London
EC4A 3AQ
Director Name | Mr Christopher Jan Andrew Bliss |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 10 August 2010(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Prospect Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 February 2016) |
Correspondence Address | 6 New Street Square London EC4A 3AQ |
Director Name | David Rossiter Inwards |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 65 Kensington Heights Campden Hill Road London W8 7BD |
Director Name | Filippo Tosi |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Hardware Engineer |
Correspondence Address | 7 Highfield House Town Mead Crawley West Sussex RH11 7EH |
Director Name | Mr Nicholas Hugh Findlay-Shaw |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Ellerslie Maiden Newton Road Cattistock Dorchester Dorset DT2 0JL |
Director Name | James Alistair Strachan Chapman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 2009) |
Role | General Manager |
Correspondence Address | 43 Kensington Heights Campden Hill Road London W8 7BD |
Director Name | John Bernard Geoghegan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square London EC4A 3AQ |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £0.01 | M & S Shipping Group PLC 50.00% Ordinary |
---|---|
1 at £0.01 | Mr Mir Saeed Ladjevardi 25.00% Ordinary |
1 at £0.01 | Mr Nicholas Hugh Findlay-shaw 25.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
9 December 2015 | Registered office address changed from 6 New Street Square London EC4A 3AQ to Eighth Floor 6 New Street Square London EC4A 3AQ on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 6 New Street Square London EC4A 3AQ to Eighth Floor 6 New Street Square London EC4A 3AQ on 9 December 2015 (1 page) |
9 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
9 December 2015 | Registered office address changed from 6 New Street Square London EC4A 3AQ to Eighth Floor 6 New Street Square London EC4A 3AQ on 9 December 2015 (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Application to strike the company off the register (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
10 July 2015 | Termination of appointment of John Bernard Geoghegan as a director on 26 June 2015 (1 page) |
10 July 2015 | Termination of appointment of John Bernard Geoghegan as a director on 26 June 2015 (1 page) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
3 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
9 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
13 August 2010 | Appointment of Mr Christopher Jan Andrew Bliss as a director (2 pages) |
13 August 2010 | Appointment of Mr Christopher Jan Andrew Bliss as a director (2 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for John Bernard Geoghegan on 23 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mir Saeed Ladjevardi on 23 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mir Saeed Ladjevardi on 23 June 2010 (2 pages) |
20 July 2010 | Director's details changed for John Bernard Geoghegan on 23 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Register(s) moved to registered inspection location (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (2 pages) |
22 March 2010 | Register inspection address has been changed (2 pages) |
22 March 2010 | Register inspection address has been changed (2 pages) |
9 March 2010 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 9 March 2010 (2 pages) |
9 March 2010 | Appointment of Prospect Secretaries Ltd as a secretary (3 pages) |
9 March 2010 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 9 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
9 March 2010 | Appointment of Prospect Secretaries Ltd as a secretary (3 pages) |
9 March 2010 | Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
22 February 2010 | Termination of appointment of James Chapman as a director (1 page) |
22 February 2010 | Termination of appointment of James Chapman as a director (1 page) |
10 July 2009 | Director's change of particulars / john geoghegan / 09/07/2009 (1 page) |
10 July 2009 | Director's change of particulars / john geoghegan / 09/07/2009 (1 page) |
7 July 2009 | Appointment terminated director nicholas findlay-shaw (1 page) |
7 July 2009 | Appointment terminated director nicholas findlay-shaw (1 page) |
7 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 July 2008 | Director's change of particulars / nicholas findlay-shaw / 18/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / nicholas findlay-shaw / 18/06/2008 (1 page) |
7 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
7 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
7 July 2008 | Director's change of particulars / nicholas findlay-shaw / 18/06/2008 (1 page) |
7 July 2008 | Director's change of particulars / nicholas findlay-shaw / 18/06/2008 (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 July 2007 | Return made up to 23/06/07; no change of members (8 pages) |
11 July 2007 | Return made up to 23/06/07; no change of members (8 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 July 2006 | Return made up to 23/06/06; full list of members (9 pages) |
26 July 2006 | Return made up to 23/06/06; full list of members (9 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
27 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
27 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
23 June 2004 | Incorporation (22 pages) |
23 June 2004 | Incorporation (22 pages) |