Naples 80132
Foreign
Director Name | Peter Douglas Seal |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(same day as company formation) |
Role | Ship Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wellington Square London SW3 4NR |
Director Name | Ian Paul Wilkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hidden House 12a Newbridge Road Tiptree Essex CO5 0HS |
Director Name | Mr Valentine Martin Christopher Stephen Browne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Kings Avenue Woodford Green Essex IG8 0JD |
Secretary Name | Mr Valentine Martin Christopher Stephen Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Kings Avenue Woodford Green Essex IG8 0JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,937,000 |
Gross Profit | £4,437,000 |
Net Worth | £13,828,000 |
Cash | £201,000 |
Current Liabilities | £998,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 2008 | Dissolved (1 page) |
---|---|
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 3RD floor birkett house 27 albemarle street london W1S 4TD (1 page) |
25 October 2006 | Declaration of solvency (3 pages) |
25 October 2006 | Appointment of a voluntary liquidator (1 page) |
25 October 2006 | Resolutions
|
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2006 | Resolutions
|
15 August 2006 | £ nc 1000/542600 20/02/04 (1 page) |
6 July 2006 | Return made up to 27/09/05; full list of members; amend (8 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 5TH floor 39 dover street london W1S 4NN (1 page) |
4 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
18 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 May 2004 | Particulars of mortgage/charge (7 pages) |
4 May 2004 | Particulars of mortgage/charge (7 pages) |
4 May 2004 | Particulars of mortgage/charge (7 pages) |
4 May 2004 | Particulars of mortgage/charge (7 pages) |
25 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
3 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: kingsway house 103 kingsway london WC2B 6QX (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |