Southampton Row
London
WC1B 4DA
Director Name | Toby Augustine Courtauld |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 45a Moreton Street London SW1V 2NY |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Mr Iain Russell Watters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Bank Poyle Lane Burnham Slough Buckinghamshire SL1 8LA |
Secretary Name | Peter Andrew Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 269 North County Hall 1c Belvedere Road London SE1 7GF |
Director Name | Peter Andrew Batchelor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 269 North County Hall 1c Belvedere Road London SE1 7GF |
Director Name | Mr Tyrone James Allard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2008) |
Role | Business & Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr Damien Michael Ryan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2008) |
Role | Business & Property Developer |
Country of Residence | Ireland |
Correspondence Address | Saintbury House Saintbury Avenue, Killiney Hill Road Killiney County Dublin Ireland |
Secretary Name | Mr Tyrone James Allard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2008) |
Role | Business & Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr John Barrett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2008(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 29 Milltown Avenue Mount St Annes Milltown Dublin 6 Irish |
Director Name | Mr Stephen Eric Cameron Traub |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Norwood Drive Belfast County Antrim BT4 2EA Northern Ireland |
Secretary Name | Mr Stephen Eric Cameron Traub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Norwood Drive Belfast County Antrim BT4 2EA Northern Ireland |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Victoria House Bloomsbury Square Southampton Row London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Termination of appointment of John Barrett as a director on 16 November 2011 (1 page) |
23 February 2012 | Termination of appointment of John Barrett as a director (1 page) |
3 November 2011 | Appointment of Mr Michael Whelan as a director (2 pages) |
3 November 2011 | Appointment of Mr Michael Whelan as a director on 28 October 2011 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
22 March 2011 | Annual return made up to 27 November 2010 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 27 November 2010 with a full list of shareholders Statement of capital on 2011-03-22
|
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a secretary (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a director (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a director (1 page) |
8 February 2010 | Termination of appointment of Stephen Traub as a secretary (1 page) |
30 November 2009 | Director's details changed for Mr Stephen Eric Cameron Traub on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr John Barrett on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr John Barrett on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Stephen Eric Cameron Traub on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
31 December 2008 | Director appointed mr john barrett (2 pages) |
31 December 2008 | Director appointed mr john barrett (2 pages) |
30 December 2008 | Secretary appointed mr stephen eric cameron traub (1 page) |
30 December 2008 | Director appointed mr stephen eric cameron traub (1 page) |
30 December 2008 | Appointment terminated secretary tyrone allard (1 page) |
30 December 2008 | Appointment terminated director damien ryan (1 page) |
30 December 2008 | Secretary appointed mr stephen eric cameron traub (1 page) |
30 December 2008 | Appointment Terminated Director tyrone allard (1 page) |
30 December 2008 | Appointment terminated director tyrone allard (1 page) |
30 December 2008 | Appointment Terminated Director damien ryan (1 page) |
30 December 2008 | Director appointed mr stephen eric cameron traub (1 page) |
30 December 2008 | Appointment Terminated Secretary tyrone allard (1 page) |
15 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
9 December 2008 | Accounts made up to 30 June 2008 (6 pages) |
9 December 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page) |
20 December 2007 | Accounts made up to 30 June 2007 (6 pages) |
20 December 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
4 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
4 April 2007 | Accounts made up to 30 June 2006 (6 pages) |
18 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
13 June 2006 | Full accounts made up to 30 June 2005 (7 pages) |
13 June 2006 | Full accounts made up to 30 June 2005 (7 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Return made up to 27/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 27/11/05; full list of members (2 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 11/12/04; full list of members (7 pages) |
28 February 2005 | Return made up to 11/12/04; full list of members (7 pages) |
21 January 2005 | Full accounts made up to 30 June 2004 (7 pages) |
21 January 2005 | Full accounts made up to 30 September 2003 (8 pages) |
21 January 2005 | Full accounts made up to 30 June 2004 (7 pages) |
21 January 2005 | Full accounts made up to 30 September 2003 (8 pages) |
25 November 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
25 November 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
28 July 2004 | Return made up to 11/12/03; full list of members (7 pages) |
28 July 2004 | Return made up to 11/12/03; full list of members (7 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 103 wigmore street london W1U 1AH (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 103 wigmore street london W1U 1AH (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | New secretary appointed;new director appointed (3 pages) |
22 April 2003 | Auditor's resignation (1 page) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New secretary appointed;new director appointed (3 pages) |
22 April 2003 | Auditor's resignation (1 page) |
19 April 2003 | Particulars of mortgage/charge (11 pages) |
19 April 2003 | Particulars of mortgage/charge (11 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
18 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
12 April 2003 | Full accounts made up to 30 September 2002 (5 pages) |
12 April 2003 | Full accounts made up to 30 September 2002 (5 pages) |
16 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
16 April 2002 | New director appointed (4 pages) |
16 April 2002 | New director appointed (4 pages) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
18 February 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
12 February 2002 | New director appointed (4 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (10 pages) |
12 February 2002 | New director appointed (10 pages) |
12 February 2002 | New director appointed (8 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (8 pages) |
12 February 2002 | New director appointed (4 pages) |
12 February 2002 | Director resigned (1 page) |
11 February 2002 | Company name changed shifter LIMITED\certificate issued on 11/02/02 (2 pages) |
11 February 2002 | Company name changed shifter LIMITED\certificate issued on 11/02/02 (2 pages) |
11 December 2001 | Incorporation (17 pages) |