Mill Road
Yarmouth
Isle Of Wight
PO41 0RE
Secretary Name | Stephen Jeffrey Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Fariba Rafat |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2000(5 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 07 July 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 27-28 Ennismore Gardens London SW7 1AD |
Director Name | Angus Cochran Patrick |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 07 July 2015) |
Role | Interior Design |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 27 Ennismore Gardens London SW7 1AD |
Director Name | Robert Gubbay |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 07 July 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 St Jamess Gardens London W11 4RF |
Director Name | Bryan Stanley Miller |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 07 July 2015) |
Role | Leisure Consult |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 6 27 Ennismore Gardens London SW7 1AD |
Director Name | Mr Giuseppe Carmine Rosano |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2010(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 July 2015) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Flat 34, Eresby House Rutland Gate London SW7 1BG |
Director Name | Peter Anthony Goldsmith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Hans Road London SW3 1RP |
Director Name | Angelika Julia Gabriele Brozler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 2000(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2002) |
Role | Banking |
Correspondence Address | Flat 6 27-28 Ennismore Gardens London SW7 1AD |
Director Name | Wesley Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2000(5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 February 2010) |
Role | Banker |
Correspondence Address | 27 Ennismore Gardens Penthouse A London SW7 1AD |
Registered Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
819 at £0.01 | Giuseppe Rosano 8.19% Ordinary |
---|---|
775 at £0.01 | Jacqueline Jean Miles 7.75% Ordinary |
763 at £0.01 | Angus Operations LTD 7.63% Ordinary |
576 at £0.01 | Chagos Holding LTD 5.76% Ordinary |
576 at £0.01 | Hipericum Srl 5.76% Ordinary |
527 at £0.01 | Robert Gubbay 5.27% Ordinary |
422 at £0.01 | Alexandros Tomasos 4.22% Ordinary |
409 at £0.01 | Casamanya LTD 4.09% Ordinary |
397 at £0.01 | Fariba Rafat 3.97% Ordinary |
300 at £0.01 | Colin Michael Brown 3.00% Ordinary |
2.4k at £0.01 | Assiduous LTD 23.75% Ordinary |
297 at £0.01 | Elizabeth Nanette Sullivan 2.97% Ordinary |
1.8k at £0.01 | Tigerbay LTD 17.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Application to strike the company off the register (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 July 2013 | Secretary's details changed for Stephen Jeffrey Matthews on 30 November 2012 (1 page) |
3 July 2013 | Register inspection address has been changed from 14 Prairie Street Battersea London England SW8 3PU England (1 page) |
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (10 pages) |
3 July 2013 | Director's details changed for Stephen Jeffrey Matthews on 30 November 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (11 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2011 | Registered office address changed from Eagle House 69 the Street Old Basing Basingstoke Hampshire RG24 7BY on 29 July 2011 (1 page) |
29 July 2011 | Register(s) moved to registered inspection location (1 page) |
29 July 2011 | Register inspection address has been changed (1 page) |
4 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (10 pages) |
2 July 2011 | Secretary's details changed for Stephen Jeffrey Matthews on 1 July 2011 (2 pages) |
2 July 2011 | Secretary's details changed for Stephen Jeffrey Matthews on 1 July 2011 (2 pages) |
2 July 2011 | Director's details changed for Stephen Jeffrey Matthews on 1 July 2011 (2 pages) |
2 July 2011 | Director's details changed for Stephen Jeffrey Matthews on 1 July 2011 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 June 2010 | Director's details changed for Angus Cochran Patrick on 1 January 2010 (2 pages) |
27 June 2010 | Director's details changed for Angus Cochran Patrick on 1 January 2010 (2 pages) |
27 June 2010 | Director's details changed for Bryan Stanley Miller on 1 January 2010 (2 pages) |
27 June 2010 | Director's details changed for Bryan Stanley Miller on 1 January 2010 (2 pages) |
27 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (11 pages) |
27 June 2010 | Director's details changed for Stephen Jeffrey Matthews on 1 January 2010 (2 pages) |
27 June 2010 | Director's details changed for Stephen Jeffrey Matthews on 1 January 2010 (2 pages) |
5 March 2010 | Appointment of Mr Giuseppe Rosano as a director (2 pages) |
3 March 2010 | Termination of appointment of Wesley Davis as a director (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (9 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (10 pages) |
16 July 2007 | Return made up to 13/06/07; no change of members (9 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 July 2006 | Return made up to 13/06/06; full list of members
|
30 November 2005 | Registered office changed on 30/11/05 from: c/o kershaws 12 hans road london SW3 1RP (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 August 2005 | Return made up to 13/06/05; full list of members (12 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (3 pages) |
23 June 2004 | Return made up to 13/06/04; change of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (12 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 June 2002 | Return made up to 13/06/02; full list of members (14 pages) |
28 May 2002 | Director resigned (1 page) |
24 December 2001 | Ad 28/11/01--------- £ si [email protected]=99 £ ic 2/101 (5 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 160 brompton road london SW3 1RP (1 page) |
18 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
27 December 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
14 November 2000 | New director appointed (2 pages) |
13 June 2000 | Incorporation (23 pages) |