London
W1U 8AH
Director Name | Mr Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr John King |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2010(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 20 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Donald McCarthy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2010(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandown Road Esher Surrey KT10 9TT |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Robert Hardie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 7 years (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | 12 Bickney Way Fetcham Leatherhead Surrey KT22 9QQ |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Andrew Ross McIver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Green Banks Pewley Point Pewley Hill Guildford GU1 3PZ |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 18 October 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kinross Blundel Lane Stoke Dabernon Cobham Surrey KT11 2SF |
Director Name | Christine Gillian Bacon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 2003) |
Role | Accountant |
Correspondence Address | Flat 1 272 Battersea Park Road London SW11 3BS |
Director Name | Mr Stefan John Cassar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mrs Sara Jane Tack |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 October 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr John King |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Peter Geoffrey Hearsey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Benjamin Charles Young |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2010) |
Role | Investment Surveyor |
Country of Residence | England |
Correspondence Address | 26 Tonsley Hill Wandsworth Town London SW18 1BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 Baker Street London W1U 8AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
9 November 2010 | Appointment of Mr John King as a director (3 pages) |
9 November 2010 | Appointment of Mr John King as a director (3 pages) |
8 November 2010 | Appointment of Mr Donald Mccarthy as a director (3 pages) |
8 November 2010 | Appointment of Mr Donald Mccarthy as a director (3 pages) |
28 October 2010 | Termination of appointment of Timothy Roberts as a director (1 page) |
28 October 2010 | Termination of appointment of Sara Tack as a director (1 page) |
28 October 2010 | Termination of appointment of Sarah Barzycki as a director (1 page) |
28 October 2010 | Termination of appointment of Timothy Roberts as a director (1 page) |
28 October 2010 | Termination of appointment of Sara Tack as a director (1 page) |
28 October 2010 | Termination of appointment of Sarah Barzycki as a director (1 page) |
18 October 2010 | Statement of capital on 18 October 2010
|
18 October 2010 | Statement of capital on 18 October 2010
|
18 October 2010 | Resolutions
|
18 October 2010 | Statement by Directors (1 page) |
18 October 2010 | Statement by directors (1 page) |
18 October 2010 | Solvency statement dated 15/10/10 (1 page) |
18 October 2010 | Solvency Statement dated 15/10/10 (1 page) |
18 October 2010 | Resolutions
|
15 October 2010 | Termination of appointment of Stefan Cassar as a director (1 page) |
15 October 2010 | Termination of appointment of John King as a director (1 page) |
15 October 2010 | Termination of appointment of Peter Hearsey as a director (1 page) |
15 October 2010 | Termination of appointment of John King as a director (1 page) |
15 October 2010 | Termination of appointment of Stefan Cassar as a director (1 page) |
15 October 2010 | Termination of appointment of Peter Hearsey as a director (1 page) |
6 September 2010 | Termination of appointment of Benjamin Young as a director (1 page) |
6 September 2010 | Termination of appointment of Benjamin Young as a director (1 page) |
21 May 2010 | Full accounts made up to 30 January 2010 (13 pages) |
21 May 2010 | Full accounts made up to 30 January 2010 (13 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Mr Peter Geoffrey Hearsey on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Peter Geoffrey Hearsey on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John King on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John King on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sara Jane Tack on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Mark Anthony Gifford on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sara Jane Tack on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stefan John Cassar on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Mark Anthony Gifford on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stefan John Cassar on 21 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 12 October 2009 (1 page) |
12 October 2009 | Termination of appointment of Cyril Metliss as a director (1 page) |
12 October 2009 | Appointment of Dr Benjamin Charles Young as a director (2 pages) |
12 October 2009 | Termination of appointment of Cyril Metliss as a director (1 page) |
12 October 2009 | Appointment of Dr Benjamin Charles Young as a director (2 pages) |
12 October 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 12 October 2009 (1 page) |
8 September 2009 | Full accounts made up to 24 January 2009 (12 pages) |
8 September 2009 | Full accounts made up to 24 January 2009 (12 pages) |
20 July 2009 | Director appointed peter geoffrey hearsey (2 pages) |
20 July 2009 | Director appointed peter geoffrey hearsey (2 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
27 August 2008 | Full accounts made up to 26 January 2008 (10 pages) |
27 August 2008 | Full accounts made up to 26 January 2008 (10 pages) |
28 July 2008 | Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ (1 page) |
28 July 2008 | Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page) |
8 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
2 April 2008 | Director's change of particulars / mark gifford / 14/03/2007 (1 page) |
2 April 2008 | Director's Change of Particulars / mark gifford / 14/03/2007 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions; Area was: 34 monck street, now: 62 york street; Post Code was: SW1P 2BF, now: W1H 1DA (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page) |
8 February 2008 | New director appointed (4 pages) |
8 February 2008 | New director appointed (4 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
5 September 2007 | Full accounts made up to 27 January 2007 (13 pages) |
5 September 2007 | Full accounts made up to 27 January 2007 (13 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (4 pages) |
4 December 2006 | New director appointed (4 pages) |
4 November 2006 | Full accounts made up to 28 January 2006 (13 pages) |
4 November 2006 | Full accounts made up to 28 January 2006 (13 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
11 November 2005 | Secretary's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Full accounts made up to 29 January 2005 (12 pages) |
2 June 2005 | Full accounts made up to 29 January 2005 (12 pages) |
6 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
17 November 2004 | Secretary's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
5 August 2004 | Full accounts made up to 31 January 2004 (12 pages) |
5 August 2004 | Full accounts made up to 31 January 2004 (12 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (9 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
3 June 2003 | Full accounts made up to 25 January 2003 (12 pages) |
3 June 2003 | Full accounts made up to 25 January 2003 (12 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (3 pages) |
23 August 2002 | Full accounts made up to 26 January 2002 (11 pages) |
23 August 2002 | Full accounts made up to 26 January 2002 (11 pages) |
30 April 2002 | Return made up to 04/05/02; full list of members (9 pages) |
30 April 2002 | Return made up to 04/05/02; full list of members (9 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
8 June 2001 | Full accounts made up to 31 January 2001 (10 pages) |
8 June 2001 | Full accounts made up to 31 January 2001 (10 pages) |
7 June 2001 | Return made up to 04/05/01; full list of members (8 pages) |
7 June 2001 | Return made up to 04/05/01; full list of members (8 pages) |
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
2 February 2001 | Ad 22/01/01--------- £ si 779999@1=779999 £ ic 1/780000 (2 pages) |
2 February 2001 | Ad 22/01/01--------- £ si 779999@1=779999 £ ic 1/780000 (2 pages) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
18 October 2000 | New director appointed (5 pages) |
18 October 2000 | New director appointed (5 pages) |
6 October 2000 | Particulars of mortgage/charge (13 pages) |
6 October 2000 | Particulars of mortgage/charge (13 pages) |
29 September 2000 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
29 September 2000 | £ nc 1000/780000 25/09/00 (1 page) |
29 September 2000 | £ nc 1000/780000 25/09/00 (1 page) |
29 September 2000 | Memorandum and Articles of Association (6 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Memorandum and Articles of Association (6 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
14 September 2000 | New director appointed (4 pages) |
14 September 2000 | New director appointed (4 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Memorandum and Articles of Association (12 pages) |
11 September 2000 | New director appointed (13 pages) |
11 September 2000 | New director appointed (12 pages) |
11 September 2000 | New secretary appointed (3 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 September 2000 | New director appointed (12 pages) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | New director appointed (13 pages) |
11 September 2000 | Memorandum and Articles of Association (12 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New secretary appointed (3 pages) |
11 September 2000 | New director appointed (3 pages) |
18 May 2000 | Company name changed wideseek LIMITED\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Company name changed wideseek LIMITED\certificate issued on 19/05/00 (2 pages) |
4 May 2000 | Incorporation (13 pages) |