London
SW2 5BE
Director Name | Robert William Harrison |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paxton Road St. Albans Hertfordshire AL1 1PF |
Director Name | Diana Feo Corao De Tamayo |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 31 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | Burgemeester Rijnderslaan 10 Kpmg Ibs 1185 Mc Amstelveen The Netherlands |
Director Name | Donald Hellstedt |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | Burgemeester Rijnderslaan 10 Kpmg Ibs 1185 Mc Amstelveen The Netherlands |
Director Name | Daniel Rudolf Brandlin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Status | Resigned |
Appointed | 07 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 March 2009) |
Role | Chief Financial Officer |
Correspondence Address | Schalerstrasse 48 4054 Basel Switzerland |
Director Name | Layth Bunni |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 March 2009) |
Role | CEO |
Correspondence Address | Vackra Kullans Vag 1 131 61 Nacka Sweden |
Director Name | Robert William Harrison |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 January 2009) |
Role | Conference Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paxton Road St. Albans Hertfordshire AL1 1PF |
Secretary Name | Daniel Rudolf Brandlin |
---|---|
Status | Resigned |
Appointed | 07 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Schalerstrasse 48 4054 Basel Switzerland |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Top Deck Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 4 Potters Field St. Albans Hertfordshire AL3 6LJ |
Secretary Name | Private Company Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 May 2008) |
Correspondence Address | The Courtyard Shoreham Road, Upper Beeding Steyning West Sussex BN44 3TN |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£96,728 |
Cash | £1 |
Current Liabilities | £193,969 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
---|---|
21 October 2019 | Liquidators' statement of receipts and payments to 30 August 2019 (15 pages) |
3 April 2019 | Removal of liquidator by court order (7 pages) |
3 April 2019 | Appointment of a voluntary liquidator (4 pages) |
5 November 2018 | Liquidators' statement of receipts and payments to 30 August 2018 (16 pages) |
19 October 2017 | Liquidators' statement of receipts and payments to 30 August 2017 (15 pages) |
19 October 2017 | Liquidators' statement of receipts and payments to 30 August 2017 (15 pages) |
7 November 2016 | Liquidators' statement of receipts and payments to 30 August 2016 (12 pages) |
7 November 2016 | Liquidators' statement of receipts and payments to 30 August 2016 (12 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 30 August 2015 (12 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 30 August 2015 (12 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 30 August 2015 (12 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 30 August 2014 (12 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 30 August 2014 (12 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 30 August 2014 (12 pages) |
25 October 2013 | Liquidators statement of receipts and payments to 30 August 2013 (12 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 30 August 2013 (12 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 30 August 2013 (12 pages) |
12 September 2012 | Registered office address changed from Unit 3J, Clapham North Art Centre 26-32 Voltaire Road London SW4 6DH United Kingdom on 12 September 2012 (2 pages) |
12 September 2012 | Registered office address changed from Unit 3J, Clapham North Art Centre 26-32 Voltaire Road London SW4 6DH United Kingdom on 12 September 2012 (2 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Appointment of a voluntary liquidator (1 page) |
11 September 2012 | Statement of affairs with form 4.19 (6 pages) |
11 September 2012 | Appointment of a voluntary liquidator (1 page) |
11 September 2012 | Resolutions
|
11 September 2012 | Statement of affairs with form 4.19 (6 pages) |
5 January 2012 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Section 519 (1 page) |
25 May 2011 | Section 519 (1 page) |
25 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
25 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
15 July 2010 | Director's details changed for John Martinez on 13 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for John Martinez on 13 June 2010 (2 pages) |
14 May 2010 | Registered office address changed from 42 Canham Road London W3 7SR on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from 42 Canham Road London W3 7SR on 14 May 2010 (1 page) |
18 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 June 2009 | Director's change of particulars / john martinez / 30/06/2008 (1 page) |
16 June 2009 | Appointment terminated director layth bunni (1 page) |
16 June 2009 | Director's change of particulars / john martinez / 30/06/2008 (1 page) |
16 June 2009 | Appointment terminated director daniel brandlin (1 page) |
16 June 2009 | Appointment terminated director daniel brandlin (1 page) |
16 June 2009 | Appointment terminated director layth bunni (1 page) |
27 January 2009 | Appointment terminated director robert harrison (1 page) |
27 January 2009 | Appointment terminated director robert harrison (1 page) |
26 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
26 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
24 September 2008 | Director appointed robert william harrison (3 pages) |
24 September 2008 | Director appointed robert william harrison (3 pages) |
23 September 2008 | Secretary appointed daniel rudolf brandlin (1 page) |
23 September 2008 | Secretary appointed daniel rudolf brandlin (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page) |
22 September 2008 | Appointment terminated secretary private company registrars LIMITED (1 page) |
22 September 2008 | Appointment terminated secretary private company registrars LIMITED (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 September 2008 | Appointment terminated director diana feo corao de tamayo (1 page) |
2 September 2008 | Director appointed daniel rudolf brandlin (1 page) |
2 September 2008 | Appointment terminated director diana feo corao de tamayo (1 page) |
2 September 2008 | Director appointed layth bunni (1 page) |
2 September 2008 | Director appointed layth bunni (1 page) |
2 September 2008 | Appointment terminated director donald hellstedt (1 page) |
2 September 2008 | Director appointed daniel rudolf brandlin (1 page) |
2 September 2008 | Appointment terminated director donald hellstedt (1 page) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 2 sheraton street london W1F 8BH (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 2 sheraton street london W1F 8BH (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: c/o top deck business services 4 potters field st. Albans hertfordshire AL3 6LJ (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: c/o top deck business services 4 potters field st. Albans hertfordshire AL3 6LJ (1 page) |
10 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
5 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 September 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
13 September 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
16 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
16 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
15 August 2001 | Secretary resigned (1 page) |
13 June 2001 | Incorporation (20 pages) |
13 June 2001 | Incorporation (20 pages) |