Douglas
Isle Of Man
IM2 3AH
Secretary Name | Optimus Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2005(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 13 June 2017) |
Correspondence Address | St Mary's The Parade Castletown Isle Of Man IM9 1LG |
Director Name | Maureen Caroline Quayle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Hillgarth 24 Ballanard Road Douglas Isle Of Man IM2 5HF |
Secretary Name | Maureen Caroline Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Hillgarth 24 Ballanard Road Douglas Isle Of Man IM2 5HF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.ideasabound.org/ |
---|---|
Email address | [email protected] |
Registered Address | Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
200 at £1 | Roger Gordon Cheetham 49.75% Non Voting |
---|---|
200 at £1 | Russell Anthony Cheetham 49.75% Non Voting |
1 at £1 | Clippasafe LTD 0.25% Ordinary |
1 at £1 | Executive Rewards Nominees LTD 0.25% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 January 2003 | Delivered on: 17 January 2003 Satisfied on: 21 February 2003 Persons entitled: Kleinwort Benson Private Bank Limited Classification: Legal charge Secured details: £400,000 due or to become due from the company to the chargee. Particulars: The sterling deposit held by the bank in the name of the company. Fully Satisfied |
---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
10 December 2015 | Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page) |
15 October 2015 | Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor Bevis Marks London EC3A 7BA on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor Bevis Marks London EC3A 7BA on 15 October 2015 (1 page) |
20 April 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
15 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Secretary's details changed for Optimus Secretaries Limited on 10 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Optimus Secretaries Limited on 10 September 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Optimus Fiduciaries Limited on 23 April 2012 (1 page) |
8 August 2012 | Secretary's details changed for Optimus Fiduciaries Limited on 23 April 2012 (1 page) |
28 June 2012 | Secretary's details changed for Tenon (Iom) Secretaries Ltd on 23 April 2012 (1 page) |
28 June 2012 | Secretary's details changed for Tenon (Iom) Secretaries Ltd on 23 April 2012 (1 page) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Secretary's details changed for Tenon (Iom) Secretaries Ltd on 16 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Secretary's details changed for Tenon (Iom) Secretaries Ltd on 16 December 2009 (2 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
21 December 2008 | Location of register of members (1 page) |
21 December 2008 | Location of register of members (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
23 January 2008 | Location of debenture register (1 page) |
23 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
23 January 2008 | Location of debenture register (1 page) |
23 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
23 January 2008 | Location of register of members (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Location of debenture register (1 page) |
8 January 2007 | Location of debenture register (1 page) |
8 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
8 January 2007 | Location of register of members (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
29 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
29 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
25 November 2005 | Secretary resigned;director resigned (2 pages) |
25 November 2005 | Secretary resigned;director resigned (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
18 January 2005 | Return made up to 16/12/04; full list of members
|
18 January 2005 | Return made up to 16/12/04; full list of members
|
7 February 2004 | Return made up to 16/12/03; full list of members
|
7 February 2004 | Return made up to 16/12/03; full list of members
|
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
22 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
22 January 2003 | Resolutions
|
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Memorandum and Articles of Association (14 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
8 January 2003 | Memorandum and Articles of Association (14 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New director appointed (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (1 page) |
23 December 2002 | New secretary appointed;new director appointed (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New secretary appointed;new director appointed (1 page) |
16 December 2002 | Incorporation (19 pages) |
16 December 2002 | Incorporation (19 pages) |