London
EC4A 3TW
Director Name | Stephen Andrew Fuggle |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2016(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mark Walter Hofman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Manor Farmhouse Stanton Harcourt Oxford OX29 5RJ |
Director Name | Mr Percy Faredoon Marchant |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheyne Walk London SW3 5QZ |
Director Name | Nanda Kumar Menon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 September 2003(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2006) |
Role | Banker |
Correspondence Address | 7 Helenslea Avenue Golders Green London NW11 8NE |
Director Name | Hideo Kitano |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2007) |
Role | Banker |
Correspondence Address | Flat 12 45 Marlborough Place London NW8 0PX |
Director Name | Mr Saeed Toumadj |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Milton Close London N2 0QH |
Director Name | William Alexander McGowan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2012) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Rosedene Sandpit Lane Bledlow Princes Risborough Buckinghamshire HP27 9QQ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Jane Michie 7.69% Ordinary |
---|---|
1 at £1 | Mark Richard Butterfield 7.69% Ordinary |
1 at £1 | Mark Richard Chapman 7.69% Ordinary |
1 at £1 | Martin Corfe 7.69% Ordinary |
1 at £1 | Maxine Alexandra Sutton 7.69% Ordinary |
1 at £1 | Mr Ian Davidson 7.69% Ordinary |
1 at £1 | Mr Mark Basten 7.69% Ordinary |
1 at £1 | Mr Philip Martin 7.69% Ordinary |
1 at £1 | Mrs Rosemary King 7.69% Ordinary |
1 at £1 | Nicola Jane Luxford 7.69% Ordinary |
1 at £1 | Paul Spanswick 7.69% Ordinary |
1 at £1 | Stephen Richard Sidebottom 7.69% Ordinary |
1 at £1 | Toby Carter 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £12 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
5 September 2019 | Resolutions
|
5 September 2019 | Declaration of solvency (5 pages) |
5 September 2019 | Appointment of a voluntary liquidator (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 August 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
4 September 2017 | Notification of Nomura European Investment Limited as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Nomura European Investment Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
19 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
25 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
25 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
17 June 2016 | Termination of appointment of Saeed Toumadj as a director on 2 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Saeed Toumadj as a director on 2 June 2016 (1 page) |
9 June 2016 | Appointment of Christopher Colin Barlow as a director on 27 May 2016 (2 pages) |
9 June 2016 | Appointment of Stephen Andrew Fuggle as a director on 27 May 2016 (2 pages) |
9 June 2016 | Appointment of Stephen Andrew Fuggle as a director on 27 May 2016 (2 pages) |
9 June 2016 | Appointment of Christopher Colin Barlow as a director on 27 May 2016 (2 pages) |
27 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
2 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 September 2013 | Termination of appointment of William Mcgowan as a director (1 page) |
25 September 2013 | Termination of appointment of William Mcgowan as a director (1 page) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
26 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
8 June 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
26 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (7 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (7 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
3 March 2009 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
3 March 2009 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
26 November 2008 | Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008 (1 page) |
26 November 2008 | Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008 (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
19 September 2008 | Return made up to 25/08/08; full list of members (7 pages) |
19 September 2008 | Return made up to 25/08/08; full list of members (7 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 25/08/07; full list of members (5 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (5 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (9 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (9 pages) |
5 October 2006 | Full accounts made up to 31 August 2005 (9 pages) |
5 October 2006 | Full accounts made up to 31 August 2005 (9 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (6 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (6 pages) |
3 July 2006 | Delivery ext'd 3 mth 31/08/05 (2 pages) |
3 July 2006 | Delivery ext'd 3 mth 31/08/05 (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
4 October 2005 | Full accounts made up to 31 August 2004 (7 pages) |
4 October 2005 | Full accounts made up to 31 August 2004 (7 pages) |
6 September 2005 | Return made up to 25/08/05; full list of members (5 pages) |
6 September 2005 | Return made up to 25/08/05; full list of members (5 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
2 June 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
2 June 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
4 October 2004 | Full accounts made up to 31 August 2003 (9 pages) |
4 October 2004 | Full accounts made up to 31 August 2003 (9 pages) |
1 September 2004 | Return made up to 25/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 25/08/04; full list of members (8 pages) |
22 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
22 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
18 December 2003 | Full accounts made up to 31 August 2002 (9 pages) |
18 December 2003 | Full accounts made up to 31 August 2002 (9 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
3 September 2003 | Return made up to 25/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 25/08/03; full list of members (8 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
9 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
9 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
30 December 2002 | Auditor's resignation (1 page) |
30 December 2002 | Auditor's resignation (1 page) |
6 September 2002 | Return made up to 25/08/02; full list of members (9 pages) |
6 September 2002 | Return made up to 25/08/02; full list of members (9 pages) |
21 August 2002 | Full accounts made up to 31 August 2001 (9 pages) |
21 August 2002 | Full accounts made up to 31 August 2001 (9 pages) |
7 June 2002 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
7 June 2002 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
31 August 2001 | Return made up to 25/08/01; full list of members (9 pages) |
31 August 2001 | Return made up to 25/08/01; full list of members (9 pages) |
18 September 2000 | Ad 30/08/00--------- £ si 11@1=11 £ ic 1/12 (3 pages) |
18 September 2000 | Ad 30/08/00--------- £ si 11@1=11 £ ic 1/12 (3 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
25 August 2000 | Incorporation (34 pages) |
25 August 2000 | Incorporation (34 pages) |