Douglas
Isle Of Man
IM2 3AH
Secretary Name | Mrs Maureen Caroline Quayle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 13 June 2017) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Woodside Terrace Douglas Isle Of Man IM2 3AH |
Director Name | Maureen Caroline Quayle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2005) |
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 | 19 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 | 19 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | paizo.com |
---|
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 |
745 at £1 | Brendan Henry O'brien Jnr 49.60% Redeemable Non Voting |
---|---|
735 at £1 | Ann Bernadette O'brien 48.93% Redeemable Non Voting |
10 at £1 | Brendan O'brien Snr 0.67% Redeemable Non Voting |
10 at £1 | James Stewart 0.67% Redeemable Non Voting |
1 at £1 | Optimus Fiduciaries LTD 0.07% Ordinary |
1 at £1 | Optimus Nominees LTD 0.07% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
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 19 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
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 19 December 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
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 | Location of debenture register (1 page) |
23 January 2008 | Return made up to 19/12/07; 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 | Return made up to 19/12/07; full list of members (3 pages) |
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) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Secretary's particulars changed (1 page) |
29 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
29 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
22 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 January 2005 | Return made up to 19/12/04; full list of members
|
18 January 2005 | Return made up to 19/12/04; full list of members
|
23 January 2004 | Return made up to 19/12/03; full list of members
|
23 January 2004 | Return made up to 19/12/03; full list of members
|
11 November 2003 | Memorandum and Articles of Association (11 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
11 November 2003 | Memorandum and Articles of Association (11 pages) |
21 July 2003 | Memorandum and Articles of Association (11 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
21 July 2003 | Memorandum and Articles of Association (11 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | £ nc 1100/1600 07/04/03 (1 page) |
30 April 2003 | Memorandum and Articles of Association (11 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Memorandum and Articles of Association (11 pages) |
30 April 2003 | £ nc 1100/1600 07/04/03 (1 page) |
30 April 2003 | £ nc 2100/1100 06/03/03 (1 page) |
30 April 2003 | £ nc 2100/1100 06/03/03 (1 page) |
23 March 2003 | Resolutions
|
23 March 2003 | Memorandum and Articles of Association (20 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Memorandum and Articles of Association (20 pages) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | New secretary appointed;new director appointed (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | New secretary appointed;new director appointed (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 December 2002 | Incorporation (20 pages) |
19 December 2002 | Incorporation (20 pages) |