Edgware
Middlesex
HA8 7QA
Secretary Name | Stuart Charles Berkoff |
---|---|
Status | Closed |
Appointed | 23 May 2011(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 August 2014) |
Role | Company Director |
Correspondence Address | 68 Green Lane Edgware Middlesex HA8 7QA |
Director Name | Paul Edward Wilson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 February 2012(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Upper St Martins Lane London WC2H 9EA |
Director Name | Mr Andrew Donald Griffiths |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cruck House 38 Main Street Newton Linford Leicestershire LE6 0AD |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fairford Avenue Luton LU2 7ER |
Secretary Name | Michelle Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Milesmere Two Mile Ash Milton Keynes Buckinghamshire MK8 8DP |
Director Name | Kevin Thorwarth |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 February 2012) |
Role | Managing Director |
Correspondence Address | 19 Spring Lake Drive Far Valley New Jersey 07931 Foreign |
Director Name | Elizabeth Sivage Clark |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 June 2007) |
Role | Corporate Real Estate |
Correspondence Address | 10 Holly Ridge Court Bernardsville New Jersey Foreign |
Director Name | Mr Nicholas Paul Kenneth Redwood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(1 year after company formation) |
Appointment Duration | 4 years (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Avenue Road St Albans Hertfordshire AL1 3QQ |
Secretary Name | Tracy Michelle Balachandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 2006) |
Role | Chartered Accountant |
Correspondence Address | The Old House 1 Broughton Road Salford Beds MK17 8BH |
Director Name | Donald K Devine |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 274 Dover Circle Inverness Illinois 60067 United States |
Director Name | Sioned Alexandra Bevan Watson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | 8 Longleat House Lillington Gardens Pimlico London SW1V 2TG |
Director Name | Lydia Charrance Nugent |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | 1169 Estates Drive Ossining 10562 New York United States |
Director Name | James William Aleck Craddock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 17 Westcar Lane Hersham Walton On Thames Surrey KT12 5ER |
Director Name | Paul Edward Wilson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Upper St Martins Lane London WC2H 9EA |
Secretary Name | James Henry John Behrens |
---|---|
Status | Resigned |
Appointed | 24 July 2009(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | 16 Palace Street Cardinal Place London SW1E 5JQ |
Director Name | Mr Bruce Alistair Topley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2012) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 2 Tythe Close Stewkley Bedfordshire LU7 0HD |
Secretary Name | Craig Robert Young |
---|---|
Status | Resigned |
Appointed | 07 January 2011(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 May 2011) |
Role | Company Director |
Correspondence Address | 16 Palace Street Cardinal Place London SW1E 5JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Palace Street Cardinal Place London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Gazeley Uk LTD 50.00% Ordinary B |
---|---|
10 at £1 | Metropolitan Life Insurance Co 50.00% Ordinary A |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2014 | Final Gazette dissolved following liquidation (1 page) |
14 May 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 26 September 2013 (7 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (7 pages) |
9 October 2012 | Appointment of a voluntary liquidator (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Declaration of solvency (3 pages) |
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
12 July 2012 | Auditor's resignation (1 page) |
2 April 2012 | Appointment of Paul Edward Wilson as a director (2 pages) |
30 March 2012 | Termination of appointment of Paul Wilson as a director (1 page) |
27 February 2012 | Termination of appointment of Bruce Topley as a director (1 page) |
27 February 2012 | Termination of appointment of Kevin Thorwarth as a director (1 page) |
11 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
4 July 2011 | Appointment of Stuart Charles Berkoff as a secretary (2 pages) |
4 July 2011 | Termination of appointment of Craig Robert Young as a secretary (1 page) |
24 January 2011 | Termination of appointment of James Behrens as a secretary (1 page) |
24 January 2011 | Appointment of Craig Robert Young as a secretary (2 pages) |
20 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (9 pages) |
17 July 2010 | Register inspection address has been changed (1 page) |
17 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Director's details changed for Paul Edward Wilson on 7 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Paul Edward Wilson on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Paul Edward Wilson on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Paul Edward Wilson on 7 July 2010 (2 pages) |
1 April 2010 | Secretary's details changed for James Henry John Behrens on 25 March 2010 (1 page) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 October 2009 | Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page) |
18 September 2009 | Appointment terminated director james craddock (1 page) |
18 September 2009 | Director appointed bruce alistair topley (2 pages) |
18 September 2009 | Appointment terminated director nicholas redwood (1 page) |
18 September 2009 | Appointment terminated director donald devine (1 page) |
10 September 2009 | Secretary appointed james henry john behrens (1 page) |
10 September 2009 | Appointment terminated secretary michelle fernandez (1 page) |
11 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
17 July 2009 | Director's change of particulars / nicholas redwood / 17/07/2009 (1 page) |
25 February 2009 | Amending form 122 redeeming 206257 a redeemable pref shares of £10 and 51566 b redeemable pref shares at£10 11/08/06 (2 pages) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | Return made up to 16/07/08; full list of members (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Director's change of particulars / james craddock / 28/05/2008 (1 page) |
17 October 2008 | Location of register of members (1 page) |
28 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from asda house, southbank great wilson street leeds LS11 5AD (1 page) |
18 June 2008 | Form 122 - 257,822 shares at £10 each were redeemed. Res passed 11/08/06 (1 page) |
2 June 2008 | Capitals not rolled up (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
3 September 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
13 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 August 2007 | Return made up to 16/07/07; full list of members (10 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
26 September 2006 | Amended full accounts made up to 31 December 2005 (15 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 August 2006 | Return made up to 16/07/06; full list of members (10 pages) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
13 December 2005 | New secretary appointed (2 pages) |
19 August 2005 | Return made up to 16/07/05; full list of members (8 pages) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Director resigned (1 page) |
10 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 August 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
2 December 2004 | Ad 05/11/04--------- £ si 1824@10=18240 £ ic 555040/573280 (2 pages) |
9 September 2004 | Memorandum and Articles of Association (13 pages) |
9 September 2004 | Particulars of mortgage/charge (8 pages) |
9 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
9 September 2004 | Ad 11/08/04--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
9 September 2004 | Ad 20/08/04--------- £ si 55502@10=555020 £ ic 20/555040 (2 pages) |
9 September 2004 | Nc inc already adjusted 11/08/04 (1 page) |
9 September 2004 | Resolutions
|
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New director appointed (4 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
16 July 2004 | Incorporation (17 pages) |