Gerrards Cross
Bucks
SL9 8JP
Director Name | Mr Vincent Mitchell Lovell Gwilliam |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 19 January 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Jason McGibbon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 19 January 2012) |
Role | Venture Capitalist |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Mr Stephen Anthony Cotter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken Plantation Road Leighton Buzzard Bedfordshire LU7 3HT |
Director Name | Mr Steven Mark Swaby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 January 2012) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Harvist Road London NW6 6HL |
Secretary Name | Martin Joseph Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 January 2012) |
Role | Company Director |
Correspondence Address | 10 Paddocks Way Ashtead Surrey KT21 2QZ |
Director Name | Jacqueline O'Neill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Falconers Lodge 41 Falconers Field Harpenden Hertfordshire AL5 3EU |
Director Name | Paul Edward O'Neill |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | Dane Barn Bowerheath Lane Harpenden Hertfordshire AL5 5EB |
Director Name | Mel Serpen |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 6 Ashbourne Road Northwood Middlesex HA6 3BQ |
Secretary Name | Mr Lindsay Allan Dunsmuir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Marys House 44 North Park Gerrards Cross Bucks SL9 8JP |
Director Name | Mr Roland John Denning |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Swallowfield Grange The Street Swallowfield Berkshire RG7 1RE |
Director Name | Ms Deborah Schofield |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bay House Church Lane Pinner Middlesex HA5 3AA |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Midtown 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £89,036,000 |
Gross Profit | £11,570,000 |
Net Worth | -£33,416,000 |
Cash | £93,000 |
Current Liabilities | £21,678,000 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
19 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2011 | Liquidators statement of receipts and payments to 12 October 2011 (5 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 12 October 2011 (5 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 12 October 2011 (5 pages) |
19 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (5 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (5 pages) |
14 June 2011 | Liquidators statement of receipts and payments to 3 June 2011 (5 pages) |
14 June 2011 | Liquidators statement of receipts and payments to 3 June 2011 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 3 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 3 December 2010 (5 pages) |
29 December 2009 | Director's details changed for Jason Mcgibbon on 15 December 2009 (3 pages) |
29 December 2009 | Director's details changed for Jason Mcgibbon on 15 December 2009 (3 pages) |
4 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
4 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
16 October 2009 | Administrator's progress report to 9 September 2009 (15 pages) |
16 October 2009 | Administrator's progress report to 9 September 2009 (15 pages) |
16 October 2009 | Administrator's progress report to 9 September 2009 (15 pages) |
28 August 2009 | Notice of extension of period of Administration (1 page) |
28 August 2009 | Notice of extension of period of Administration (1 page) |
8 April 2009 | Administrator's progress report to 9 March 2009 (17 pages) |
8 April 2009 | Administrator's progress report to 9 March 2009 (17 pages) |
8 April 2009 | Administrator's progress report to 9 March 2009 (17 pages) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page) |
18 December 2008 | Result of meeting of creditors (99 pages) |
18 December 2008 | Result of meeting of creditors (99 pages) |
1 November 2008 | Statement of affairs with form 2.14B (7 pages) |
1 November 2008 | Statement of affairs with form 2.14B (7 pages) |
31 October 2008 | Statement of administrator's proposal (98 pages) |
31 October 2008 | Statement of administrator's proposal (98 pages) |
17 September 2008 | Appointment of an administrator (1 page) |
17 September 2008 | Appointment of an administrator (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from faith house 40-48 chase road park royal london NW10 6PX (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from faith house 40-48 chase road park royal london NW10 6PX (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
19 May 2008 | Appointment terminated director paul o'neill (1 page) |
19 May 2008 | Appointment Terminated Director paul o'neill (1 page) |
23 April 2008 | Appointment Terminated Secretary lindsay dunsmuir (1 page) |
23 April 2008 | Appointment terminated secretary lindsay dunsmuir (1 page) |
10 April 2008 | Secretary appointed martin joseph cox (1 page) |
10 April 2008 | Secretary appointed martin joseph cox (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
1 December 2007 | Return made up to 02/11/07; full list of members (10 pages) |
1 December 2007 | Return made up to 02/11/07; full list of members (10 pages) |
5 November 2007 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
5 November 2007 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
3 September 2007 | Group of companies' accounts made up to 1 July 2006 (27 pages) |
3 September 2007 | Group of companies' accounts made up to 1 July 2006 (27 pages) |
3 September 2007 | Group of companies' accounts made up to 1 July 2006 (27 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 02/11/06; full list of members
|
4 January 2007 | Return made up to 02/11/06; full list of members (15 pages) |
17 November 2006 | Group of companies' accounts made up to 2 July 2005 (32 pages) |
17 November 2006 | Group of companies' accounts made up to 2 July 2005 (32 pages) |
17 November 2006 | Group of companies' accounts made up to 2 July 2005 (32 pages) |
13 October 2006 | Ad 30/08/06--------- £ si 27759563@1=27759563 £ ic 210999/27970562 (2 pages) |
13 October 2006 | Ad 30/08/06--------- £ si 27759563@1=27759563 £ ic 210999/27970562 (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | 88(2) 4740000 f/g ord 0.000001P (4 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | 88(2) 4740000 f/g ord 0.000001P (4 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Nc inc already adjusted 30/08/06 (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Nc inc already adjusted 30/08/06 (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 02/11/05; full list of members (11 pages) |
3 February 2006 | Return made up to 02/11/05; full list of members
|
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
11 February 2005 | Statement of affairs (10 pages) |
11 February 2005 | Statement of affairs (10 pages) |
9 February 2005 | Ad 10/01/05--------- £ si [email protected]=32717 £ ic 178282/210999 (2 pages) |
9 February 2005 | Ad 10/01/05--------- £ si [email protected]=32717 £ ic 178282/210999 (2 pages) |
26 January 2005 | Ad 10/01/05--------- £ si [email protected]=157922 £ ic 2/157924 (2 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | New director appointed (6 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (6 pages) |
26 January 2005 | Ad 10/01/05--------- £ si [email protected]=157922 £ ic 2/157924 (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 10 snow hill london EC1A 2AL (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 10 snow hill london EC1A 2AL (1 page) |
26 January 2005 | Ad 10/01/05--------- £ si [email protected]=20358 £ ic 157924/178282 (2 pages) |
26 January 2005 | Ad 10/01/05--------- £ si [email protected]=20358 £ ic 157924/178282 (2 pages) |
26 January 2005 | New director appointed (2 pages) |
12 January 2005 | Particulars of mortgage/charge (9 pages) |
12 January 2005 | Particulars of mortgage/charge (9 pages) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
7 January 2005 | Nc inc already adjusted 13/12/04 (1 page) |
7 January 2005 | Nc inc already adjusted 13/12/04 (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
24 December 2004 | Particulars of mortgage/charge (32 pages) |
24 December 2004 | Particulars of mortgage/charge (32 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | S-div 13/12/04 (1 page) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | S-div 13/12/04 (1 page) |
9 December 2004 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
3 December 2004 | Company name changed de facto 1171 LIMITED\certificate issued on 03/12/04 (2 pages) |
3 December 2004 | Company name changed de facto 1171 LIMITED\certificate issued on 03/12/04 (2 pages) |
2 November 2004 | Incorporation (31 pages) |
2 November 2004 | Incorporation (31 pages) |