Gibraltar
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2017(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 23 January 2018) |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Charles James Holt Hunter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 February 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Barn Lower Farm Hilton Blandford Forum Dorset DT11 0DQ |
Director Name | Mr Adrian James Little |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 February 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chinthurst House Chinthurst Lane Shalford Surrey GU4 8JR |
Secretary Name | Clare Elizabeth Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 4 Markham Road Capel Surrey RH5 5JT |
Director Name | Barry Stuart Clegg |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 18a Ducks Hill Road Northwood Middlesex HA6 2NR |
Director Name | Mr Roger John Dossett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlecote Harewood Road Chalfont St Giles Buckinghamshire HP8 4UA |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Badgers Gate Dunstable Bedfordshire LU6 2BF |
Director Name | Kenneth Daniel Malone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | One Tree Cottage 18 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JJ |
Secretary Name | Christine White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 31 Denmark Street Watford Hertfordshire WD17 4YA |
Director Name | Christopher George White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 April 2016) |
Role | Barrister At Law |
Country of Residence | Gibraltar |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 15 July 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 November 2008) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | REIT (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(2 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 08 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Trafalgar Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 January 2014) |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Registered Address | 4th Floor, 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sapphire Court (Nominees) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2004 | Delivered on: 29 September 2004 Persons entitled: Hypo Real Estate Bank International (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the real property other than the real property listed in part ii of schedule 2 of the debenture; all plant and machinery etc. and all related property rights; all debts; all of its securities and intellectual property rights; all goodwill and uncalled capital; and the insurance policies and the insurance proceeds. By way of assignment the insurance policies and the insurance proceeds; all rental income; any guarantee of rental income contained in or relating to any lease document; any hedging arrangements; each managing agent agreement; and each building contract and all related property rights. By way of first floating charge (I) the whole of its assets present and future and (ii) the whole of its assets situated in scotland.. See the mortgage charge document for full details. Outstanding |
---|---|
20 February 2002 | Delivered on: 6 March 2002 Satisfied on: 26 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as liongate (formerly cavridy house) ladymead,guildford,surrey; t/nos SY158643 and SY555652. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 February 2002 | Delivered on: 6 March 2002 Satisfied on: 26 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Application to strike the company off the register (3 pages) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
21 March 2017 | Current accounting period shortened from 27 March 2016 to 31 December 2015 (2 pages) |
21 March 2017 | Current accounting period shortened from 27 March 2016 to 31 December 2015 (2 pages) |
29 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages) |
29 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
22 February 2016 | Termination of appointment of Trafalgar Officers Limited as a director on 24 January 2014 (3 pages) |
22 February 2016 | Termination of appointment of Trafalgar Officers Limited as a director on 24 January 2014 (3 pages) |
30 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (2 pages) |
30 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (2 pages) |
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 March 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
5 January 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages) |
5 January 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 February 2014 | Termination of appointment of Maurice Benady as a director (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
31 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 December 2011 | Annual return made up to 10 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 10 December 2011 (6 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 February 2011 | Annual return made up to 10 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 10 December 2010 (6 pages) |
4 January 2011 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
4 January 2011 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
10 February 2010 | Director's details changed for Trafalgar Officers Limited on 10 December 2009 (1 page) |
10 February 2010 | Director's details changed for Trafalgar Officers Limited on 10 December 2009 (1 page) |
10 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 10 December 2009 (1 page) |
10 February 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 10 December 2009 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
28 December 2008 | Director appointed maurice moses benady (4 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
28 December 2008 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
28 December 2008 | Director appointed christopher george white (4 pages) |
28 December 2008 | Director appointed maurice moses benady (4 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed christopher george white (4 pages) |
28 December 2008 | Resolutions
|
8 December 2008 | Return made up to 10/12/07; full list of members (3 pages) |
8 December 2008 | Return made up to 10/12/07; full list of members (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
12 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2004 | Particulars of mortgage/charge (9 pages) |
29 September 2004 | Particulars of mortgage/charge (9 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
27 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
27 September 2004 | Resolutions
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (1 page) |
30 July 2004 | New director appointed (4 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (4 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
7 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
18 December 2003 | Memorandum and Articles of Association (6 pages) |
18 December 2003 | Memorandum and Articles of Association (6 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Resolutions
|
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: city place house 55 basinghall street london EC2V 5DR (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: city place house 55 basinghall street london EC2V 5DR (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
6 March 2002 | Particulars of mortgage/charge (7 pages) |
6 March 2002 | Particulars of mortgage/charge (7 pages) |
6 March 2002 | Particulars of mortgage/charge (7 pages) |
6 March 2002 | Particulars of mortgage/charge (7 pages) |
22 February 2002 | Memorandum and Articles of Association (17 pages) |
22 February 2002 | Memorandum and Articles of Association (17 pages) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | New director appointed (3 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
18 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
13 December 2001 | Company name changed dwsco 2231 LIMITED\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed dwsco 2231 LIMITED\certificate issued on 13/12/01 (2 pages) |
10 December 2001 | Incorporation (23 pages) |
10 December 2001 | Incorporation (23 pages) |