London
E1 7LJ
Director Name | Sir Edwin Christopher Crockford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 December 2015) |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rme Associates Ltd 10 Falklands Close Lee On Solent Hampshire PO13 7DF |
Director Name | Mr John Michael Sullivan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 December 2015) |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | Artillery House 35 Artillery Lane London E1 7LP |
Secretary Name | Mr Andrzej Jaszczuk |
---|---|
Status | Closed |
Appointed | 01 June 2013(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 December 2015) |
Role | Company Director |
Correspondence Address | Artillery House 35 Artillery Lane London E1 7LP |
Director Name | Miss Jennifer Margaret Tobin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The End House Carsethorn Kirkbean Dumfries DG2 8DS Scotland |
Director Name | John Douglas Colson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway Farm Awliscombe Honiton Devon EX14 3PY |
Secretary Name | Colin Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Campions Haye Barton Lyme Regis Dorset DT7 3RT |
Director Name | Peter Hugh Doran |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bugley Court Bugley Gillingham Dorset SP8 5RA |
Secretary Name | Mrs Jean Margaret Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2013) |
Role | Shipping Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Artillery Passage London E1 7LJ |
Director Name | Ba Corpdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1JG |
Secretary Name | Ba Corpsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1JG |
Website | datatrac.info |
---|
Registered Address | Artillery House 35 Artillery Lane London E1 7LP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
167.8k at £0.1 | R.m.e. Associates LTD 9.84% Ordinary A |
---|---|
150k at £0.1 | David Richards 8.80% Ordinary A |
84.1k at £0.1 | Miss Alexa Scott-plummer 4.93% Ordinary A |
531k at £0.1 | J. Colson 31.14% Ordinary A |
470.2k at £0.1 | Jean Richards 27.58% Ordinary A |
220k at £0.1 | Hugh Richards 12.90% Ordinary A |
27.1k at £0.1 | Mr John Rowe 1.59% Ordinary A |
26.9k at £0.1 | C. Morgan 1.58% Ordinary A |
19.7k at £0.1 | P. Doran 1.15% Ordinary A |
8.2k at £0.1 | Mr C. Wright 0.48% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£364,885 |
Current Liabilities | £194,226 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2015 | Application to strike the company off the register (3 pages) |
2 September 2015 | Application to strike the company off the register (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
25 June 2013 | Appointment of Mr Andrzej Jaszczuk as a secretary (1 page) |
25 June 2013 | Termination of appointment of Jean Richards as a secretary (1 page) |
25 June 2013 | Appointment of Mr Andrzej Jaszczuk as a secretary (1 page) |
25 June 2013 | Termination of appointment of Jean Richards as a secretary (1 page) |
20 June 2013 | Registered office address changed from Ridgeway Farm Awliscombe Honiton Devon EX14 3PY on 20 June 2013 (1 page) |
20 June 2013 | Termination of appointment of John Colson as a director (1 page) |
20 June 2013 | Termination of appointment of John Colson as a director (1 page) |
20 June 2013 | Registered office address changed from Ridgeway Farm Awliscombe Honiton Devon EX14 3PY on 20 June 2013 (1 page) |
20 June 2013 | Appointment of Mr John Michael Sullivan as a director (2 pages) |
20 June 2013 | Appointment of Mr John Michael Sullivan as a director (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Director's details changed for Sir Edwin Christopher Crockford on 21 June 2010 (2 pages) |
7 July 2010 | Director's details changed for John Douglas Colson on 21 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Sir Edwin Christopher Crockford on 21 June 2010 (2 pages) |
7 July 2010 | Director's details changed for John Douglas Colson on 21 June 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 October 2009 | Termination of appointment of Jennifer Tobin as a director (1 page) |
27 October 2009 | Termination of appointment of Jennifer Tobin as a director (1 page) |
5 August 2009 | Return made up to 21/06/09; full list of members (7 pages) |
5 August 2009 | Return made up to 21/06/09; full list of members (7 pages) |
11 August 2008 | Director's change of particulars / edwin crockford / 28/07/2008 (1 page) |
11 August 2008 | Director's change of particulars / edwin crockford / 28/07/2008 (1 page) |
23 July 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
23 July 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
22 July 2008 | Return made up to 21/06/08; full list of members (7 pages) |
22 July 2008 | Return made up to 21/06/08; full list of members (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
3 December 2007 | Return made up to 21/06/07; full list of members (6 pages) |
3 December 2007 | Return made up to 21/06/07; full list of members (6 pages) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Return made up to 21/06/06; full list of members (11 pages) |
5 June 2007 | Return made up to 21/06/06; full list of members (11 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 June 2006 | Ad 01/06/04-01/06/05 £ si [email protected] (2 pages) |
15 June 2006 | Ad 29/08/02--------- £ si [email protected] (4 pages) |
15 June 2006 | Particulars of contract relating to shares (3 pages) |
15 June 2006 | Ad 01/06/04-01/06/05 £ si [email protected] (2 pages) |
15 June 2006 | Ad 01/06/04-01/06/05 £ si [email protected] (2 pages) |
15 June 2006 | Ad 29/08/02--------- £ si [email protected] (4 pages) |
15 June 2006 | Ad 01/06/04-01/06/05 £ si [email protected] (2 pages) |
15 June 2006 | Ad 01/06/04-01/06/05 £ si [email protected] (2 pages) |
15 June 2006 | Ad 17/02/04--------- £ si [email protected] (2 pages) |
15 June 2006 | Ad 17/02/04--------- £ si [email protected] (2 pages) |
15 June 2006 | Ad 01/06/04-01/06/05 £ si [email protected] (2 pages) |
15 June 2006 | Ad 29/08/02--------- £ si [email protected] (4 pages) |
15 June 2006 | Ad 29/08/02--------- £ si [email protected] (4 pages) |
15 June 2006 | Ad 29/08/02--------- £ si [email protected] (4 pages) |
15 June 2006 | Ad 01/06/04-01/06/05 £ si [email protected] (2 pages) |
15 June 2006 | Particulars of contract relating to shares (4 pages) |
15 June 2006 | Ad 01/06/04-01/06/05 £ si [email protected] (2 pages) |
15 June 2006 | Particulars of contract relating to shares (3 pages) |
15 June 2006 | Ad 01/06/04-01/06/05 £ si [email protected] (2 pages) |
15 June 2006 | Ad 01/06/04-01/06/05 £ si [email protected] (2 pages) |
15 June 2006 | Ad 29/08/02--------- £ si [email protected] (4 pages) |
15 June 2006 | Particulars of contract relating to shares (4 pages) |
7 February 2006 | Return made up to 21/06/05; change of members (8 pages) |
7 February 2006 | Return made up to 21/06/05; change of members (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
13 January 2005 | Return made up to 21/06/04; no change of members (8 pages) |
13 January 2005 | Return made up to 21/06/04; no change of members (8 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
23 September 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (2 pages) |
29 July 2004 | Secretary resigned (2 pages) |
13 July 2003 | Ad 02/07/03--------- £ si [email protected]=38653 £ ic 55562/94215 (4 pages) |
13 July 2003 | Ad 02/07/03--------- £ si [email protected]=38653 £ ic 55562/94215 (4 pages) |
7 July 2003 | Return made up to 21/06/03; full list of members
|
7 July 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
7 July 2003 | Return made up to 21/06/03; full list of members
|
7 July 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
2 May 2003 | Ad 18/02/03--------- £ si [email protected]=2402 £ ic 53228/55630 (2 pages) |
2 May 2003 | Ad 18/02/03--------- £ si [email protected]=2402 £ ic 53228/55630 (2 pages) |
24 December 2002 | Ad 01/11/02-30/11/02 £ si [email protected]=2648 £ ic 50580/53228 (2 pages) |
24 December 2002 | Ad 01/11/02-30/11/02 £ si [email protected]=2648 £ ic 50580/53228 (2 pages) |
23 September 2002 | Ad 29/08/02-29/08/02 £ si [email protected]=49860 £ ic 720/50580 (2 pages) |
23 September 2002 | Ad 29/08/02-29/08/02 £ si [email protected]=49860 £ ic 720/50580 (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
18 July 2002 | Ad 05/07/02--------- £ si [email protected]=20 £ ic 700/720 (2 pages) |
18 July 2002 | Return made up to 21/06/02; full list of members
|
18 July 2002 | Ad 05/07/02--------- £ si [email protected]=20 £ ic 700/720 (2 pages) |
18 July 2002 | Return made up to 21/06/02; full list of members
|
17 June 2002 | Ad 25/05/02--------- £ si [email protected]=20 £ ic 680/700 (2 pages) |
17 June 2002 | Ad 25/05/02--------- £ si [email protected]=20 £ ic 680/700 (2 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
10 April 2002 | Particulars of mortgage/charge (5 pages) |
10 April 2002 | Particulars of mortgage/charge (5 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
18 July 2001 | Ad 11/07/01--------- £ si [email protected]=60 £ ic 620/680 (2 pages) |
18 July 2001 | Ad 11/07/01--------- £ si [email protected]=60 £ ic 620/680 (2 pages) |
18 July 2001 | Return made up to 21/06/01; full list of members
|
18 July 2001 | Return made up to 21/06/01; full list of members
|
21 June 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
21 June 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
29 May 2001 | Ad 21/02/01-15/05/01 £ si [email protected]=560 £ ic 2/562 (2 pages) |
29 May 2001 | Ad 21/02/01-15/05/01 £ si [email protected]=560 £ ic 2/562 (2 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | £ nc 1000/996000 13/11/00 (1 page) |
23 November 2000 | S-div 13/11/00 (1 page) |
23 November 2000 | S-div 13/11/00 (1 page) |
23 November 2000 | £ nc 1000/996000 13/11/00 (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: curzon house southernhay west exeter devon EX1 1AB (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: curzon house southernhay west exeter devon EX1 1AB (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
12 August 2000 | Company name changed bashelfco 2709 LIMITED\certificate issued on 14/08/00 (2 pages) |
12 August 2000 | Company name changed bashelfco 2709 LIMITED\certificate issued on 14/08/00 (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
21 June 2000 | Incorporation (19 pages) |
21 June 2000 | Incorporation (19 pages) |