London
W11 1BN
Secretary Name | Mr Ian Malcolm Angus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 October 2011) |
Role | Accountant |
Country of Residence | Spain |
Correspondence Address | Karapatxai Leonor De Castilla 8 11310 Sotogrande Cadiz Foreign |
Director Name | Mr Hugh Colleton Godsal |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Aldridge Road Villas London W11 1BN |
Secretary Name | Mr Hugh Colleton Godsal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Aldridge Road Villas London W11 1BN |
Director Name | Mrs Annette Esme Angus |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Karapatxai Leonor De Castilla 8 11310 Sotogrande Cadiz Foreign |
Director Name | Mr Ian Malcolm Angus |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | Spain |
Correspondence Address | Karapatxai Leonor De Castilla 8 11310 Sotogrande Cadiz Foreign |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 25 Aldridge Road Villas London W11 1BN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2011 | Application to strike the company off the register (3 pages) |
20 June 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
8 July 2010 | Termination of appointment of Ian Angus as a director (2 pages) |
8 July 2010 | Termination of appointment of Annette Angus as a director (4 pages) |
8 July 2010 | Termination of appointment of Ian Angus as a director (2 pages) |
8 July 2010 | Termination of appointment of Annette Angus as a director (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Director's details changed for Mr Ian Malcolm Angus on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for Ian Malcolm Angus on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Ian Malcolm Angus on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Samantha Godsal on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for Ian Malcolm Angus on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Annette Esme Angus on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Annette Esme Angus on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Samantha Godsal on 30 March 2010 (2 pages) |
26 May 2009 | Return made up to 27/02/09; full list of members (6 pages) |
26 May 2009 | Return made up to 27/02/09; full list of members (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
26 April 2006 | Ad 14/04/06--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | Ad 14/04/06--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
26 April 2006 | Ad 14/04/06--------- £ si 7500@1=7500 £ ic 2500/10000 (2 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | Nc inc already adjusted 14/04/06 (1 page) |
26 April 2006 | Ad 14/04/06--------- £ si 7500@1=7500 £ ic 2500/10000 (2 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Particulars of contract relating to shares (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Particulars of contract relating to shares (2 pages) |
26 April 2006 | Nc inc already adjusted 14/04/06 (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
24 November 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
24 November 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
27 February 2004 | Incorporation (14 pages) |
27 February 2004 | Incorporation (14 pages) |