Huntsville
Alabama 35805
United States
Director Name | Ian Stuart Panton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 January 2009) |
Role | Company Director |
Correspondence Address | 11 Lochend Newbridge Midlothian EH28 8SZ Scotland |
Secretary Name | Mr Christopher Paul Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 January 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5015 Bradford Drive Huntsville Alabama 35805 United States |
Director Name | Mr Humphrey William Battcock |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 October 2003) |
Role | Investment Adviser |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SL |
Director Name | Rory Christian Robert Pope |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 October 2003) |
Role | Investment Adviser |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SL |
Secretary Name | Rory Christian Robert Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 October 2003) |
Role | Investment Adviser |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SL |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,504,000 |
Current Liabilities | £114,669,000 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 February 2008 | Appointment of a voluntary liquidator (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: grantham hatchery gonerby moor grantham lincolnshire NG32 2AB (1 page) |
15 February 2008 | Declaration of solvency (3 pages) |
15 February 2008 | Resolutions
|
13 December 2007 | Resolutions
|
13 December 2007 | Memorandum and Articles of Association (10 pages) |
17 June 2007 | Return made up to 04/04/07; no change of members (7 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
22 August 2006 | Resolutions
|
15 June 2006 | Return made up to 04/04/06; full list of members (7 pages) |
20 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
29 April 2005 | Particulars of mortgage/charge (10 pages) |
29 April 2005 | Particulars of mortgage/charge (7 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | Memorandum and Articles of Association (14 pages) |
21 June 2003 | New director appointed (2 pages) |
17 June 2003 | Particulars of mortgage/charge (19 pages) |
13 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (3 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
10 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
28 May 2003 | Company name changed 3315TH single member shelf tradi ng company LIMITED\certificate issued on 28/05/03 (3 pages) |