London
EC2N 2DB
Director Name | Mr Graham Clempson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Chelsea Park Gardens London SW3 6AA |
Director Name | Mr Diarmuid Cummins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westfieldbury Westland Green Little Hadham Hertfordshire SG11 2AL |
Secretary Name | Mr Diarmuid Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfieldbury Westland Green Little Hadham Hertfordshire SG11 2AL |
Secretary Name | Edward Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 3 Aldrich Terrace Earlsfield SW18 3PU |
Director Name | John Andrew Gort |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2003) |
Role | Business Area Controller |
Correspondence Address | 19 Hutchings Wharf Hutchings Street London E14 8JY |
Director Name | Mr Christopher John Minter |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Alistair Charles Fairley Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 July 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Lisa Ann Harris |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2003(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2010) |
Role | Accountant |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Robin Smith |
---|---|
Status | Resigned |
Appointed | 14 August 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
36.3m at £1 | Dahoc Beteiligungs Gmbh 100.00% Ordinary |
---|---|
30 at €1 | Dahoc Beteiligungs Gmbh 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £43,459,122 |
Cash | £45,571,861 |
Current Liabilities | £2,112,739 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 March 2019 | Liquidators' statement of receipts and payments to 16 January 2019 (6 pages) |
13 June 2018 | Termination of appointment of Robin Smith as a secretary on 16 March 2018 (1 page) |
8 February 2018 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 8 February 2018 (2 pages) |
31 January 2018 | Resolutions
|
31 January 2018 | Declaration of solvency (5 pages) |
31 January 2018 | Appointment of a voluntary liquidator (3 pages) |
26 January 2018 | Compulsory strike-off action has been suspended (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2017 | Termination of appointment of Alistair Charles Fairley Smith as a director on 31 July 2017 (1 page) |
20 October 2017 | Termination of appointment of Alistair Charles Fairley Smith as a director on 31 July 2017 (1 page) |
29 September 2017 | Statement of capital on 29 September 2017
|
29 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Solvency Statement dated 27/09/17 (1 page) |
29 September 2017 | Statement by Directors (1 page) |
29 September 2017 | Statement of capital on 29 September 2017
|
29 September 2017 | Statement by Directors (1 page) |
29 September 2017 | Resolutions
|
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 November 2015 | Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages) |
10 November 2015 | Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages) |
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 April 2014 | Section 519 (3 pages) |
9 April 2014 | Section 519 (3 pages) |
31 March 2014 | Section 519 (2 pages) |
31 March 2014 | Section 519 (2 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 December 2012 | Appointment of Mr Nicholas Kristian James Calvert as a director (2 pages) |
13 December 2012 | Appointment of Mr Nicholas Kristian James Calvert as a director (2 pages) |
12 December 2012 | Termination of appointment of Christopher Minter as a director (1 page) |
12 December 2012 | Termination of appointment of Christopher Minter as a director (1 page) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 June 2011 | Termination of appointment of Lisa Harris as a director (1 page) |
23 June 2011 | Termination of appointment of Lisa Harris as a director (1 page) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
7 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
6 April 2009 | Director's change of particulars / alistair smith / 14/01/2009 (1 page) |
6 April 2009 | Director's change of particulars / alistair smith / 14/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / lisa harris / 09/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / christopher minter / 13/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / lisa harris / 09/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / christopher minter / 13/01/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 February 2008 | Director's change of particulars / alistair smith / 07/02/2008 (1 page) |
26 February 2008 | Director's change of particulars / alistair smith / 07/02/2008 (1 page) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
14 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
14 January 2008 | Full accounts made up to 31 December 2005 (13 pages) |
14 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
14 January 2008 | Full accounts made up to 31 December 2005 (13 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 31 December 2004 (10 pages) |
3 May 2006 | Full accounts made up to 31 December 2004 (10 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
4 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
4 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
4 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
21 January 2005 | Return made up to 28/12/04; full list of members (10 pages) |
21 January 2005 | Return made up to 28/12/04; full list of members (10 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Reduction of iss capital and minute (oc) (4 pages) |
13 January 2005 | Reduction of iss capital and minute (oc) (4 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Certificate of reduction of issued capital (1 page) |
13 January 2005 | Certificate of reduction of issued capital (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
18 February 2004 | Return made up to 28/12/03; full list of members (9 pages) |
18 February 2004 | Return made up to 28/12/03; full list of members (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 September 2003 | Ad 30/04/02--------- eur si 30@1 (2 pages) |
26 September 2003 | Ad 30/04/02--------- eur si 30@1 (2 pages) |
15 September 2003 | Ad 31/12/02--------- £ si 39799602@1=39799602 £ ic 72230001/112029603 (2 pages) |
15 September 2003 | Ad 31/12/02--------- £ si 39799602@1=39799602 £ ic 72230001/112029603 (2 pages) |
15 September 2003 | Ad 31/12/02--------- eur si 30186914@1=30186914 eur ic 169700746/199887660 (2 pages) |
15 September 2003 | Ad 31/12/02--------- eur si 30186914@1=30186914 eur ic 169700746/199887660 (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 August 2002 | Ad 02/07/02--------- £ si 440000@1=440000 £ ic 1/440001 (2 pages) |
27 August 2002 | Nc inc already adjusted 01/07/02 (1 page) |
27 August 2002 | Ad 02/07/02--------- £ si 440000@1=440000 £ ic 1/440001 (2 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
27 August 2002 | Ad 29/07/02--------- £ si 71790000@1=71790000 £ ic 440001/72230001 (2 pages) |
27 August 2002 | Ad 29/07/02--------- £ si 71790000@1=71790000 £ ic 440001/72230001 (2 pages) |
27 August 2002 | Nc inc already adjusted 01/07/02 (1 page) |
21 July 2002 | Ad 13/12/01--------- eur si 169700746@1 (2 pages) |
21 July 2002 | Ad 13/12/01--------- eur si 169700746@1 (2 pages) |
2 July 2002 | New director appointed (3 pages) |
2 July 2002 | New director appointed (3 pages) |
17 May 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
25 January 2002 | Location of register of members (1 page) |
25 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
25 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
25 January 2002 | Location of register of members (1 page) |
6 December 2001 | Nc inc already adjusted 20/11/01 (1 page) |
6 December 2001 | Nc inc already adjusted 20/11/01 (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
26 October 2001 | Secretary's particulars changed (1 page) |
26 October 2001 | Secretary's particulars changed (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed;new director appointed (3 pages) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | New secretary appointed;new director appointed (3 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
28 December 2000 | Incorporation (13 pages) |
28 December 2000 | Incorporation (13 pages) |