London
SE16 7FJ
Director Name | Hugo Vaedenburch |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 20 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 September 2008) |
Role | CEO |
Correspondence Address | Hyde House Chesham Road Hyde Heath Great Missenden Buckinghamshire HP16 0RJ |
Director Name | Mr Andrew Jonathan Stone |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 September 2008) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 8 St. Albans Grove London W8 5PN |
Director Name | Roslyn Irene Cassidy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 2004) |
Role | Business Woman |
Correspondence Address | 42 Rochester Rd London NW1 9JJ |
Secretary Name | Dr Selina Chin Yoke Siak |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 October 2003(3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 2004) |
Role | Private Investor |
Correspondence Address | 42 Rochester Road London NW1 9JJ |
Director Name | Russell James Matthew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 March 2006) |
Role | Hedge Fund Advisor |
Correspondence Address | 23 Hugon Road London SW6 3HB |
Secretary Name | Russell James Matthew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 March 2006) |
Role | Hedge Fund Advisor |
Correspondence Address | 23 Hugon Road London SW6 3HB |
Secretary Name | Joanna Carol Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 May 2006) |
Role | Hedge Fund |
Correspondence Address | 33 Romilly Gardens Plympton Plymouth Devon PL7 2FF |
Secretary Name | Arjun Raju Raghavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2007) |
Role | Investment Adviser |
Correspondence Address | Flat 2 96 St Johns Wood High Street London NW8 7SH |
Director Name | Arjun Raju Raghavan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 September 2007) |
Role | Investment Advisor |
Correspondence Address | Flat 2 96 St Johns Wood High Street London NW8 7SH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £118,976 |
Net Worth | £96,202 |
Cash | £121,248 |
Current Liabilities | £81,187 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 13 November 2008 (5 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 20 ironmonger lane london EC2V 8EP (1 page) |
26 November 2007 | Declaration of solvency (3 pages) |
26 November 2007 | Spec.res. "In specie" (1 page) |
26 November 2007 | Appointment of a voluntary liquidator (1 page) |
26 November 2007 | Resolutions
|
8 October 2007 | Return made up to 05/09/07; change of members (8 pages) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | Resolutions
|
16 July 2007 | Nc inc already adjusted 18/06/07 (2 pages) |
16 July 2007 | Resolutions
|
13 July 2007 | Ad 18/06/07--------- £ si 2031@1=2031 £ ic 147959/149990 (2 pages) |
13 July 2007 | £ ic 286525/136525 27/11/06 £ sr 150000@1=150000 (1 page) |
13 July 2007 | Ad 27/11/06--------- £ si 11434@1=11434 £ ic 136525/147959 (2 pages) |
29 May 2007 | New director appointed (2 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | Memorandum and Articles of Association (10 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Nc inc already adjusted 27/11/06 (2 pages) |
16 February 2007 | Ad 27/11/06--------- £ si 5968@1=5968 £ ic 280557/286525 (2 pages) |
10 November 2006 | Return made up to 05/09/06; full list of members
|
7 September 2006 | Resolutions
|
7 September 2006 | Memorandum and Articles of Association (10 pages) |
7 September 2006 | Return made up to 05/09/05; full list of members; amend (6 pages) |
18 August 2006 | Ad 09/02/06--------- £ si 30000@1=30000 £ ic 200557/230557 (2 pages) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
10 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
19 January 2006 | Particulars of mortgage/charge (6 pages) |
3 January 2006 | Ad 21/12/05--------- £ si 30000@1=30000 £ ic 170557/200557 (2 pages) |
12 September 2005 | Return made up to 05/09/05; full list of members
|
5 September 2005 | Ad 23/08/05--------- £ si 61000@1=61000 £ ic 170557/231557 (2 pages) |
8 July 2005 | Particulars of contract relating to shares (3 pages) |
8 July 2005 | Ad 22/06/05--------- £ si 47852@1=47852 £ ic 122705/170557 (2 pages) |
7 July 2005 | Nc inc already adjusted 22/06/05 (2 pages) |
7 July 2005 | Resolutions
|
17 June 2005 | Registered office changed on 17/06/05 from: 5TH floor 5 st helen's place london EC3A 6AU (1 page) |
7 April 2005 | Particulars of contract relating to shares (3 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Nc inc already adjusted 22/03/05 (2 pages) |
7 April 2005 | Ad 27/03/05--------- £ si 107705@1=107705 £ ic 15000/122705 (2 pages) |
29 March 2005 | Director's particulars changed (1 page) |
24 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 5-7 st helen's place bishopsgate london EL3 6AU (1 page) |
17 May 2004 | Ad 07/05/04--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
17 May 2004 | Resolutions
|
16 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | Secretary resigned (1 page) |