Holywood
County Down
BT18 9DY
Northern Ireland
Secretary Name | Imelda Allard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 September 2012) |
Role | Company Director |
Correspondence Address | 3 The Spires Holywood County Down BT18 9DY Northern Ireland |
Director Name | Mr Nicholas John Knight |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Eaton Place London SW1X 8AT |
Director Name | Mr Reuben Thomas Coppin Straker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2004) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Secretary Name | Mr Reuben Thomas Coppin Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2004) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | Victoria House Southampton Row London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £61,542 |
Net Worth | -£1,538,657 |
Current Liabilities | £2,558,373 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2012 | Final Gazette dissolved following liquidation (1 page) |
12 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 June 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 September 2011 | Statement of affairs with form 4.19 (5 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Appointment of a voluntary liquidator (1 page) |
20 September 2011 | Statement of affairs with form 4.19 (5 pages) |
20 September 2011 | Appointment of a voluntary liquidator (1 page) |
20 September 2011 | Resolutions
|
7 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
7 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
14 April 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
14 April 2011 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
13 May 2010 | Auditor's resignation (1 page) |
13 May 2010 | Auditor's resignation (1 page) |
11 May 2010 | Full accounts made up to 31 August 2009 (19 pages) |
11 May 2010 | Full accounts made up to 31 August 2009 (19 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
24 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
7 August 2008 | Full accounts made up to 31 August 2007 (13 pages) |
7 August 2008 | Full accounts made up to 31 August 2007 (13 pages) |
1 December 2007 | Full accounts made up to 31 August 2006 (13 pages) |
1 December 2007 | Full accounts made up to 31 August 2006 (13 pages) |
30 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
22 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
15 August 2006 | Amended full accounts made up to 31 August 2004 (12 pages) |
15 August 2006 | Amended full accounts made up to 31 August 2004 (12 pages) |
31 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
31 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
19 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
19 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: victoria house bloomsbury square london WC1A 4DA (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: victoria house bloomsbury square london WC1A 4DA (1 page) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Location of register of members (1 page) |
21 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
21 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Particulars of mortgage/charge (9 pages) |
17 November 2004 | Particulars of mortgage/charge (9 pages) |
17 November 2004 | Particulars of mortgage/charge (9 pages) |
17 November 2004 | Particulars of mortgage/charge (9 pages) |
12 November 2004 | Particulars of mortgage/charge (4 pages) |
12 November 2004 | Particulars of mortgage/charge (4 pages) |
12 November 2004 | Particulars of mortgage/charge (4 pages) |
12 November 2004 | Particulars of mortgage/charge (4 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: tait walker bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (3 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: tait walker bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2004 | New director appointed (3 pages) |
8 November 2004 | Secretary resigned;director resigned (1 page) |
8 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Particulars of mortgage/charge (11 pages) |
29 October 2004 | Particulars of mortgage/charge (11 pages) |
20 September 2004 | Return made up to 15/08/04; full list of members (5 pages) |
20 September 2004 | Return made up to 15/08/04; full list of members (5 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
7 January 2004 | Particulars of mortgage/charge (5 pages) |
7 January 2004 | Particulars of mortgage/charge (5 pages) |
7 January 2004 | Particulars of mortgage/charge (5 pages) |
7 January 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2003 | Particulars of mortgage/charge (5 pages) |
2 December 2003 | Particulars of mortgage/charge (5 pages) |
2 December 2003 | Particulars of mortgage/charge (5 pages) |
2 December 2003 | Particulars of mortgage/charge (5 pages) |
26 November 2003 | Particulars of mortgage/charge (15 pages) |
26 November 2003 | Particulars of mortgage/charge (15 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 August 2003 | Incorporation (22 pages) |
15 August 2003 | Incorporation (22 pages) |