Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 June 2013) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Gravel Path Berkhamsted Hertfordshire HP4 2PQ |
Secretary Name | Nicholas Brian Treseder Alford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 month after company formation) |
Appointment Duration | 1 month (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Director Name | Andrew Nicholas Hewson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 6 Redcliffe Avenue London SW10 9JZ |
Secretary Name | Mr Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Priests Lane Shenfield Essex CM15 8HG |
Director Name | Sir Thomas Blane Hunter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladykirk House Ladykirk Estate Monkton KA9 2SF Scotland |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 May 2003(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Director Name | Ian Michael Hollocks |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 2005) |
Role | Secretary |
Correspondence Address | 6 Cavendish Square London W1G 9NB |
Director Name | Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2005) |
Role | Financial Controller |
Correspondence Address | 6 Cavendish Square London W1G 9NB |
Director Name | Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 08 November 2006) |
Role | Financial Controller |
Correspondence Address | 19 Egmont Avenue Surbiton Surrey KT6 7AU |
Secretary Name | Mr James Ross Tregoning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gowrie Place Caterham Surrey CR3 5ZF |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Wood End Sutton Place Abinger Hammer Surrey RH5 6RP |
Director Name | Mr Brendan O'Grady |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Grafton House 2-3 Golden Square London W1F 9HR |
Secretary Name | Mr Brendan O'Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Grafton House 2-3 Golden Square London W1F 9HR |
Secretary Name | Mr Daniel Stephen Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 212 Croxted Road Herne Hill London SE24 9DG |
Director Name | Kirsty Elizabeth Murray |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
9.5k at £1 | Urwi Newco Borrower Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £2 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Application to strike the company off the register (3 pages) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
25 April 2012 | Termination of appointment of Kirsty Elizabeth Murray as a director on 25 April 2012 (1 page) |
25 April 2012 | Termination of appointment of Kirsty Murray as a director (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
2 November 2011 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
2 November 2011 | Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
2 November 2011 | Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
9 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
28 July 2011 | Company name changed lxb group LIMITED\certificate issued on 28/07/11
|
28 July 2011 | Company name changed lxb group LIMITED\certificate issued on 28/07/11
|
19 July 2011 | Appointment of Kirsty Elizabeth Hamilton as a director (3 pages) |
19 July 2011 | Appointment of Mr James Cairns Mcmahon as a director (3 pages) |
19 July 2011 | Appointment of Kirsty Elizabeth Hamilton as a director (3 pages) |
19 July 2011 | Appointment of Mr James Cairns Mcmahon as a director (3 pages) |
11 July 2011 | Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 (2 pages) |
11 July 2011 | Termination of appointment of Timothy Walton as a director (2 pages) |
11 July 2011 | Termination of appointment of Timothy Walton as a director (2 pages) |
11 July 2011 | Registered office address changed from 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 (2 pages) |
11 July 2011 | Termination of appointment of Nicholas Alford as a director (2 pages) |
11 July 2011 | Termination of appointment of Daniel Whitby as a secretary (2 pages) |
11 July 2011 | Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages) |
11 July 2011 | Termination of appointment of Brendan O'grady as a director (2 pages) |
11 July 2011 | Termination of appointment of Brendan O'grady as a director (2 pages) |
11 July 2011 | Termination of appointment of Nicholas Alford as a director (2 pages) |
11 July 2011 | Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages) |
11 July 2011 | Termination of appointment of Daniel Whitby as a secretary (2 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Change of name notice (2 pages) |
8 July 2011 | Change of name notice (2 pages) |
8 July 2011 | Resolutions
|
8 June 2011 | Termination of appointment of Richard Margree as a director (2 pages) |
8 June 2011 | Termination of appointment of Richard Margree as a director (2 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 January 2010 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages) |
30 January 2010 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages) |
30 January 2010 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages) |
30 January 2010 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 September 2009 | Return made up to 15/10/08; full list of members; amend (10 pages) |
7 September 2009 | Return made up to 15/10/08; full list of members; amend (10 pages) |
30 January 2009 | Secretary appointed daniel whitby (2 pages) |
30 January 2009 | Appointment Terminated Secretary brendan o'grady (1 page) |
30 January 2009 | Appointment terminated secretary brendan o'grady (1 page) |
30 January 2009 | Secretary appointed daniel whitby (2 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB (1 page) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
13 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
24 August 2006 | New director appointed (4 pages) |
24 August 2006 | New director appointed (4 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
20 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
20 July 2005 | Director resigned (1 page) |
11 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
11 July 2005 | Resolutions
|
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
19 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
11 November 2003 | Return made up to 15/10/03; full list of members
|
11 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
3 June 2003 | New director appointed (4 pages) |
3 June 2003 | New director appointed (4 pages) |
3 June 2003 | New director appointed (4 pages) |
3 June 2003 | New director appointed (4 pages) |
5 February 2003 | Company name changed lxb properties LIMITED\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed lxb properties LIMITED\certificate issued on 05/02/03 (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 6 cavendish square london W1G 9NB (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 6 cavendish square london W1G 9NB (1 page) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New director appointed (3 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
17 December 2002 | New director appointed (6 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 December 2002 | New secretary appointed;new director appointed (5 pages) |
17 December 2002 | New director appointed (6 pages) |
17 December 2002 | New secretary appointed;new director appointed (5 pages) |
12 December 2002 | Company name changed loopdeep LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Company name changed loopdeep LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
15 October 2002 | Incorporation (17 pages) |
15 October 2002 | Incorporation (17 pages) |