Ripon
North Yorkshire
HG4 5BP
Secretary Name | Guy Chothia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 February 2016) |
Role | IT Consultant |
Correspondence Address | Weddon Hills Crayke York North Yorkshire Y061 4tp |
Director Name | Guy Chothia |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 02 February 2016) |
Role | IT Consultant |
Correspondence Address | Weddon Hills Crayke York North Yorkshire Y061 4tp |
Director Name | Raymond Peter Judd |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 02 February 2016) |
Role | Private Banking Consultant |
Correspondence Address | Stone Lodge Stillorgan Road Dublin 4 Ireland |
Director Name | Dermot Patrick Faulkner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 October 2007(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | 28 Waltham Terrace Blackrock County Dublin Ireland |
Director Name | Mr Roger Charles Howard Flaxman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 14 Jedburgh Street London SW11 5QB |
Secretary Name | Anthony Robert Pardoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Property & Business Consultant |
Correspondence Address | Sharow Cottage Sharow Ripon North Yorkshire HG4 5BN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | businesseye.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 34026013 |
Telephone region | London |
Registered Address | 26 Red Lion Square London WC1R 4HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
150k at £1 | Anthony Robert Pardoe 99.92% Redeemable Preference |
---|---|
9k at £0.01 | Anthony Robert Pardoe 0.06% Ordinary |
1000 at £0.01 | Guy Chothia 0.01% Ordinary |
310 at £0.01 | Deirdre Matthews 0.00% Ordinary |
310 at £0.01 | Julian Smithers 0.00% Ordinary |
310 at £0.01 | Raymond Mcgown 0.00% Ordinary |
526 at £0.01 | Raymond Peter Judd 0.00% Ordinary |
310 at £0.01 | Simon Michael Foster 0.00% Ordinary |
310 at £0.01 | Thomas Boyd 0.00% Ordinary |
310 at £0.01 | Windlehurst LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,865 |
Cash | £639 |
Current Liabilities | £54,538 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (4 pages) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
7 April 2015 | Director's details changed for Raymond Peter Judd on 30 November 2014 (2 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 December 2013 (1 page) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Director's details changed for Anthony Robert Pardoe on 1 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Anthony Robert Pardoe on 1 January 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
5 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Appointment of Dermot Patrick Faulkner as a director (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
1 April 2009 | Director and secretary's change of particulars / guy chothia / 01/01/2009 (1 page) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
1 April 2008 | Director and secretary's change of particulars / guy chothia / 29/03/2008 (1 page) |
7 August 2007 | Ad 16/07/07--------- £ si [email protected]=3 £ ic 150120/150123 (2 pages) |
7 August 2007 | Ad 13/07/07--------- £ si [email protected]=3 £ ic 150117/150120 (2 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Return made up to 29/03/07; full list of members (4 pages) |
7 June 2007 | Ad 10/04/06--------- £ si [email protected]=3 £ ic 113/116 (2 pages) |
7 June 2007 | Ad 24/03/07--------- £ si [email protected]=1 £ ic 108/109 (2 pages) |
7 June 2007 | Ad 02/02/07--------- £ si [email protected]=1 £ ic 109/110 (2 pages) |
7 June 2007 | Ad 31/03/06--------- £ si 150000@1=150000 £ ic 116/150116 (2 pages) |
7 June 2007 | Ad 08/05/06--------- £ si [email protected]=3 £ ic 110/113 (2 pages) |
7 June 2007 | Ad 23/05/06--------- £ si [email protected]=3 £ ic 105/108 (2 pages) |
7 June 2007 | Particulars of contract relating to shares (2 pages) |
7 June 2007 | Ad 19/08/06--------- £ si [email protected] £ ic 110/110 (2 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
16 March 2006 | S-div 14/02/06 (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Ad 14/02/06--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
16 March 2006 | Nc inc already adjusted 14/02/06 (1 page) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | New director appointed (3 pages) |
19 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Ad 16/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 2004 | Company name changed limiting legal liability LIMITED\certificate issued on 23/09/04 (3 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Secretary resigned (1 page) |
26 May 2004 | Return made up to 29/03/04; full list of members (5 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
4 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
11 April 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
9 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
24 October 2001 | Ad 29/03/01--------- £ si 1@1 (2 pages) |
12 September 2001 | Return made up to 29/03/01; full list of members; amend (5 pages) |
15 June 2001 | Return made up to 29/03/01; full list of members (6 pages) |
18 May 2001 | Company name changed the protocol.net LIMITED\certificate issued on 18/05/01 (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 45 doughty street london WC1N 2LF (1 page) |
29 March 2000 | Incorporation (15 pages) |