London
W2 2BL
Director Name | Jonathan Raoul Hughes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 January 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Norton House Bath Road Norton St Philip Somerset BA2 7LW |
Secretary Name | David Marsh Hankin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Queens Road Beckenham Kent BR3 4JJ |
Director Name | Mr Ronald Joseph Delnevo |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Pollards Hill South South Norbury London SW16 4LS |
Director Name | Paul Hughes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | 2 Kennedy Close London Colney St. Albans Hertfordshire AL2 1GR |
Director Name | Debbie Smyth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2005) |
Role | Director It Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alconbury Welwyn Garden City Hertordshire AL7 2QL |
Director Name | Andrew Burgess |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | Crann Dara East Flexford Lane Wanborough Guildford Surrey GU3 2JP |
Director Name | Sanjay Gandhi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 28 November 2003) |
Role | Accountant |
Correspondence Address | 55 Chamberlayne Avenue Wembley London HA9 8SR |
Director Name | John Craddock Maples |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2005) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 2 Wilton Place London SW1X 8RH |
Director Name | Mr Charles Truscott Freeman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,614,000 |
Gross Profit | £5,391,000 |
Net Worth | -£12,172,000 |
Cash | £3,569,000 |
Current Liabilities | £5,517,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
27 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2011 | Final Gazette dissolved following liquidation (1 page) |
27 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 21 October 2010 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 2 October 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
7 May 2010 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
7 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
7 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
21 January 2010 | Registered office address changed from C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 21 January 2010 (2 pages) |
9 December 2009 | Liquidators' statement of receipts and payments to 2 October 2009 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 2 April 2009 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
9 December 2009 | Liquidators' statement of receipts and payments to 2 April 2009 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 2 April 2009 (5 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
14 January 2009 | Liquidators statement of receipts and payments to 2 April 2008 (5 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
14 January 2009 | Liquidators' statement of receipts and payments to 2 April 2008 (5 pages) |
14 January 2009 | Liquidators' statement of receipts and payments to 2 October 2008 (5 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 2 April 2008 (5 pages) |
1 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 November 2007 | Liquidators statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
20 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
21 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 101 finsbury pavement london EC2A 1EJ (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 101 finsbury pavement london EC2A 1EJ (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Appointment of a voluntary liquidator (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Appointment of a voluntary liquidator (1 page) |
14 October 2005 | Declaration of solvency (3 pages) |
14 October 2005 | Declaration of solvency (3 pages) |
14 July 2005 | New director appointed (3 pages) |
14 July 2005 | New director appointed (3 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
24 May 2005 | Company name changed bank machine (holdings) LIMITED\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed bank machine (holdings) LIMITED\certificate issued on 24/05/05 (2 pages) |
5 January 2005 | Return made up to 19/11/04; full list of members (11 pages) |
5 January 2005 | Return made up to 19/11/04; full list of members (11 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (1 page) |
10 January 2004 | New director appointed (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
17 December 2003 | Return made up to 19/11/03; full list of members (10 pages) |
17 December 2003 | Return made up to 19/11/03; full list of members (10 pages) |
1 April 2003 | New director appointed (3 pages) |
1 April 2003 | New director appointed (3 pages) |
17 February 2003 | Ad 05/02/03--------- £ si 50000@1=50000 £ ic 207500/257500 (2 pages) |
17 February 2003 | Ad 05/02/03--------- £ si 50000@1=50000 £ ic 207500/257500 (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
7 February 2003 | Ad 17/01/03--------- £ si [email protected]=7500 £ ic 200000/207500 (2 pages) |
7 February 2003 | Nc inc already adjusted 17/01/03 (1 page) |
7 February 2003 | Ad 17/01/03--------- £ si [email protected]=7500 £ ic 200000/207500 (2 pages) |
7 February 2003 | Nc inc already adjusted 17/01/03 (1 page) |
7 February 2003 | Ad 17/01/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Ad 17/01/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 1 the beacons beaconsfield road hatfield hertfordshire AL10 8RS (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 1 the beacons beaconsfield road hatfield hertfordshire AL10 8RS (1 page) |
26 January 2003 | New director appointed (3 pages) |
26 January 2003 | New director appointed (3 pages) |
26 January 2003 | Resolutions
|
26 January 2003 | Accounting reference date extended from 31/03/03 to 31/12/03 (1 page) |
26 January 2003 | Accounting reference date extended from 31/03/03 to 31/12/03 (1 page) |
26 January 2003 | Resolutions
|
23 January 2003 | Particulars of mortgage/charge (15 pages) |
23 January 2003 | Particulars of mortgage/charge (15 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
10 January 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 1 park row leeds LS1 5AB (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 1 park row leeds LS1 5AB (1 page) |
10 January 2003 | New director appointed (2 pages) |
19 December 2002 | Company name changed pinco 1860 LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed pinco 1860 LIMITED\certificate issued on 19/12/02 (2 pages) |
19 November 2002 | Incorporation (17 pages) |
19 November 2002 | Incorporation (17 pages) |