Cambridge
CB2 2BW
Director Name | Mr Martin David Howard Bloom |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Eton Court Eton Avenue London NW3 3HJ |
Director Name | John Leslie Millar |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 680 Newmarket Road Cambridge CB5 8RS |
Secretary Name | John Leslie Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 680 Newmarket Road Cambridge CB5 8RS |
Director Name | David Newton Williams |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2007) |
Role | Analyst |
Correspondence Address | 24 Cubitt Way Peterborough PE2 9NG |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Legalsurf Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2009) |
Correspondence Address | Legal Surfing Centre St. Andrews House, 90 St. Andrews Road Cambridge CB4 1DL |
Telephone | 020 84461717 |
---|---|
Telephone region | London |
Registered Address | First Floor Global House 303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
4.1k at £0.01 | John Leslie Millar 29.69% Ordinary |
---|---|
2k at £0.01 | Nesta Operating Company 14.66% Ordinary |
1.5k at £0.01 | John Harvey Snyder 11.14% Ordinary |
1.5k at £0.01 | Martin David Howard Bloom 11.14% Ordinary |
1.5k at £0.01 | Mr David Cummings 11.14% Ordinary |
1.5k at £0.01 | Royal Bank Of Canada Trustees LTD A/c Fiador Settlement 11.14% Ordinary |
1.5k at £0.01 | Cambridge Accelerator Partners LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£283,242 |
Cash | £3,509 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
12 October 2017 | Notification of John Leslie Millar as a person with significant control on 12 October 2017 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 May 2010 | Registered office address changed from St Andrews House St Andrews Road Cambridge Cambridgeshire CB4 1DL on 6 May 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 May 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
6 May 2010 | Registered office address changed from St Andrews House St Andrews Road Cambridge Cambridgeshire CB4 1DL on 6 May 2010 (2 pages) |
5 May 2010 | Administrative restoration application (4 pages) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Appointment terminated secretary legalsurf registrars LIMITED (1 page) |
27 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
23 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
16 October 2007 | Return made up to 16/10/07; full list of members (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | New director appointed (1 page) |
15 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Ad 13/12/06-13/12/06 £ si [email protected]=20 £ ic 116/136 (1 page) |
14 December 2006 | Return made up to 16/10/06; full list of members (4 pages) |
14 December 2006 | Secretary resigned (1 page) |
13 October 2006 | Amended accounts made up to 31 March 2003 (3 pages) |
13 October 2006 | Amended accounts made up to 31 March 2005 (4 pages) |
13 October 2006 | Amended accounts made up to 31 March 2004 (3 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 December 2005 | Return made up to 16/10/05; full list of members
|
11 March 2005 | Return made up to 16/10/04; full list of members
|
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 December 2004 | New director appointed (2 pages) |
14 June 2004 | Ad 04/06/04--------- £ si [email protected]=16 £ ic 100/116 (3 pages) |
14 June 2004 | Resolutions
|
19 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 May 2004 | Return made up to 16/10/03; full list of members; amend (8 pages) |
15 January 2004 | Return made up to 16/10/03; full list of members
|
25 November 2002 | New secretary appointed (1 page) |
25 November 2002 | Ad 21/10/02-23/10/02 £ si [email protected]=990 £ ic 1/991 (2 pages) |
18 November 2002 | £ nc 100/1000 21/10/02 (2 pages) |
18 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
18 November 2002 | S-div 21/10/02 (2 pages) |
18 November 2002 | Resolutions
|
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page) |
16 October 2002 | Incorporation (12 pages) |