London
E14 5LQ
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | George McLennan Fraser |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 July 2004(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2005) |
Role | Executive Directive |
Correspondence Address | 57 Chipstead Street London SW6 3SR |
Director Name | Roger John Taylor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2008) |
Role | Director Sales And Marketing |
Correspondence Address | Rare Oak Highfield Gardens Liss Hampshire GU33 7NQ |
Director Name | William C Bilsborough |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2008) |
Role | Banker |
Correspondence Address | Tresanton Hancocks Mount Sunninghill Berkshire SL5 9PQ |
Director Name | Mr Nigel Jeffrey Martin Ingram |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowlands Winterpit Lane Mannings Heath West Sussex RH13 6LZ |
Director Name | Dominic Iain Gibb |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 2 Falkland Place London NW5 2PN |
Director Name | Mr Wallace Simon Duthie Hinshelwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wheelwrights Close Bishops Stortford Hertfordshire CM23 4GH |
Director Name | Christopher Gordon Rupp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2008) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Revelmead Hillside Road Sevenoaks Kent TN13 3XJ |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Amany Attia |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French - American |
Status | Resigned |
Appointed | 17 March 2008(4 years after company formation) |
Appointment Duration | 10 months (resigned 12 January 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Girdlers Road London W13 0PU |
Director Name | Stephen Staid |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2008(4 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ridgeway Virginia Water Surrey GU25 4TE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 July 2010) |
Correspondence Address | 6 Broad Street Place Fifth Floor London EC2M 7JH |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2011) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Registered Address | Lehman Brothers Level 23 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £142,386 |
Cash | £5,441 |
Current Liabilities | £1,238,099 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
29 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2016 | Final Gazette dissolved following liquidation (1 page) |
29 May 2016 | Final Gazette dissolved following liquidation (1 page) |
29 February 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 February 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 July 2015 | Declaration of solvency (3 pages) |
30 July 2015 | Resolutions
|
30 July 2015 | Appointment of a voluntary liquidator (1 page) |
30 July 2015 | Appointment of a voluntary liquidator (1 page) |
30 July 2015 | Declaration of solvency (3 pages) |
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
4 September 2014 | Full accounts made up to 30 November 2013 (14 pages) |
4 September 2014 | Full accounts made up to 30 November 2013 (14 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 August 2013 | Full accounts made up to 30 November 2012 (15 pages) |
28 August 2013 | Full accounts made up to 30 November 2012 (15 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (14 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (14 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (12 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (12 pages) |
30 August 2011 | Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page) |
30 August 2011 | Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Director's details changed for Lee Christopher Brandon on 10 January 2011 (2 pages) |
4 March 2011 | Director's details changed for Lee Christopher Brandon on 10 January 2011 (2 pages) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 February 2011 (1 page) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 February 2011 (1 page) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
2 February 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 February 2011 (1 page) |
20 September 2010 | Full accounts made up to 30 November 2009 (18 pages) |
20 September 2010 | Full accounts made up to 30 November 2009 (18 pages) |
5 August 2010 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (2 pages) |
5 August 2010 | Appointment of Lee Christopher Brandon as a director (3 pages) |
5 August 2010 | Appointment of Lee Christopher Brandon as a director (3 pages) |
5 August 2010 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (2 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Full accounts made up to 30 November 2008 (16 pages) |
12 February 2010 | Full accounts made up to 30 November 2008 (16 pages) |
22 October 2009 | Termination of appointment of Paul Chambers as a director (1 page) |
22 October 2009 | Termination of appointment of Paul Chambers as a director (1 page) |
15 October 2009 | Full accounts made up to 30 November 2007 (16 pages) |
15 October 2009 | Full accounts made up to 30 November 2007 (16 pages) |
30 July 2009 | Appointment terminated director stephen staid (1 page) |
30 July 2009 | Appointment terminated director stephen staid (1 page) |
31 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of register of members (1 page) |
4 March 2009 | Secretary appointed wilmington trust sp services (london) LIMITED (2 pages) |
4 March 2009 | Secretary appointed wilmington trust sp services (london) LIMITED (2 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 6 broadgate london EC2M 2QS (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 6 broadgate london EC2M 2QS (1 page) |
27 January 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
27 January 2009 | Appointment terminated director amany attia (1 page) |
27 January 2009 | Appointment terminated director amany attia (1 page) |
27 January 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
23 December 2008 | Director's change of particulars / paul chambers / 01/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / paul chambers / 01/12/2008 (1 page) |
7 October 2008 | Appointment terminated director roger taylor (1 page) |
7 October 2008 | Appointment terminated director roger taylor (1 page) |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page) |
28 April 2008 | Director appointed stephen anthony staid (3 pages) |
28 April 2008 | Director appointed stephen anthony staid (3 pages) |
21 April 2008 | Director appointed amany attia (4 pages) |
21 April 2008 | Director appointed amany attia (4 pages) |
5 April 2008 | Appointment terminated director william bilsborough (1 page) |
5 April 2008 | Appointment terminated director christopher rupp (1 page) |
5 April 2008 | Appointment terminated director wallace hinshelwood (1 page) |
5 April 2008 | Appointment terminated director christopher rupp (1 page) |
5 April 2008 | Appointment terminated director wallace hinshelwood (1 page) |
5 April 2008 | Appointment terminated director william bilsborough (1 page) |
27 March 2008 | Return made up to 18/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (5 pages) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Full accounts made up to 30 November 2006 (15 pages) |
22 December 2007 | Full accounts made up to 30 November 2006 (15 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page) |
20 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 30 November 2005 (13 pages) |
15 January 2007 | Full accounts made up to 30 November 2005 (13 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
6 October 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
6 October 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
31 May 2006 | Full accounts made up to 30 November 2004 (13 pages) |
31 May 2006 | Full accounts made up to 30 November 2004 (13 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | New director appointed (4 pages) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | New director appointed (3 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
4 August 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
6 April 2005 | Location of register of members (non legible) (1 page) |
6 April 2005 | Location of register of members (non legible) (1 page) |
10 September 2004 | New director appointed (4 pages) |
10 September 2004 | New director appointed (4 pages) |
7 September 2004 | New director appointed (4 pages) |
7 September 2004 | New director appointed (4 pages) |
27 August 2004 | Particulars of mortgage/charge (11 pages) |
27 August 2004 | Particulars of mortgage/charge (11 pages) |
27 August 2004 | Particulars of mortgage/charge (7 pages) |
27 August 2004 | Particulars of mortgage/charge (7 pages) |
2 August 2004 | Memorandum and Articles of Association (19 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 10 upper bank street london E14 5JJ (1 page) |
2 August 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
2 August 2004 | New director appointed (9 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Memorandum and Articles of Association (19 pages) |
2 August 2004 | New director appointed (9 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 10 upper bank street london E14 5JJ (1 page) |
29 July 2004 | Company name changed festivegrove LIMITED\certificate issued on 29/07/04 (2 pages) |
29 July 2004 | Company name changed festivegrove LIMITED\certificate issued on 29/07/04 (2 pages) |
18 March 2004 | Incorporation (25 pages) |
18 March 2004 | Incorporation (25 pages) |