London
W1H 2LD
Secretary Name | Mr Jonathan Easton Blakesley Fish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 15 Montagu Square London W1H 2LD |
Secretary Name | Moya Annette Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Weston Wood Weston On The Green Bicester Oxfordshire OX6 8QE |
Director Name | Mr Gary Alec Marcus Champ |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood Cottage Banbury Road Bicester Oxfordshire OX26 3NL |
Director Name | Gianpaolo Alessandro |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 7 Piazza Napoli Milan 20146 Foreign |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 15 Montagu Square Suite 5 London W1H 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,500 |
Gross Profit | -£265 |
Net Worth | £966 |
Cash | £716 |
Current Liabilities | £15 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (1 page) |
11 January 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
25 July 2007 | Director resigned (1 page) |
22 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
8 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
3 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
30 November 2005 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
11 April 2005 | Return made up to 22/03/05; full list of members
|
23 March 2005 | Director's particulars changed (1 page) |
18 November 2004 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members
|
22 March 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
2 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 115 montagu mansions london W1U 6LG (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Ad 11/06/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
19 May 2003 | Company name changed blue wave capital LIMITED\certificate issued on 18/05/03 (2 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
23 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
5 June 2002 | Return made up to 22/03/02; full list of members (6 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
21 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
6 April 2001 | Return made up to 22/03/01; full list of members
|
12 December 2000 | Company name changed red angel cars LIMITED\certificate issued on 13/12/00 (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 June 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Incorporation (16 pages) |