London
EC3N 2LB
Director Name | Mr Dominic Will |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 04 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | James Julian Parry |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Courtyard Barnsbury Terrace, Islington London N1 1JZ |
Secretary Name | James Julian Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Courtyard Barnsbury Terrace, Islington London N1 1JZ |
Director Name | Christopher Kazamias |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | 51 Shaftesbury Road Archway London N19 4QW |
Director Name | Thomas Madelin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 65 Hill Road Muswell Hill London N10 1JE |
Secretary Name | Christopher Kazamias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 51 Shaftesbury Road Archway London N19 4QW |
Director Name | Millifer Ahmed |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Lysander Mews Archway London N19 3QP |
Director Name | Mr Matthew Shepheard |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Lysander Mews Archway London N19 3QP |
Director Name | Mr Darren Instrall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 July 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Lysander Mews Archway London N19 3QP |
Director Name | Mr Darren Instrall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 July 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Lysander Mews Archway London N19 3QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 August 2010) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Director Name | Gift Fundraising Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2011(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 2011) |
Correspondence Address | Unit 3 Lysander Mews Lysander Grove London Greater London N19 3QP |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £10,077,260 |
Net Worth | £758,817 |
Cash | £1,331,750 |
Current Liabilities | £2,133,863 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
4 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2016 | Liquidators statement of receipts and payments to 18 April 2016 (15 pages) |
4 May 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 18 April 2016 (15 pages) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
15 April 2015 | Liquidators statement of receipts and payments to 18 February 2015 (12 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 18 February 2015 (12 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 18 February 2014 (11 pages) |
23 April 2014 | Liquidators statement of receipts and payments to 18 February 2014 (11 pages) |
27 February 2013 | Administrator's progress report to 16 February 2013 (15 pages) |
19 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 September 2012 | Administrator's progress report to 16 August 2012 (13 pages) |
30 May 2012 | Statement of affairs with form 2.14B/2.15B (19 pages) |
8 May 2012 | Result of meeting of creditors (3 pages) |
19 April 2012 | Statement of administrator's proposal (41 pages) |
22 February 2012 | Appointment of an administrator (1 page) |
22 February 2012 | Registered office address changed from Unit 3 Lysander Mews Archway London N19 3QP on 22 February 2012 (2 pages) |
2 January 2012 | Accounts for a medium company made up to 31 March 2011 (14 pages) |
28 July 2011 | Termination of appointment of Darren Instrall as a director (1 page) |
28 July 2011 | Appointment of Mr Dominic Will as a director (2 pages) |
28 July 2011 | Appointment of Mr Neil William Hope as a director (2 pages) |
28 July 2011 | Appointment of Mr Darren Instrall as a director (2 pages) |
28 July 2011 | Termination of appointment of Gift Fundraising Ltd as a director (1 page) |
4 July 2011 | Appointment of Gift Fundraising Ltd as a director (2 pages) |
1 July 2011 | Termination of appointment of Matthew Shepheard as a director (1 page) |
1 July 2011 | Termination of appointment of Millifer Ahmed as a director (1 page) |
17 March 2011 | Director's details changed for Millifer Ahmed on 1 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Matthew Shepheard on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Millifer Ahmed on 1 March 2011 (2 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
29 October 2010 | Registered office address changed from Ten Dominion Street London EC2M 2EE on 29 October 2010 (2 pages) |
18 August 2010 | Termination of appointment of Hexagon Registrars Limited as a secretary (2 pages) |
26 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
13 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
20 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
4 February 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
29 March 2008 | Return made up to 14/02/08; no change of members (4 pages) |
3 February 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
29 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
13 April 2007 | Director resigned (1 page) |
3 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members
|
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
19 May 2004 | Return made up to 14/02/04; full list of members (7 pages) |
17 April 2004 | Auditor's resignation (1 page) |
22 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 923 finchley road london NW11 7PE (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
29 April 2003 | £ ic 150/134 07/04/03 £ sr 16@1=16 (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Resolutions
|
27 March 2003 | Resolutions
|
10 March 2003 | Return made up to 14/02/03; full list of members
|
20 January 2003 | Ad 06/04/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
6 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 March 2002 | Particulars of mortgage/charge (5 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members
|
28 April 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 February 2001 | Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Incorporation (17 pages) |