Total exemption full accounts made up to 9 September 2009 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 9 September 2010 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 9 September 2011 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 1 January 2013 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 9 September 2011 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 9 September 2010 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 1 January 2013 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 9 September 2009 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 1 January 2013 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 9 September 2008 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 9 September 2008 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 9 September 2010 (9 pages) |
12 June 2014 | Amended accounts made up to 1 January 2012 (9 pages) |
12 June 2014 | Amended accounts made up to 1 January 2012 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 9 September 2008 (9 pages) |
12 June 2014 | Amended accounts made up to 1 January 2012 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 9 September 2011 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 9 September 2009 (9 pages) |
30 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2012 (16 pages) |
2 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2012 (16 pages) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (14 pages) |
27 August 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (14 pages) |
27 August 2013 | Appointment of Ms Julia Guaitamacchi as a director (2 pages) |
27 August 2013 | Appointment of Ms Julia Guaitamacchi as a director (2 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Registered office address changed from , C/O Smith Riches, 18 Pall Mall, London, SW1Y 5LU on 6 August 2012 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 1 January 2012 (1 page) |
6 August 2012 | Director's details changed for Professor Wensley Grosvenor Haydon-Baillie on 1 January 2012 (3 pages) |
6 August 2012 | Director's details changed for Professor Wensley Grosvenor Haydon-Baillie on 1 January 2012 (3 pages) |
6 August 2012 | Previous accounting period shortened from 9 September 2012 to 1 January 2012 (3 pages) |
6 August 2012 | Director's details changed for Professor Wensley Grosvenor Haydon-Baillie on 1 January 2012 (3 pages) |
6 August 2012 | Previous accounting period shortened from 9 September 2012 to 1 January 2012 (3 pages) |
6 August 2012 | Registered office address changed from , C/O Smith Riches, 18 Pall Mall, London, SW1Y 5LU on 6 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 10 March 2012 with a full list of shareholders
|
6 August 2012 | Previous accounting period shortened from 9 September 2012 to 1 January 2012 (3 pages) |
6 August 2012 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
6 August 2012 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 1 January 2012 (1 page) |
6 August 2012 | Accounts for a dormant company made up to 1 January 2012 (1 page) |
6 August 2012 | Annual return made up to 10 March 2012 with a full list of shareholders
|
6 August 2012 | Registered office address changed from , C/O Smith Riches, 18 Pall Mall, London, SW1Y 5LU on 6 August 2012 (2 pages) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Compulsory strike-off action has been suspended (1 page) |
29 July 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2009 | Return made up to 05/03/08; no change of members (4 pages) |
23 July 2009 | Director's change of particulars / wensley haydon-baillie / 25/03/2009 (1 page) |
23 July 2009 | Director's change of particulars / wensley haydon-baillie / 25/03/2009 (1 page) |
23 July 2009 | Return made up to 05/03/08; no change of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
27 September 2007 | Return made up to 10/03/07; no change of members (6 pages) |
27 September 2007 | Return made up to 10/03/07; no change of members (6 pages) |
20 September 2007 | Total exemption full accounts made up to 9 September 2005 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 9 September 2006 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 9 September 2004 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 9 September 2004 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 9 September 2007 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 9 September 2004 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 9 September 2007 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 9 September 2006 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 9 September 2006 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 9 September 2007 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 9 September 2005 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 9 September 2005 (9 pages) |
24 November 2006 | Return made up to 10/03/06; full list of members
|
24 November 2006 | Return made up to 10/03/06; full list of members
|
4 September 2006 | Registered office changed on 04/09/06 from: thomas eggar church adams, 75 & 76 shoe lane, london, EC4A 3JB (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: thomas eggar church adams, 75 & 76 shoe lane, london, EC4A 3JB (1 page) |
15 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Total exemption full accounts made up to 9 September 2002 (11 pages) |
12 January 2005 | Total exemption small company accounts made up to 9 September 2003 (11 pages) |
12 January 2005 | Total exemption small company accounts made up to 9 September 2003 (11 pages) |
12 January 2005 | Total exemption full accounts made up to 9 September 2002 (11 pages) |
12 January 2005 | Total exemption small company accounts made up to 9 September 2003 (11 pages) |
12 January 2005 | Total exemption full accounts made up to 9 September 2002 (11 pages) |
7 April 2004 | Return made up to 10/03/04; full list of members
|
7 April 2004 | Return made up to 10/03/04; full list of members
|
9 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
3 October 2002 | Total exemption full accounts made up to 9 September 2001 (9 pages) |
3 October 2002 | Total exemption full accounts made up to 9 September 2001 (9 pages) |
3 October 2002 | Total exemption full accounts made up to 9 September 2001 (9 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
17 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Accounting reference date extended from 31/03/01 to 09/09/01 (1 page) |
4 September 2001 | Accounting reference date extended from 31/03/01 to 09/09/01 (1 page) |
10 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: fulwood house, fulwood place, london, WC1V 6HR (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: fulwood house, fulwood place, london, WC1V 6HR (1 page) |
15 May 2000 | Ad 14/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
15 May 2000 | Ad 14/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | £ nc 1000/100000 14/04/00 (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: mcintyres & company 28 ely place, london, EC1N 6RL (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: mcintyres & company 28 ely place, london, EC1N 6RL (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | £ nc 1000/100000 14/04/00 (1 page) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (7 pages) |
21 April 2000 | Particulars of mortgage/charge (7 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Memorandum and Articles of Association (13 pages) |
15 April 2000 | Memorandum and Articles of Association (13 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 6-8 underwood street, london, N1 7JQ (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 6-8 underwood street, london, N1 7JQ (1 page) |
10 March 2000 | Incorporation (19 pages) |
10 March 2000 | Incorporation (19 pages) |