Kings Park
Stirling
Stirlingshire
FK8 2QT
Scotland
Secretary Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2011(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 June 2016) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Director Name | Mr Tom Daniel Ball |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 7 Hillbrow Letchworth Garden City Herts SG6 3RA |
Director Name | Mr Kent Andrew Yearsley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Secretary Name | Mrs Helen Maureen Romain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Bowershott Letchworth Hertfordshire SG6 2EU |
Director Name | Mr Jonathan Cooper Morris |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | cognac.co.uk |
---|
Registered Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
102.3k at £0.001 | Strand Marketing Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£11,886 |
Cash | £781 |
Current Liabilities | £38,711 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | Compulsory strike-off action has been suspended (1 page) |
3 July 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | Compulsory strike-off action has been suspended (1 page) |
24 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 April 2013 | Appointment of Mr Brian Mitchell Smillie as a director (4 pages) |
15 April 2013 | Termination of appointment of Jonathan Morris as a director (2 pages) |
15 April 2013 | Termination of appointment of Jonathan Morris as a director (2 pages) |
15 April 2013 | Appointment of Mr Brian Mitchell Smillie as a director (4 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
21 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
21 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
24 January 2011 | Termination of appointment of Kent Yearsley as a director (1 page) |
24 January 2011 | Appointment of Mr Jonathan Cooper Morris as a director (2 pages) |
24 January 2011 | Termination of appointment of Kent Yearsley as a director (1 page) |
24 January 2011 | Appointment of Mr Jonathan Cooper Morris as a director (2 pages) |
18 January 2011 | Registered office address changed from 7 Hillbrow Letchworth Garden City Hertfordshire SG6 3RA United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 33 Drayson Mews London W8 4LY United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Termination of appointment of Helen Romain as a secretary (1 page) |
18 January 2011 | Register inspection address has been changed (1 page) |
18 January 2011 | Appointment of R.B.S. Nominees Limited as a secretary (2 pages) |
18 January 2011 | Register inspection address has been changed (1 page) |
18 January 2011 | Termination of appointment of Tom Ball as a director (1 page) |
18 January 2011 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
18 January 2011 | Registered office address changed from 33 Drayson Mews London W8 4LY United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 7 Hillbrow Letchworth Garden City Hertfordshire SG6 3RA United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Termination of appointment of Tom Ball as a director (1 page) |
18 January 2011 | Appointment of R.B.S. Nominees Limited as a secretary (2 pages) |
18 January 2011 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
18 January 2011 | Termination of appointment of Helen Romain as a secretary (1 page) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2011 | Annual return made up to 11 September 2008 with a full list of shareholders (10 pages) |
10 January 2011 | Annual return made up to 11 September 2007 (8 pages) |
10 January 2011 | Annual return made up to 11 September 2006 with a full list of shareholders (10 pages) |
10 January 2011 | Annual return made up to 11 September 2007 (8 pages) |
10 January 2011 | Annual return made up to 11 September 2009 with a full list of shareholders (10 pages) |
10 January 2011 | Annual return made up to 11 September 2009 with a full list of shareholders (10 pages) |
10 January 2011 | Annual return made up to 11 September 2006 with a full list of shareholders (10 pages) |
10 January 2011 | Annual return made up to 11 September 2008 with a full list of shareholders (10 pages) |
17 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 1 September 2004
|
14 December 2010 | Statement of capital following an allotment of shares on 1 September 2004
|
14 December 2010 | Statement of capital following an allotment of shares on 1 September 2004
|
17 September 2010 | Director's details changed for Kent Yearsley on 2 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Director's details changed for Kent Yearsley on 2 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Director's details changed for Kent Yearsley on 2 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2009 | Return made up to 11/09/09; full list of members (15 pages) |
21 September 2009 | Return made up to 11/09/09; full list of members (15 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 1 heathcock court 415 strand london WC2R 0NT (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 1 heathcock court 415 strand london WC2R 0NT (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (15 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (15 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 October 2007 | Ad 26/09/07-26/09/07 £ si [email protected]=1 £ si [email protected]=5 £ ic 96/102 (1 page) |
8 October 2007 | Ad 26/09/07-26/09/07 £ si [email protected] £ ic 102/102 (1 page) |
8 October 2007 | Return made up to 11/09/07; full list of members (11 pages) |
8 October 2007 | Return made up to 11/09/07; full list of members (11 pages) |
8 October 2007 | Ad 26/09/07-26/09/07 £ si [email protected] £ ic 102/102 (1 page) |
8 October 2007 | Ad 26/09/07-26/09/07 £ si [email protected]=1 £ si [email protected]=5 £ ic 96/102 (1 page) |
4 October 2007 | £ nc 100/110 26/09/07 (2 pages) |
4 October 2007 | £ nc 100/110 26/09/07 (2 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
8 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 53 chandos place london WC2N 4HS (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 53 chandos place london WC2N 4HS (1 page) |
9 October 2006 | Ad 01/09/06--------- £ si [email protected]=2 £ ic 94/96 (1 page) |
9 October 2006 | Ad 01/09/06--------- £ si [email protected]=2 £ ic 94/96 (1 page) |
9 October 2006 | Return made up to 11/09/06; full list of members (11 pages) |
9 October 2006 | Return made up to 11/09/06; full list of members (11 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 March 2006 | Resolutions
|
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
8 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
8 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Return made up to 11/09/04; full list of members
|
12 October 2004 | Return made up to 11/09/04; full list of members
|
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
2 July 2004 | S-div 24/06/04 (2 pages) |
2 July 2004 | Ad 11/05/04--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
2 July 2004 | S-div 24/06/04 (2 pages) |
2 July 2004 | Ad 12/05/04--------- £ si [email protected]=15 £ ic 70/85 (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Ad 11/05/04--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Ad 12/05/04--------- £ si [email protected]=15 £ ic 70/85 (2 pages) |
16 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
16 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
30 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
30 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
11 September 2002 | Incorporation (16 pages) |
11 September 2002 | Incorporation (16 pages) |