Victoria
London
SW1X 7EN
Secretary Name | Joe Souto |
---|---|
Status | Closed |
Appointed | 17 September 2009(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 July 2012) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Robert Ian Higson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40 Grosvenor Place Victoria London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Edf Energy PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2012 | Application to strike the company off the register (4 pages) |
30 March 2012 | Application to strike the company off the register (4 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Joe Souto on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Joe Souto on 10 May 2010 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Appointment of Joe Souto as a director (2 pages) |
8 October 2009 | Appointment of Joe Souto as a director (2 pages) |
8 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
8 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
30 September 2009 | Appointment terminated director robert higson (1 page) |
30 September 2009 | Appointment Terminated Secretary robert higson (1 page) |
30 September 2009 | Appointment terminated secretary robert higson (1 page) |
30 September 2009 | Appointment Terminated Director robert higson (1 page) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
9 April 2009 | Appointment Terminated Director humphrey cadoux hudson (1 page) |
9 April 2009 | Director appointed thomas andreas kusterer (2 pages) |
9 April 2009 | Director appointed thomas andreas kusterer (2 pages) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
30 January 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
30 January 2009 | Director's Change of Particulars / humphrey cadoux hudson / 09/01/2009 / HouseName/Number was: , now: 40; Street was: 19 pit farm road, now: grosvenor place; Area was: , now: victoria; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 2JL, now: SW1X 7EN; Country was: , now: united kingdon; Secure Officer was: fals (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 October 2008 | Accounts made up to 31 December 2007 (1 page) |
14 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
14 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2007 | Accounts made up to 31 December 2006 (1 page) |
31 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
31 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
17 March 2006 | Accounts made up to 31 December 2005 (1 page) |
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 December 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
14 December 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
17 September 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 September 2004 | Accounts made up to 30 June 2004 (1 page) |
23 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
30 June 2003 | Company name changed floatwater LIMITED\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed floatwater LIMITED\certificate issued on 30/06/03 (2 pages) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New secretary appointed;new director appointed (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed;new director appointed (1 page) |
26 June 2003 | Director resigned (1 page) |
9 June 2003 | Incorporation (17 pages) |
9 June 2003 | Incorporation (17 pages) |