London
N1 9AG
Director Name | Mr Andrew James Ballsdon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2011(8 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Secretary Name | Winifred Chime |
---|---|
Status | Closed |
Appointed | 30 November 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 April 2013) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 20 Oak Lane Twickenham Middlesex TW1 3PA |
Director Name | Frederick Ian Maroudas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Flat 501 Sanctuary Court London E1W 2PP |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 November 2003) |
Role | Lawyer |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Secretary Name | Hazel Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Kevin Lionel Brennan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2004) |
Role | Operations Director |
Correspondence Address | Middleton Hall Woolaston Grange, Woolaston Lydney Gloucestershire GL15 6PP Wales |
Director Name | Ronald Andrew Henderson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frankleigh Cedar Road Woking Surrey GU22 0JH |
Director Name | Mr Trevor James Winter |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Garry Robin Southern |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2006) |
Role | Financial Advisor |
Correspondence Address | 46 Ladbroke Square London W11 3ND |
Director Name | Oliver Robert Julian Parr |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2006) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Horbury Crescent Notting Hill London W11 3NF |
Director Name | Petra Lohmeier |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2005) |
Role | Attorney At Law Germany |
Correspondence Address | 13 St Julians Farm Road London SE27 0JJ |
Director Name | John Paul Nowacki |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2006) |
Role | Chartered Secretary |
Correspondence Address | 8 Lubbock Court Lubbock Road Chislehurst Kent BR7 5JW |
Director Name | Mr Frederick Ian Maroudas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rivermead Cottages Mill Lane Shiplake Henley-On-Thames Oxfordshire RG9 3LZ |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Kings Place 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Network Rail LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2012 | Application to strike the company off the register (3 pages) |
5 December 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Solvency Statement dated 16/10/12 (1 page) |
22 October 2012 | Statement of capital on 22 October 2012
|
22 October 2012 | Statement of capital on 22 October 2012
|
22 October 2012 | Solvency statement dated 16/10/12 (1 page) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
27 July 2012 | Resolutions
|
27 July 2012 | Re-registration of Memorandum and Articles (15 pages) |
27 July 2012 | Re-registration from a public company to a private limited company (1 page) |
27 July 2012 | Resolutions
|
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 July 2012 | Re-registration of Memorandum and Articles (15 pages) |
27 July 2012 | Re-registration from a public company to a private limited company (1 page) |
27 July 2012 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
27 July 2012 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Appointment of Winifred Chime as a secretary on 30 November 2011 (1 page) |
30 November 2011 | Appointment of Winifred Chime as a secretary (1 page) |
3 November 2011 | Termination of appointment of Hazel Louise Walker as a secretary on 30 September 2011 (1 page) |
3 November 2011 | Termination of appointment of Hazel Walker as a secretary (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 June 2011 | Appointment of Mr Andrew James Ballsdon as a director (2 pages) |
15 June 2011 | Appointment of Mr Andrew James Ballsdon as a director (2 pages) |
15 June 2011 | Termination of appointment of Trevor Winter as a director (1 page) |
15 June 2011 | Termination of appointment of Trevor Winter as a director (1 page) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 June 2010 | Director's details changed for Samantha Louise Pitt on 23 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Trevor James Winter on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Trevor James Winter on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Samantha Louise Pitt on 23 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Hazel Louise Walker on 23 May 2010 (1 page) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Secretary's details changed for Hazel Louise Walker on 23 May 2010 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 July 2009 | Appointment Terminated Director frederick maroudas (1 page) |
9 July 2009 | Appointment terminated director frederick maroudas (1 page) |
28 May 2009 | Return made up to 23/05/09; full list of members (7 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (7 pages) |
27 October 2008 | Accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page) |
3 June 2008 | Return made up to 23/05/08; full list of members (7 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (7 pages) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
27 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
27 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (3 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
12 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (3 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (3 pages) |
28 November 2003 | New director appointed (3 pages) |
4 July 2003 | Particulars of mortgage/charge (13 pages) |
4 July 2003 | Particulars of mortgage/charge (13 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Ad 10/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Ad 10/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 June 2003 | Certificate of authorisation to commence business and borrow (1 page) |
11 June 2003 | Application to commence business (2 pages) |
11 June 2003 | Certificate of authorisation to commence business and borrow (1 page) |
11 June 2003 | Application to commence business (2 pages) |
23 May 2003 | Incorporation (15 pages) |
23 May 2003 | Incorporation (15 pages) |