London
W1U 1QY
Director Name | Mr John Angus Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2021(18 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 22 March 2022) |
Role | Managing Director, Signature Emea |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Robin Booth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Tykes 2 Mancroft Road Caddington Bedfordshire LU1 4EL |
Director Name | Mr Andrew Richard Wood |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 April 2010) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Lane End Bank Lyndhurst Hampshire SO43 7FD |
Secretary Name | Sarah Margaret Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 August 2008) |
Role | Company Director |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | Mark Hoad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry House 72 Updown Hill Windlesham Surrey GU20 6DT |
Director Name | Iain David Cameron Simm |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Meadow Road London SW19 2ND |
Director Name | Anthony John Bristlin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2013) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr David John Mark Blizzard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2021) |
Role | Company Secretary/Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Michael Andrew Powell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | David Crook |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 75143999 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Bba Row Investments Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,164 |
Cash | £242,164 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2021 | Application to strike the company off the register (1 page) |
4 October 2021 | Appointment of Mr John Angus Smith as a director on 30 September 2021 (2 pages) |
4 October 2021 | Termination of appointment of David John Mark Blizzard as a director on 30 September 2021 (1 page) |
16 September 2021 | Director's details changed for Jennifer Chase on 16 September 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
9 April 2018 | Termination of appointment of David Crook as a director on 9 April 2018 (1 page) |
9 April 2018 | Appointment of Jennifer Chase as a director on 9 April 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 June 2016 | Appointment of David Crook as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Michael Andrew Powell as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of David Crook as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Michael Andrew Powell as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 July 2014 | Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page) |
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 December 2013 | Second filing of AP01 previously delivered to Companies House
|
20 December 2013 | Second filing of AP01 previously delivered to Companies House
|
26 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages) |
5 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a director (1 page) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a director (1 page) |
11 February 2013 | Termination of appointment of Zillah Stone as a director (2 pages) |
11 February 2013 | Termination of appointment of Zillah Stone as a director (2 pages) |
4 February 2013 | Appointment of Mr David John Mark Blizzard as a director (3 pages) |
4 February 2013 | Appointment of Mr David John Mark Blizzard as a director (3 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 July 2012 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 26 June 2012 (1 page) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (16 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (16 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (16 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
21 June 2011 | Director's details changed for Mark Hoad on 9 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Mark Hoad on 9 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Mark Hoad on 9 June 2011 (3 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (16 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (16 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (16 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 May 2010 | Appointment of Anthony John Bristlin as a director (3 pages) |
7 May 2010 | Appointment of Anthony John Bristlin as a director (3 pages) |
7 May 2010 | Termination of appointment of Andrew Wood as a director (2 pages) |
7 May 2010 | Termination of appointment of Andrew Wood as a director (2 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 August 2008 | Appointment terminated secretary sarah shaw (1 page) |
14 August 2008 | Appointment terminated secretary sarah shaw (1 page) |
14 August 2008 | Director appointed zillah wendy stone (3 pages) |
14 August 2008 | Director appointed zillah wendy stone (3 pages) |
6 August 2008 | Director appointed iain david cameron simm (3 pages) |
6 August 2008 | Director appointed iain david cameron simm (3 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
22 January 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
22 January 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 January 2003 | Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
22 January 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 January 2003 | Resolutions
|
22 January 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
22 January 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 January 2003 | Resolutions
|
22 January 2003 | Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 January 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
30 December 2002 | Company name changed stockearth LIMITED\certificate issued on 30/12/02 (2 pages) |
30 December 2002 | Company name changed stockearth LIMITED\certificate issued on 30/12/02 (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Incorporation (17 pages) |
6 December 2002 | Incorporation (17 pages) |