Slad
Stroud
Gloucestershire
GL6 7QE
Wales
Director Name | Mrs Claire Louise Handley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 August 2014) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Secretary Name | Mr Robert Digby Barnes |
---|---|
Status | Closed |
Appointed | 27 May 2010(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 August 2014) |
Role | Company Director |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Director Name | Mr Alexander Maclachlan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deerleap House Deerleap Road Westcott Surrey RH4 3LE |
Director Name | Gene Carroll McQuown |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11030 Briarlyn Court Fairfax Station Va 22039 United States |
Director Name | Candace Valiunas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Asset Management |
Correspondence Address | 23 Jubilee Place London SW3 3TD |
Secretary Name | Jonathan Hodnett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Vice President |
Country of Residence | Russia |
Correspondence Address | Flat 4 Roland Gardens London SW7 3PG |
Director Name | Mr Alastair Marshall Bell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 2009) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 8 Thackeray Close Wimbledon London SW19 4JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,103 |
Cash | £176,817 |
Current Liabilities | £43,365 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
23 May 2014 | Return of final meeting in a members' voluntary winding up (17 pages) |
23 May 2014 | Return of final meeting in a members' voluntary winding up (17 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 18 April 2013 (15 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (15 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (15 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (15 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (15 pages) |
26 April 2012 | Liquidators statement of receipts and payments to 18 April 2012 (15 pages) |
3 May 2011 | Registered office address changed from Clarges House 6-12 Clarges Street London W1J 8AD on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Clarges House 6-12 Clarges Street London W1J 8AD on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Clarges House 6-12 Clarges Street London W1J 8AD on 3 May 2011 (2 pages) |
28 April 2011 | Appointment of a voluntary liquidator (1 page) |
28 April 2011 | Declaration of solvency (3 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Appointment of a voluntary liquidator (1 page) |
28 April 2011 | Resolutions
|
28 April 2011 | Declaration of solvency (3 pages) |
16 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
6 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
6 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Appointment of Mr Robert Digby Barnes as a secretary (1 page) |
17 June 2010 | Termination of appointment of Jonathan Hodnett as a secretary (1 page) |
17 June 2010 | Appointment of Mr Robert Digby Barnes as a secretary (1 page) |
17 June 2010 | Termination of appointment of Jonathan Hodnett as a secretary (1 page) |
19 February 2010 | Annual return made up to 17 January 2010 (14 pages) |
19 February 2010 | Annual return made up to 17 January 2010 (14 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
6 November 2009 | Director's details changed for Claire Handley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Claire Handley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Claire Handley on 6 November 2009 (2 pages) |
6 November 2009 | Termination of appointment of Alastair Bell as a director (1 page) |
6 November 2009 | Termination of appointment of Alastair Bell as a director (1 page) |
20 March 2009 | Group of companies' accounts made up to 31 December 2007 (12 pages) |
20 March 2009 | Group of companies' accounts made up to 31 December 2007 (12 pages) |
19 March 2009 | Return made up to 17/01/09; full list of members (6 pages) |
19 March 2009 | Return made up to 17/01/09; full list of members (6 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from berkeley square house berkeley square hous, london W1J 6BY (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from berkeley square house berkeley square hous, london W1J 6BY (1 page) |
18 February 2008 | Return made up to 17/01/08; no change of members
|
18 February 2008 | Return made up to 17/01/08; no change of members
|
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (4 pages) |
31 January 2008 | New director appointed (4 pages) |
31 January 2008 | New director appointed (6 pages) |
31 January 2008 | New director appointed (6 pages) |
29 January 2008 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
29 January 2008 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
10 December 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
10 December 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
30 May 2006 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
30 May 2006 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
20 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
4 April 2005 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
4 April 2005 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
7 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
15 January 2004 | Return made up to 17/01/04; full list of members
|
15 January 2004 | Return made up to 17/01/04; full list of members
|
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 17/01/03; full list of members (8 pages) |
12 March 2003 | Return made up to 17/01/03; full list of members (8 pages) |
24 December 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
24 December 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
23 September 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
23 September 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
24 April 2002 | Return made up to 17/01/02; full list of members (7 pages) |
24 April 2002 | Return made up to 17/01/02; full list of members (7 pages) |
15 March 2001 | Particulars of mortgage/charge (11 pages) |
15 March 2001 | Particulars of mortgage/charge (11 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
29 January 2001 | New director appointed (4 pages) |
29 January 2001 | New director appointed (4 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New director appointed (5 pages) |
29 January 2001 | New director appointed (4 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New director appointed (4 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (5 pages) |
29 January 2001 | New secretary appointed (4 pages) |
29 January 2001 | New secretary appointed (4 pages) |
17 January 2001 | Incorporation (18 pages) |
17 January 2001 | Incorporation (18 pages) |