London
N6 6QR
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2009(7 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 28 February 2017) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Paul William Fagan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Paralegal |
Correspondence Address | 11a Gardnor Mansions Church Row Hampstead London NW3 6UR |
Director Name | Alan Brooks |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 2700 North Military Trail Boca Raton Florida 33431 |
Director Name | James Long |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Usa And Canadian |
Status | Resigned |
Appointed | 06 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 600 North Shore Drive Bellingham Washington 98226 United States |
Director Name | Ian Pallett |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 March 2006) |
Role | CEO |
Correspondence Address | 3916 East Maryland Street Bellingham Washington 98226 |
Secretary Name | Rhyspal Singh Hayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | Colman House 121 Livery Street Birmingham West Midlands B3 1RS |
Director Name | Charles Kolber |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 2005) |
Role | Investment Banker |
Correspondence Address | 20 Holly Hill London NW3 6SE |
Director Name | Mr Bernard Kenneth Robbie Burns |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Barn House Church End Biddenham Bedfordshire MK40 4AS |
Director Name | Dr Juergen Erich Knorpp |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 2007) |
Role | Man Consultant |
Correspondence Address | 4 Breedons Hill Pangbourne Berkshire RG8 7AT |
Director Name | Charles Warwick Rabbidge |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2008) |
Role | Company Director |
Correspondence Address | Farthing Green Geldeston Beccles Norfolk NR34 0LW |
Director Name | Mr Robert Hayim |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The New House Arkwright Road London NW3 6AA |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Website | www.safeeurope.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01252 393029 |
Telephone region | Aldershot |
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400.2k at £0.5 | Cedric Littman 88.14% Preference |
---|---|
- | OTHER 7.55% - |
1.5m at £0.001 | Mr Tim Meyrick 0.66% Ordinary |
1.1m at £0.001 | Mr Gerard Mizrahi 0.50% Ordinary |
1.000k at £0.001 | Mr Christopher Luty 0.44% Ordinary |
700k at £0.001 | Mr Robert Lambert 0.31% Ordinary |
647.1k at £0.001 | Charles Street Securities Limited 0.29% Ordinary Deferred A |
610.2k at £0.001 | Charles Street Securities Limited 0.27% Ordinary Deferred C |
577.9k at £0.001 | Charles Street Securities Limited 0.25% Ordinary Deferred B |
561.9k at £0.001 | Mr John Peter Berkshire 0.25% Ordinary |
389.6k at £0.001 | Mrs Mary Theresa Kingston 0.17% Ordinary |
350k at £0.001 | Mr Gilbert Lawrence Bland 0.15% Ordinary |
303.4k at £0.001 | Mr Bernard Victor Palmer 0.13% Ordinary |
290k at £0.001 | Mr Michael David Harrison 0.13% Ordinary |
263.8k at £0.001 | Mr Andrew Stewart Ross Jones 0.12% Ordinary |
240k at £0.001 | Dr Eric Mallett 0.11% Ordinary |
244k at £0.001 | Mr Michael Graeme-stuart Cameron 0.11% Ordinary |
252.2k at £0.001 | Mr Richard Clive Stone 0.11% Ordinary |
234k at £0.001 | Charles Street Securities Inc 0.10% Ordinary |
230.7k at £0.001 | Mr Andrew Graeme Smith 0.10% Ordinary |
230.8k at £0.001 | Mr Roger Antony Gibbs 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £63,573 |
Gross Profit | -£26,470 |
Net Worth | -£411,985 |
Current Liabilities | £423,319 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | Termination of appointment of Robert Hayim as a director on 30 June 2015 (2 pages) |
25 August 2015 | Termination of appointment of Robert Hayim as a director on 30 June 2015 (2 pages) |
15 July 2015 | Voluntary strike-off action has been suspended (1 page) |
15 July 2015 | Voluntary strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Application to strike the company off the register (3 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
19 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 September 2013 | Registration of charge 042170010003 (37 pages) |
26 September 2013 | Registration of charge 042170010003 (37 pages) |
20 September 2013 | Satisfaction of charge 2 in full (5 pages) |
20 September 2013 | Satisfaction of charge 2 in full (5 pages) |
28 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (56 pages) |
23 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (56 pages) |
14 October 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (64 pages) |
14 October 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (64 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
28 September 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (59 pages) |
28 September 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (59 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 May 2010 | Termination of appointment of Rhyspal Hayer as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Rhyspal Hayer as a secretary (2 pages) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2010 | Annual return made up to 15 May 2009 with a full list of shareholders (49 pages) |
25 January 2010 | Annual return made up to 15 May 2009 with a full list of shareholders (49 pages) |
17 January 2010 | Termination of appointment of Rhyspal Hayer as a secretary (1 page) |
17 January 2010 | Termination of appointment of Rhyspal Hayer as a secretary (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 15/05/08; bulk list available separately
|
4 August 2009 | Return made up to 15/05/08; bulk list available separately
|
3 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 August 2009 | Resolutions
|
2 August 2009 | Resolutions
|
21 April 2009 | Secretary appointed forsters secretaries LIMITED (1 page) |
21 April 2009 | Secretary appointed forsters secretaries LIMITED (1 page) |
17 October 2008 | Appointment terminated director charles rabbidge (1 page) |
17 October 2008 | Appointment terminated director charles rabbidge (1 page) |
15 October 2008 | Appointment terminated director juergen knorpp (1 page) |
15 October 2008 | Appointment terminated director juergen knorpp (1 page) |
1 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 March 2008 | Full accounts made up to 31 December 2006 (19 pages) |
31 March 2008 | Full accounts made up to 31 December 2006 (19 pages) |
26 March 2008 | Director appointed robert hayim (2 pages) |
26 March 2008 | Director appointed robert hayim (2 pages) |
14 November 2007 | Return made up to 15/05/06; full list of members (51 pages) |
14 November 2007 | Return made up to 15/05/06; full list of members (51 pages) |
13 November 2007 | Return made up to 15/05/07; bulk list available separately (8 pages) |
13 November 2007 | Return made up to 15/05/07; bulk list available separately (8 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 124 livery street birmingham B3 1RS (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 124 livery street birmingham B3 1RS (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 July 2006 | Full accounts made up to 31 December 2004 (15 pages) |
5 July 2006 | Full accounts made up to 31 December 2004 (15 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
8 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 August 2005 | Return made up to 15/05/05; full list of members
|
8 August 2005 | Return made up to 15/05/05; full list of members
|
29 June 2005 | Particulars of mortgage/charge (4 pages) |
29 June 2005 | Particulars of mortgage/charge (4 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 14A high street evesham worcestershire WR11 4HJ (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 14A high street evesham worcestershire WR11 4HJ (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 October 2004 | Return made up to 15/05/04; full list of members (42 pages) |
20 October 2004 | Return made up to 15/05/04; full list of members (42 pages) |
5 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2003 | Prospectus (30 pages) |
8 October 2003 | Prospectus (30 pages) |
7 October 2003 | £ ic 557725/501725 08/09/03 £ sr [email protected]=56000 (1 page) |
7 October 2003 | £ ic 557725/501725 08/09/03 £ sr [email protected]=56000 (1 page) |
7 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 May 2003 | Return made up to 15/05/03; no change of members (8 pages) |
29 May 2003 | Return made up to 15/05/03; no change of members (8 pages) |
23 May 2003 | Location of register of members (non legible) (1 page) |
23 May 2003 | Location of register of members (non legible) (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 September 2002 | Return made up to 15/05/02; full list of members
|
2 September 2002 | Return made up to 15/05/02; full list of members
|
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (1 page) |
5 May 2002 | New director appointed (1 page) |
5 May 2002 | New director appointed (1 page) |
5 May 2002 | New director appointed (1 page) |
5 May 2002 | New director appointed (1 page) |
26 February 2002 | Listing of particulars (3 pages) |
26 February 2002 | Listing of particulars (3 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Ad 25/10/01--------- £ si [email protected]=2498 £ ic 2/2500 (2 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Ad 25/10/01--------- £ si [email protected]=2498 £ ic 2/2500 (2 pages) |
11 December 2001 | £ nc 100/1010000 25/10/01 (1 page) |
11 December 2001 | £ nc 100/1010000 25/10/01 (1 page) |
11 December 2001 | S-div 25/10/01 (1 page) |
11 December 2001 | S-div 25/10/01 (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
30 November 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
30 November 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Prospectus (31 pages) |
13 November 2001 | Prospectus (31 pages) |
5 November 2001 | Declaration on reregistration from private to PLC (1 page) |
5 November 2001 | Resolutions
|
5 November 2001 | Auditor's report (1 page) |
5 November 2001 | Resolutions
|
5 November 2001 | Application for reregistration from private to PLC (1 page) |
5 November 2001 | Declaration on reregistration from private to PLC (1 page) |
5 November 2001 | Balance Sheet (3 pages) |
5 November 2001 | Re-registration of Memorandum and Articles (34 pages) |
5 November 2001 | Re-registration of Memorandum and Articles (34 pages) |
5 November 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 November 2001 | Auditor's report (1 page) |
5 November 2001 | Auditor's statement (1 page) |
5 November 2001 | Application for reregistration from private to PLC (1 page) |
5 November 2001 | Auditor's statement (1 page) |
5 November 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 November 2001 | Balance Sheet (3 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 67 grosvenor street london W1K 3JN (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 67 grosvenor street london W1K 3JN (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 July 2001 | Company name changed forsters shelfco 97 LIMITED\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed forsters shelfco 97 LIMITED\certificate issued on 16/07/01 (2 pages) |
15 May 2001 | Incorporation (19 pages) |
15 May 2001 | Incorporation (19 pages) |