Calgary
Alberta
T3b2y9
Director Name | Michael Robert Wrigglesworth |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 25 September 2009(5 years, 10 months after company formation) |
Appointment Duration | 8 years (closed 03 October 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 54 Portland Place London W1B 1DY |
Secretary Name | Nicole Springer |
---|---|
Status | Closed |
Appointed | 27 January 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | 705 11 Avenue Sw, Suite 300 Calgary Canada |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 October 2017) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mr David William Browne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Secretary Name | Mr Neil Thomas Harpham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Director Name | Mr Declan Boyd Downey |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Homefield Nassington Northants. PE8 6EP |
Director Name | John Heavens |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | Meadowgold Cottage 1 Upper Common Uffington Oxfordshire SN7 7RU |
Director Name | Thomas Peter Sangster |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 November 2003(2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 September 2009) |
Role | Company Director |
Correspondence Address | 9a Rue De Duillier Ch 1270 Trelex Switzerland |
Secretary Name | Robin Graham Ashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 September 2009) |
Role | Company Director |
Correspondence Address | 7 Culverston Close Bromley BR2 9DN |
Director Name | Karen Doris Keebler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 September 2009(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 214 Panorama Hills Terrrace Nw Calgary Alberta T3k5m7 |
Secretary Name | Clive Francis Salveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Castle Court 15 Castle Road Camberley Surrey GU15 2DS |
Secretary Name | Karen Keebler |
---|---|
Status | Resigned |
Appointed | 01 December 2011(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Swan Lane Burford Oxforshire OX18 4SH |
Secretary Name | President John Elliott |
---|---|
Status | Resigned |
Appointed | 27 January 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 28 January 2015) |
Role | Company Director |
Correspondence Address | 705 11 Avenue Sw, Suite 300 Calgary Canada |
Secretary Name | Treasurer Geoff Krause |
---|---|
Status | Resigned |
Appointed | 27 January 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 28 January 2015) |
Role | Company Director |
Correspondence Address | 705 11 Avenue Sw, Suite 300 Calgary Canada |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
153k at £1 | Price Brothers Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 January 2017 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 4 January 2017 (1 page) |
28 December 2016 | Restoration by order of the court (3 pages) |
28 December 2016 | Restoration by order of the court (3 pages) |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 August 2015 | Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages) |
18 August 2015 | Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages) |
7 August 2015 | Appointment of Broughton Secretaries Limited as a secretary on 28 July 2015 (2 pages) |
7 August 2015 | Appointment of Broughton Secretaries Limited as a secretary on 28 July 2015 (2 pages) |
7 August 2015 | Registered office address changed from C/O C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxforshire OX18 4SH to 7 Welbeck Street London W1G 9YE on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from C/O C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxforshire OX18 4SH to 7 Welbeck Street London W1G 9YE on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from C/O C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxforshire OX18 4SH to 7 Welbeck Street London W1G 9YE on 7 August 2015 (1 page) |
29 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Appointment of Treasurer Geoff Krause as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of John Elliott as a secretary on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Nicole Springer as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Geoff Krause as a secretary on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Nicole Springer as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Appointment of Treasurer Geoff Krause as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Appointment of President John Elliott as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of John Elliott as a secretary on 28 January 2015 (1 page) |
28 January 2015 | Appointment of President John Elliott as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Geoff Krause as a secretary on 28 January 2015 (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 May 2014 | Termination of appointment of Karen Keebler as a director (1 page) |
16 May 2014 | Termination of appointment of Karen Keebler as a secretary (1 page) |
16 May 2014 | Termination of appointment of Karen Keebler as a director (1 page) |
16 May 2014 | Termination of appointment of Karen Keebler as a secretary (1 page) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
4 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 January 2013 | Director's details changed for John Elliot on 1 January 2013 (3 pages) |
16 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for John Elliot on 1 January 2013 (3 pages) |
16 January 2013 | Director's details changed for John Elliot on 1 January 2013 (3 pages) |
16 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Director's details changed for Karen Doris Keebler on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Karen Doris Keebler on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Karen Doris Keebler on 1 January 2013 (2 pages) |
7 December 2012 | Registered office address changed from 27 Woodford Mill Mill Street Witney Oxfordshire OX28 6DE United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 27 Woodford Mill Mill Street Witney Oxfordshire OX28 6DE United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 27 Woodford Mill Mill Street Witney Oxfordshire OX28 6DE United Kingdom on 7 December 2012 (1 page) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 March 2012 | Registered office address changed from 39-43 Lancashire House Monument Hill Weybridge Surrey KT13 8RN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 39-43 Lancashire House Monument Hill Weybridge Surrey KT13 8RN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 39-43 Lancashire House Monument Hill Weybridge Surrey KT13 8RN on 2 March 2012 (1 page) |
13 December 2011 | Termination of appointment of Clive Salveson as a secretary (1 page) |
13 December 2011 | Appointment of Karen Keebler as a secretary (1 page) |
13 December 2011 | Appointment of Karen Keebler as a secretary (1 page) |
13 December 2011 | Termination of appointment of Clive Salveson as a secretary (1 page) |
13 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 November 2009 | Director's details changed for Michael Robert Wrigglesworth on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Karen Doris Keebler on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for John Elliot on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Karen Doris Keebler on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for John Elliot on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael Robert Wrigglesworth on 26 November 2009 (2 pages) |
25 October 2009 | Termination of appointment of Thomas Sangster as a director (1 page) |
25 October 2009 | Termination of appointment of Declan Downey as a director (1 page) |
25 October 2009 | Termination of appointment of Robin Ashford as a secretary (1 page) |
25 October 2009 | Termination of appointment of Thomas Sangster as a director (1 page) |
25 October 2009 | Termination of appointment of Robin Ashford as a secretary (1 page) |
25 October 2009 | Termination of appointment of Declan Downey as a director (1 page) |
21 October 2009 | Appointment of Karen Doris Keebler as a director (2 pages) |
21 October 2009 | Appointment of John Elliot as a director (2 pages) |
21 October 2009 | Appointment of Clive Francis Salveson as a secretary (2 pages) |
21 October 2009 | Appointment of John Elliot as a director (2 pages) |
21 October 2009 | Appointment of Clive Francis Salveson as a secretary (2 pages) |
21 October 2009 | Appointment of Michael Robert Wrigglesworth as a director (2 pages) |
21 October 2009 | Appointment of Karen Doris Keebler as a director (2 pages) |
21 October 2009 | Appointment of Michael Robert Wrigglesworth as a director (2 pages) |
20 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
20 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
12 October 2009 | Registered office address changed from 7 Culverston Close Bromley Kent BR2 9DN on 12 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from 7 Culverston Close Bromley Kent BR2 9DN on 12 October 2009 (2 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Ad 23/09/09\gbp si 153032@1=153032\gbp ic 1/153033\ (2 pages) |
29 September 2009 | Nc inc already adjusted 23/09/09 (1 page) |
29 September 2009 | Ad 23/09/09\gbp si 153032@1=153032\gbp ic 1/153033\ (2 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Nc inc already adjusted 23/09/09 (1 page) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 July 2009 | Director's change of particulars / declan downey / 01/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / declan downey / 01/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / thomas sangster / 26/06/2009 (1 page) |
14 July 2009 | Director's change of particulars / thomas sangster / 26/06/2009 (1 page) |
17 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
17 November 2008 | Director's change of particulars / declan downey / 17/11/2008 (1 page) |
17 November 2008 | Director's change of particulars / declan downey / 17/11/2008 (1 page) |
17 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 January 2007 | Return made up to 17/11/06; full list of members (2 pages) |
8 January 2007 | Return made up to 17/11/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
17 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
26 November 2004 | Return made up to 17/11/04; full list of members
|
26 November 2004 | Return made up to 17/11/04; full list of members
|
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
17 November 2003 | Incorporation (17 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Incorporation (17 pages) |
17 November 2003 | Secretary resigned (1 page) |