Kingswood
Surrey
KT20 6PR
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lovett Green Sharpenhoe Bedfordshire MK45 4SP |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 February 2012) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 February 2012) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2012 | Final Gazette dissolved following liquidation (1 page) |
14 November 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
14 November 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
23 December 2010 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 23 December 2010 (2 pages) |
23 December 2010 | Appointment of a voluntary liquidator (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Declaration of solvency (4 pages) |
23 December 2010 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 23 December 2010 (2 pages) |
23 December 2010 | Declaration of solvency (4 pages) |
23 December 2010 | Appointment of a voluntary liquidator (1 page) |
23 December 2010 | Resolutions
|
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
3 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
8 May 2008 | Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
7 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: spv management LIMITED level 11 tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: spv management LIMITED level 11 tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 June 2005 | Return made up to 08/06/05; full list of members (4 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (4 pages) |
8 October 2004 | Particulars of mortgage/charge (15 pages) |
8 October 2004 | Particulars of mortgage/charge (15 pages) |
29 September 2004 | Listing of particulars (249 pages) |
29 September 2004 | Listing of particulars (249 pages) |
15 September 2004 | Certificate of authorisation to commence business and borrow (1 page) |
15 September 2004 | Application to commence business (2 pages) |
15 September 2004 | Application to commence business (2 pages) |
15 September 2004 | Certificate of authorisation to commence business and borrow (1 page) |
25 August 2004 | New director appointed (9 pages) |
25 August 2004 | New secretary appointed;new director appointed (9 pages) |
25 August 2004 | New director appointed (3 pages) |
25 August 2004 | New director appointed (3 pages) |
25 August 2004 | New director appointed (9 pages) |
25 August 2004 | New secretary appointed;new director appointed (9 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Memorandum and Articles of Association (65 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 10 upper bank street london E14 5JJ (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Ad 19/08/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 August 2004 | Memorandum and Articles of Association (65 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
19 August 2004 | Company name changed fizzbrook PLC\certificate issued on 19/08/04 (2 pages) |
19 August 2004 | Company name changed fizzbrook PLC\certificate issued on 19/08/04 (2 pages) |
7 July 2004 | Director's particulars changed (2 pages) |
7 July 2004 | Director's particulars changed (2 pages) |
8 June 2004 | Incorporation (72 pages) |