South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 01 November 2011) |
Role | Chartered Account |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr John Robert Jackson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Ivy Lodge Main Road Pentrich Ripley Derbyshire DE5 3RE |
Director Name | Mr Derek Kerr Walmsley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Mr Cornel Carl Riklin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 November 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 103 Barrow Gate Road Chiswick London W4 4QS |
Director Name | Benedict James Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 62 Eccleston Square London SW1V 1PH |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock House 9 Spencer Park Wandsworth London SW18 2SX |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Mark Grunnell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montolieu Gardens London SW15 6PB |
Director Name | Mr Kevin James Albert Santry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 30 April 2010(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Registered Address | Ashby Street 1 Bridge Street Staines TW18 4TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,316,000 |
Gross Profit | £3,116,000 |
Net Worth | -£28,027,000 |
Cash | £21,000 |
Current Liabilities | £28,577,000 |
Latest Accounts | 3 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2011 | Application to strike the company off the register (3 pages) |
8 July 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2011 | Auditor's resignation (1 page) |
12 May 2011 | Auditor's resignation (1 page) |
8 March 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
8 March 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
3 March 2011 | Termination of appointment of Kevin Santry as a director (2 pages) |
3 March 2011 | Termination of appointment of Kevin Santry as a director (2 pages) |
2 March 2011 | Appointment of Mr John Charles Low as a director (3 pages) |
2 March 2011 | Appointment of Mr John Charles Low as a director (3 pages) |
5 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
30 July 2010 | Full accounts made up to 3 June 2007 (15 pages) |
30 July 2010 | Full accounts made up to 3 June 2007 (15 pages) |
30 July 2010 | Full accounts made up to 3 June 2007 (15 pages) |
2 June 2010 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
19 May 2010 | Appointment of Donald Calum Macintyre as a director (3 pages) |
19 May 2010 | Appointment of Kevin James Albert Santry as a director (3 pages) |
19 May 2010 | Appointment of Kevin James Albert Santry as a director (3 pages) |
19 May 2010 | Appointment of Donald Calum Macintyre as a director (3 pages) |
14 May 2010 | Termination of appointment of Michael Ingham as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Michael Ingham as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Mark Grunnell as a director (2 pages) |
14 May 2010 | Termination of appointment of Mark Grunnell as a director (2 pages) |
14 May 2010 | Termination of appointment of Aaron Brown as a director (2 pages) |
14 May 2010 | Termination of appointment of Aaron Brown as a director (2 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mark Grunnel on 25 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mark Grunnel on 25 October 2009 (2 pages) |
21 September 2009 | Appointment Terminated Director timothy smalley (1 page) |
21 September 2009 | Appointment terminated director timothy smalley (1 page) |
4 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
20 June 2008 | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page) |
5 December 2007 | Full accounts made up to 31 May 2006 (12 pages) |
5 December 2007 | Full accounts made up to 31 May 2006 (12 pages) |
6 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 25/10/06; full list of members
|
8 August 2006 | Full accounts made up to 31 May 2005 (14 pages) |
8 August 2006 | Full accounts made up to 31 May 2005 (14 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
5 December 2005 | Return made up to 25/10/05; full list of members (7 pages) |
5 December 2005 | Return made up to 25/10/05; full list of members (7 pages) |
15 September 2005 | New director appointed (3 pages) |
15 September 2005 | New director appointed (3 pages) |
5 September 2005 | Accounting reference date shortened from 24/08/05 to 31/05/05 (1 page) |
5 September 2005 | Accounting reference date shortened from 24/08/05 to 31/05/05 (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
17 January 2005 | Declaration of assistance for shares acquisition (15 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | Declaration of assistance for shares acquisition (15 pages) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | New secretary appointed (2 pages) |
13 December 2004 | Particulars of mortgage/charge (13 pages) |
13 December 2004 | Particulars of mortgage/charge (13 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | Accounting reference date shortened from 31/10/05 to 24/08/05 (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Accounting reference date shortened from 31/10/05 to 24/08/05 (1 page) |
25 October 2004 | Incorporation (24 pages) |
25 October 2004 | Incorporation (24 pages) |