London
EC2R 7AF
Secretary Name | Ka Wai Yu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 19 Alexandra Road London NW8 0DP |
Director Name | Mr Paul Antony Warwick |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 December 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 9 Mabel Avenue Worsley Manchester Lancashire M28 2TT |
Secretary Name | Mark Daniel Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 51b Shepperton Road London N1 3DH |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Dr Jonathan Victor Hinchey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 December 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 70 Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Close Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2009) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Registered Address | 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
720k at £0.01 | Nzo Developments LTD 50.00% Ordinary |
---|---|
393.8k at £0.01 | Albion Venture Capital Trust PLC 27.34% Ordinary |
326.3k at £0.01 | Healthcare & Leisure Property LTD 22.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£158,996 |
Cash | £28,154 |
Current Liabilities | £2,250 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
13 December 2013 | Termination of appointment of Paul Warwick as a director (1 page) |
13 December 2013 | Termination of appointment of Timothy Jackson-Stops as a director (1 page) |
13 December 2013 | Termination of appointment of Timothy Jackson-Stops as a director (1 page) |
13 December 2013 | Termination of appointment of Jonathan Hinchey as a director (1 page) |
13 December 2013 | Termination of appointment of Jonathan Hinchey as a director (1 page) |
13 December 2013 | Termination of appointment of Paul Warwick as a director (1 page) |
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Henry Julian Aglionby Stanford on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Paul Antony Warwick on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Henry Julian Aglionby Stanford on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dr Jonathan Victor Hinchey on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Paul Antony Warwick on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dr Jonathan Victor Hinchey on 25 November 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page) |
31 January 2009 | Appointment terminated secretary close ventures LIMITED (1 page) |
31 January 2009 | Appointment terminated secretary close ventures LIMITED (1 page) |
31 January 2009 | Secretary appointed ka wai yu (2 pages) |
31 January 2009 | Secretary appointed ka wai yu (2 pages) |
4 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
21 November 2006 | Location of register of members (1 page) |
21 November 2006 | Location of debenture register (1 page) |
21 November 2006 | Location of debenture register (1 page) |
21 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
21 November 2006 | Location of register of members (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page) |
5 January 2006 | Return made up to 18/11/05; full list of members
|
5 January 2006 | Return made up to 18/11/05; full list of members
|
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
15 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
15 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
15 March 2005 | Ad 02/02/05--------- £ si [email protected]=14399 £ ic 1/14400 (2 pages) |
15 March 2005 | Nc inc already adjusted 02/02/05 (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | S-div 02/02/05 (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Nc inc already adjusted 02/02/05 (1 page) |
15 March 2005 | Ad 02/02/05--------- £ si [email protected]=14399 £ ic 1/14400 (2 pages) |
15 March 2005 | S-div 02/02/05 (1 page) |
14 February 2005 | New director appointed (20 pages) |
14 February 2005 | New director appointed (20 pages) |
10 February 2005 | Particulars of mortgage/charge (7 pages) |
10 February 2005 | Particulars of mortgage/charge (7 pages) |
10 February 2005 | Particulars of mortgage/charge (7 pages) |
10 February 2005 | Particulars of mortgage/charge (7 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New secretary appointed (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 December 2004 | Company name changed frontier estates (wolverton) nom inee 2 LIMITED\certificate issued on 21/12/04 (2 pages) |
21 December 2004 | Company name changed frontier estates (wolverton) nom inee 2 LIMITED\certificate issued on 21/12/04 (2 pages) |
8 December 2004 | Company name changed rayfolder LIMITED\certificate issued on 08/12/04 (2 pages) |
8 December 2004 | Company name changed rayfolder LIMITED\certificate issued on 08/12/04 (2 pages) |
18 November 2004 | Incorporation (17 pages) |
18 November 2004 | Incorporation (17 pages) |