Sulby
Ramsey
Isle Of Man
IM7 2AZ
Secretary Name | Mr Simon John McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Glen Moar House Sulby Glen Sulby Ramsey Isle Of Man IM7 2AZ |
Director Name | Mr James Clifford Kermode Teare |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 84 West End Lane West Hampstead London NW6 2LX |
Director Name | Mr Simon Nicholas Hope Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2009) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Apartment C3 Rue De La Laiterie 14 Fechy 1173 |
Director Name | Mr Andrew Joseph Ruhan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Shire Lane Horn Hill Chalfont St Peter Buckinghamshire SL9 0QY |
Director Name | Mr Franek Jan Sodzawiczny |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 2013) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Woodbury Farm Bank Road Little Witney Worcestershire WR6 6LR |
Registered Address | Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Bridgehouse Partners LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | Application to strike the company off the register (3 pages) |
3 December 2013 | Application to strike the company off the register (3 pages) |
29 November 2013 | Termination of appointment of Franek Jan Sodzawiczny as a director on 28 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Franek Sodzawiczny as a director (1 page) |
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 October 2012 | Termination of appointment of Andrew Ruhan as a director (1 page) |
10 October 2012 | Termination of appointment of Andrew Joseph Ruhan as a director on 24 September 2012 (1 page) |
17 May 2012 | Company name changed sentrum power LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Company name changed sentrum power LIMITED\certificate issued on 17/05/12
|
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Director's details changed for Mr Simon John Mcnally on 28 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Simon John Mcnally on 28 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Secretary's details changed for Mr Simon John Mcnally on 28 February 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Mr Simon John Mcnally on 28 February 2011 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
30 January 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (2 pages) |
28 October 2009 | Appointment of Franek Jan Sodzawiczny as a director (3 pages) |
28 October 2009 | Termination of appointment of Simon Cooper as a director (1 page) |
28 October 2009 | Termination of appointment of Simon Cooper as a director (1 page) |
28 October 2009 | Appointment of Franek Jan Sodzawiczny as a director (3 pages) |
14 October 2009 | Appointment of Mr Andrew Joseph Ruhan as a director (3 pages) |
14 October 2009 | Appointment of Mr Andrew Joseph Ruhan as a director (3 pages) |
2 October 2009 | Memorandum and Articles of Association (17 pages) |
2 October 2009 | Memorandum and Articles of Association (17 pages) |
30 September 2009 | Company name changed bridge sixteen LIMITED\certificate issued on 30/09/09 (2 pages) |
30 September 2009 | Company name changed bridge sixteen LIMITED\certificate issued on 30/09/09 (2 pages) |
23 March 2009 | Memorandum and Articles of Association (17 pages) |
23 March 2009 | Memorandum and Articles of Association (17 pages) |
13 March 2009 | Company name changed moseley rugby football club LIMITED\certificate issued on 17/03/09 (2 pages) |
13 March 2009 | Company name changed moseley rugby football club LIMITED\certificate issued on 17/03/09 (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
12 March 2009 | Accounts made up to 28 February 2008 (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Director and secretary's change of particulars / simon mcnally / 31/05/2007 (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Director and Secretary's Change of Particulars / simon mcnally / 31/05/2007 / HouseName/Number was: , now: glen moar house; Street was: glenmoar house, now: sulby glen; Area was: sulby glen, sulby, now: ; Post Town was: ramsey, now: sulby (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
28 May 2008 | Director's Change of Particulars / simon cooper / 07/05/2008 / HouseName/Number was: , now: apartment C3; Street was: bridge house, now: rue de la laiterie 14; Area was: bridge street, now: ; Post Town was: castletown, now: fechy; Region was: isle of man, now: ; Post Code was: IM9 1AX, now: 1173; Country was: , now: switzerland (1 page) |
28 May 2008 | Director's change of particulars / simon cooper / 07/05/2008 (1 page) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 December 2007 | Accounts made up to 28 February 2007 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Location of debenture register (1 page) |
7 March 2007 | Location of debenture register (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
5 March 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
5 March 2007 | Accounts made up to 28 February 2006 (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: the barns, whitestitch lane great packington meriden warwickshire CV7 7JE (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: the barns, whitestitch lane great packington meriden warwickshire CV7 7JE (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 December 2005 | Accounts made up to 28 February 2005 (1 page) |
27 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
27 April 2005 | Return made up to 28/02/05; full list of members
|
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | New director appointed (3 pages) |
9 March 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
9 March 2005 | Accounts made up to 28 February 2004 (1 page) |
31 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
4 November 2003 | Accounts made up to 28 February 2003 (1 page) |
4 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
23 March 2003 | Return made up to 28/02/03; full list of members
|
23 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
28 February 2002 | Incorporation (23 pages) |
28 February 2002 | Incorporation (23 pages) |