London
W1K 1DG
Director Name | Fiona Feggetter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks (resigned 22 May 2002) |
Role | Solicitor |
Correspondence Address | 81c London Road Forest Hill London SE23 3UZ |
Secretary Name | Georgia Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 6 Grange Fields Chalfont St Peter Buckinghamshire SL9 9AG |
Director Name | Mr David Ronald Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 September 2002) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Director Name | Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | White Cottage 9 Meadway Oxshott Surrey KT22 0LZ |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Secretary Name | Mark McCracken Bailie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 September 2002) |
Role | Venture Capitalist |
Correspondence Address | 43 Frankfurt Road London SE24 9NX |
Director Name | Paul Carpenter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak 4 Overhill Road Purley Surrey CR8 2JD |
Director Name | Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2003) |
Role | Banker |
Correspondence Address | 78 Bushwood Road Richmond Surrey TW9 3BQ |
Director Name | Mr Stephen Brian Eighteen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ |
Director Name | John Fraser Greenshields |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2003) |
Role | Banker |
Correspondence Address | Highfield House The Lane Fordcombe Kent TN3 0RP |
Director Name | Ian Leith Johnston Robertson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2003) |
Role | Banking Executive |
Correspondence Address | 14 March Pines Edinburgh EH4 3PF Scotland |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | Mr Gregor Charles William Macrae |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Street London W1K 1DG |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Street London W1K 1DG |
Director Name | Sean Anthony Murray |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Street London W1K 1DG |
Director Name | Benjamin Broader |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(9 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 14 December 2012) |
Role | Chartered Accountant |
Country of Residence | Israel |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Ultralink Limited (Corporation) |
---|---|
Date of Birth | August 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 17 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2010) |
Correspondence Address | 2nd Floor 32 Wigmore Street London W1U 2RP |
Director Name | Wisebet Limited (Corporation) |
---|---|
Date of Birth | August 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 17 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2010) |
Correspondence Address | 2nd Floor 32 Wigmore Street London W1U 2RP |
Secretary Name | Wisebet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2010) |
Correspondence Address | 2nd Floor 32 Wigmore Street London W1U 2RP |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,703,561 |
Net Worth | £76,957,461 |
Cash | £139,534 |
Current Liabilities | £202,046,482 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
3 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
3 September 2014 | Notice of move from Administration to Dissolution on 27 August 2014 (18 pages) |
3 September 2014 | Administrator's progress report to 15 August 2014 (18 pages) |
19 July 2014 | Satisfaction of charge 34 in full (4 pages) |
19 March 2014 | Administrator's progress report to 15 February 2014 (18 pages) |
19 March 2014 | Notice of extension of period of Administration (1 page) |
25 February 2014 | Administrator's progress report to 30 September 2013 (21 pages) |
22 October 2013 | Notice of extension of period of Administration (1 page) |
18 October 2013 | Notice of extension of period of Administration (1 page) |
28 May 2013 | Administrator's progress report to 18 April 2013 (21 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
21 December 2012 | Notice of deemed approval of proposals (1 page) |
14 December 2012 | Termination of appointment of Benjamin Broader as a director on 14 December 2012 (1 page) |
6 December 2012 | Statement of administrator's proposal (52 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 38 (54 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 35 (51 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 31 (62 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 37 (54 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 32 (65 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 36 (51 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 30 (58 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 33 (58 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 39 (51 pages) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 34 (54 pages) |
20 November 2012 | Statement of affairs with form 2.14B (6 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 October 2012 | Registered office address changed from 18 South Street London W1K 1DG United Kingdom on 25 October 2012 (2 pages) |
24 October 2012 | Appointment of an administrator (1 page) |
17 October 2012 | Full accounts made up to 29 February 2012 (16 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
18 January 2012 | Termination of appointment of Sean Anthony Murray as a director on 18 January 2012 (1 page) |
18 January 2012 | Appointment of Benjamin Broader as a director on 18 January 2012 (2 pages) |
18 January 2012 | Termination of appointment of Gregor Charles William Macrae as a director on 18 January 2012 (1 page) |
28 November 2011 | Full accounts made up to 28 February 2011 (17 pages) |
13 October 2011 | Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages) |
10 August 2011 | Termination of appointment of David Rudge as a director (1 page) |
10 August 2011 | Appointment of Sean Anthony Murray as a director (2 pages) |
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Full accounts made up to 28 February 2010 (16 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
10 February 2010 | Termination of appointment of Ultralink Limited as a director (1 page) |
10 February 2010 | Termination of appointment of Wisebet Limited as a secretary (1 page) |
10 February 2010 | Termination of appointment of Wisebet Limited as a director (1 page) |
10 February 2010 | Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 10 February 2010 (1 page) |
10 February 2010 | Appointment of Mr David Rudge as a director (2 pages) |
10 February 2010 | Appointment of Mr Gregor Charles William Macrae as a director (2 pages) |
31 July 2009 | Full accounts made up to 28 February 2009 (15 pages) |
5 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
9 February 2009 | Full accounts made up to 29 February 2008 (15 pages) |
15 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
27 October 2007 | Full accounts made up to 28 February 2007 (13 pages) |
3 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (13 pages) |
4 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (13 pages) |
13 June 2005 | Full accounts made up to 29 February 2004 (13 pages) |
19 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
25 April 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (4 pages) |
22 March 2005 | Particulars of mortgage/charge (4 pages) |
22 March 2005 | Particulars of mortgage/charge (4 pages) |
16 March 2005 | Particulars of mortgage/charge (25 pages) |
16 March 2005 | Particulars of mortgage/charge (19 pages) |
20 December 2004 | Accounting reference date shortened from 31/12/04 to 29/02/04 (1 page) |
9 September 2004 | Accounting reference date extended from 16/11/04 to 31/12/04 (1 page) |
24 August 2004 | Full accounts made up to 21 October 2003 (14 pages) |
24 August 2004 | Full accounts made up to 16 November 2003 (13 pages) |
10 May 2004 | Return made up to 23/04/04; full list of members
|
14 April 2004 | Particulars of mortgage/charge (9 pages) |
14 April 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Delivery ext'd 3 mth 21/10/03 (1 page) |
14 February 2004 | Particulars of mortgage/charge (4 pages) |
10 February 2004 | Particulars of mortgage/charge (5 pages) |
10 February 2004 | Particulars of mortgage/charge (5 pages) |
3 December 2003 | Accounting reference date shortened from 21/10/04 to 16/11/03 (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
29 November 2003 | Particulars of mortgage/charge (6 pages) |
29 November 2003 | Particulars of mortgage/charge (6 pages) |
29 November 2003 | Particulars of mortgage/charge (6 pages) |
28 November 2003 | Particulars of mortgage/charge (13 pages) |
28 November 2003 | Particulars of mortgage/charge (19 pages) |
26 November 2003 | Director's particulars changed (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New secretary appointed;new director appointed (3 pages) |
22 November 2003 | Registered office changed on 22/11/03 from: 135 bishopsgate london EC2M 3UR (1 page) |
22 November 2003 | New director appointed (3 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
27 October 2003 | Accounting reference date extended from 30/04/03 to 21/10/03 (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
22 September 2003 | Particulars of mortgage/charge (13 pages) |
10 September 2003 | Particulars of mortgage/charge (15 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
9 December 2002 | Resolutions
|
11 November 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
27 September 2002 | Particulars of mortgage/charge (12 pages) |
5 August 2002 | Resolutions
|
18 July 2002 | Company name changed sharescreen LIMITED\certificate issued on 18/07/02 (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New director appointed (3 pages) |
15 June 2002 | New director appointed (4 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | Particulars of mortgage/charge (14 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
23 April 2002 | Incorporation (17 pages) |