London
SW10 0XF
Secretary Name | Mr Giles Patrick Cyril Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Boltons Place London SW5 0LP |
Director Name | Mr Timir Patel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2010(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 17 May 2011) |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Martin John Ryan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Dodd Avenue Wells Somerset BA5 3JU |
Secretary Name | Emma-Jane Anne Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 The Downs Portishead North Somerset BS20 6EE |
Director Name | Fiona McCreadie |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | Heatherbank Doctors Common Road Berkhamsted Hertfordshire HP4 3DR |
Director Name | Mr Rupert William Arthur Mackay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood Legh Gardens, Chelford Road Knutsford Cheshire WA16 8PU |
Director Name | Robin James Charles Paterson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2005) |
Role | Managing Director |
Correspondence Address | 71 Eaton Square London SW1W 9AS |
Director Name | Mr Mark Andrew D'Arcy Anderson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 July 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Haybrook Cottage Pewsey Wiltshire SN5 5NT |
Director Name | Mark Witherspoon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2006) |
Role | Chief Executive |
Correspondence Address | Oaklands Spring Lane Slinfold West Sussex RH13 0RT |
Director Name | Ian Jens Trinder |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 155 Brookwood Road London SW18 5BD |
Registered Address | 110 Cannon Street London EC4N 6AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
450 at 0.1 | Hamptons Group Limited 50.00% Ordinary |
---|---|
450 at 0.1 | Hometrack Co Uk Limited 50.00% Ordinary |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Timir Patel on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Timir Patel on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Timir Patel on 2 November 2010 (3 pages) |
31 August 2010 | Full accounts made up to 30 June 2009 (9 pages) |
31 August 2010 | Full accounts made up to 30 June 2009 (9 pages) |
3 August 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages) |
27 July 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
27 July 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
16 July 2010 | Termination of appointment of Mark Anderson as a director (2 pages) |
16 July 2010 | Termination of appointment of Mark Anderson as a director (2 pages) |
7 July 2010 | Termination of appointment of Mark Anderson as a director (2 pages) |
7 July 2010 | Termination of appointment of Mark Anderson as a director (2 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) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (12 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (12 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (12 pages) |
22 September 2009 | Full accounts made up to 30 June 2008 (9 pages) |
22 September 2009 | Full accounts made up to 30 June 2008 (9 pages) |
15 September 2009 | Director and secretary's change of particulars / giles mackay / 08/09/2009 (1 page) |
15 September 2009 | Director and Secretary's Change of Particulars / giles mackay / 08/09/2009 / (1 page) |
6 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
10 March 2009 | Full accounts made up to 30 June 2007 (12 pages) |
10 March 2009 | Full accounts made up to 30 June 2007 (12 pages) |
23 February 2009 | Appointment Terminated Director ian trinder (1 page) |
23 February 2009 | Appointment terminated director ian trinder (1 page) |
3 June 2008 | Return made up to 05/02/08; no change of members (5 pages) |
3 June 2008 | Return made up to 05/02/08; no change of members (5 pages) |
25 March 2008 | Director and secretary's change of particulars / giles mackay / 31/07/2006 (1 page) |
25 March 2008 | Director and Secretary's Change of Particulars / giles mackay / 31/07/2006 / HouseName/Number was: , now: 18 admiral court; Street was: 8 pelham crescent, now: chelsea harbour; Area was: , now: chelsea; Post Code was: SW7 2NP, now: SW10 0UU (1 page) |
15 September 2007 | Full accounts made up to 30 June 2006 (12 pages) |
15 September 2007 | Full accounts made up to 30 June 2006 (12 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page) |
16 March 2007 | Return made up to 05/02/07; full list of members (6 pages) |
16 March 2007 | Return made up to 05/02/07; full list of members (6 pages) |
5 November 2006 | Full accounts made up to 30 June 2005 (13 pages) |
5 November 2006 | Full accounts made up to 30 June 2005 (13 pages) |
18 May 2006 | Return made up to 05/02/06; full list of members (6 pages) |
18 May 2006 | Return made up to 05/02/06; full list of members (6 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Full accounts made up to 30 June 2004 (13 pages) |
21 September 2005 | Full accounts made up to 30 June 2004 (13 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
23 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
23 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
6 October 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 October 2004 | Full accounts made up to 30 June 2003 (11 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 400 capability green, luton, LV1 3LU (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 400 capability green, luton, LV1 3LU (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
1 December 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
1 December 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
15 April 2003 | Return made up to 05/02/03; full list of members (6 pages) |
15 April 2003 | Return made up to 05/02/03; full list of members
|
26 February 2003 | Ad 20/01/03--------- £ si [email protected]=88 £ ic 2/90 (2 pages) |
26 February 2003 | Ad 20/01/03--------- £ si [email protected]=88 £ ic 2/90 (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: 14 charlotte street, bristol, BS1 5PT (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: 14 charlotte street, bristol, BS1 5PT (1 page) |
26 January 2003 | New director appointed (3 pages) |
26 January 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
26 January 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (3 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Director resigned (1 page) |
5 February 2002 | Incorporation (16 pages) |