London
SE10 0DX
Director Name | Mr Scott Hayden Eames |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2016(12 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Brian Rodney McCoy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 142 Sketchley Road Burbage Hinckley Leicestershire LE10 2EA |
Director Name | Yvonne McCoy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 142 Sketchley Road Burbage Hinckley Leicestershire LE10 2EA |
Secretary Name | Mr Martin John Comens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 April 2005) |
Role | Accountant |
Correspondence Address | 94 Wayland Avenue Brighton East Sussex BN1 5JN |
Secretary Name | Yvonne McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Sketchley Road Burbage Hinckley Leicestershire LE10 2EA |
Director Name | Mr Colin Eric Wakefield |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 February 2016) |
Role | Hospitality Insustry Consultant |
Country of Residence | England |
Correspondence Address | Antron Barn Church Road Mabe Burnthouse Penryn Cornwall TR10 9HW |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 28 (Almack House) Ground Floor King Street London SW1Y 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,418 |
Cash | £4,756 |
Current Liabilities | £3,458 |
Latest Accounts | 20 January 2016 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 20 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 20 January |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Appointment of Scott Hayden Eames as a director on 3 February 2016 (3 pages) |
25 January 2017 | Appointment of Sean Charles Collins as a director on 3 February 2016 (3 pages) |
25 January 2017 | Appointment of Scott Hayden Eames as a director on 3 February 2016 (3 pages) |
25 January 2017 | Appointment of Sean Charles Collins as a director on 3 February 2016 (3 pages) |
24 January 2017 | Registered office address changed from 94 Wayland Avenue Brighton East Sussex BN1 5JN to 28 (Almack House) Ground Floor King Street London SW1Y 6QW on 24 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from 94 Wayland Avenue Brighton East Sussex BN1 5JN to 28 (Almack House) Ground Floor King Street London SW1Y 6QW on 24 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Colin Eric Wakefield as a director on 3 February 2016 (2 pages) |
5 January 2017 | Termination of appointment of Colin Eric Wakefield as a director on 3 February 2016 (2 pages) |
30 December 2016 | Termination of appointment of Yvonne Mccoy as a director on 3 February 2016 (2 pages) |
30 December 2016 | Termination of appointment of Brian Rodney Mccoy as a director on 3 February 2016 (2 pages) |
30 December 2016 | Termination of appointment of Brian Rodney Mccoy as a director on 3 February 2016 (2 pages) |
30 December 2016 | Termination of appointment of Yvonne Mccoy as a director on 3 February 2016 (2 pages) |
29 December 2016 | Termination of appointment of Yvonne Mccoy as a secretary on 3 February 2016 (2 pages) |
29 December 2016 | Termination of appointment of Yvonne Mccoy as a secretary on 3 February 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 20 January 2016 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 20 January 2016 (5 pages) |
26 January 2016 | Previous accounting period shortened from 31 May 2016 to 20 January 2016 (3 pages) |
26 January 2016 | Previous accounting period shortened from 31 May 2016 to 20 January 2016 (3 pages) |
27 October 2015 | Resolutions
|
25 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
15 April 2015 | Appointment of Mr Colin Eric Wakefield as a director on 30 March 2015 (3 pages) |
15 April 2015 | Appointment of Mr Colin Eric Wakefield as a director on 30 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Brian Rodney Mccoy on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Yvonne Mccoy on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Yvonne Mccoy on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Brian Rodney Mccoy on 10 February 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of register of members (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from suite 1 1 boundary road hove east sussex BN3 4EH (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from suite 1 1 boundary road hove east sussex BN3 4EH (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
29 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 March 2006 | Return made up to 27/01/06; full list of members (8 pages) |
2 March 2006 | Return made up to 27/01/06; full list of members (8 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 July 2005 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
25 July 2005 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
9 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
8 May 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: highstone company formations LIMITED high street 165 high street barnet hertfordshire (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: highstone company formations LIMITED high street 165 high street barnet hertfordshire (1 page) |
26 April 2004 | New director appointed (2 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Company name changed poole transit yacht transfer lim ited\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed poole transit yacht transfer lim ited\certificate issued on 15/03/04 (2 pages) |
27 January 2004 | Incorporation (13 pages) |
27 January 2004 | Incorporation (13 pages) |