London
WC1X 9RA
Director Name | Mrs Jacqueline Anne Mallender |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kelross Road Highbury London N5 2QS |
Secretary Name | Mr Dudley Clifford Pound |
---|---|
Status | Closed |
Appointed | 28 February 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 June 2013) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Daniel Terence Farrow |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 June 2013) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Dudley Clifford Pound |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Richard David Barker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Point Chalk Lane Cockfosters Barnet Hertfordshire EN4 9JQ |
Director Name | Mr Andrew Beale |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D 49 Hamilton Road London W5 2EE |
Director Name | Mr Andrew Jonathan Cristin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Metro Point Chalk Lane Cockfosters Barnet Hertfordshire EN4 9JQ |
Director Name | Dr Anthony Graham Munton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Elfindale Road London SE24 9NN |
Director Name | Ms Joanna Clare Sedley-Burke |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 April 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metro Point Chalk Lane Cockfosters Barnet Hertfordshire EN4 9JQ |
Director Name | Andrew Richman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8712 Honeybee Lane Bethesda Maryland Md 20817 |
Director Name | Ms Teresa Colomba Graham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2007) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 9 Eccleston Square London SW1V 1NP |
Secretary Name | Mrs Jacqueline Anne Mallender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kelross Road Highbury London N5 2QS |
Director Name | Mr Stephen Thomas |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Grosvenor Road London N10 2DU |
Director Name | Mr Andrew Beale |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D 49 Hamilton Road Ealing W5 2EE |
Director Name | Mr Michael Bernard Abrahams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fitzalan Road Finchley London N3 3PG |
Secretary Name | Mr Michael Bernard Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fitzalan Road Finchley London N3 3PG |
Director Name | Prof Poonam Kumar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lords View One St Johns Wood Road London NW8 7HL |
Director Name | Dr Kevin Marsh |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 2011) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AA |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF1 4YF Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF1 4YF Wales |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1k at £1 | David Thomas 5.98% Ordinary Non Voting |
---|---|
1.1k at £1 | Jacqueline Mallender 5.84% Deferred |
855 at £1 | Capita Consortium Nominees 4.54% Preference |
775 at £1 | Sovereign Business Integration PLC 4.12% Ordinary Non Voting |
5.6k at £1 | Jacqueline Mallender 29.54% Ordinary |
4.3k at £1 | Sovereign Business Integration PLC 22.77% Ordinary |
2.2k at £1 | Andrew Richman 11.80% Ordinary |
2.2k at £1 | Usman Awais Khan 11.80% Ordinary |
365 at £1 | Larry Giammo 1.94% Ordinary Non Voting |
223 at £1 | John Burrows 1.18% Ordinary Non Voting |
25 at £1 | Andrew Beale 0.13% Ordinary Non Voting |
25 at £1 | Pam Mallender 0.13% Ordinary Non Voting |
25 at £1 | Paul Dolan 0.13% Ordinary Non Voting |
17 at £1 | Anthony Munton 0.09% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,016,207 |
Current Liabilities | £875,968 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2013 | Final Gazette dissolved following liquidation (1 page) |
5 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | Notice of move from Administration to Dissolution on 27 February 2013 (25 pages) |
5 March 2013 | Notice of move from Administration to Dissolution (25 pages) |
10 January 2013 | Administrator's progress report to 2 January 2013 (50 pages) |
10 January 2013 | Administrator's progress report to 2 January 2013 (50 pages) |
10 January 2013 | Administrator's progress report to 2 January 2013 (50 pages) |
25 October 2012 | Statement of affairs with form 2.14B/2.15B (7 pages) |
25 October 2012 | Statement of affairs with form 2.14B/2.15B (7 pages) |
23 October 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
23 October 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
10 October 2012 | Administrator's progress report to 4 September 2012 (47 pages) |
10 October 2012 | Administrator's progress report to 4 September 2012 (47 pages) |
10 October 2012 | Administrator's progress report to 4 September 2012 (47 pages) |
12 September 2012 | Statement of affairs with form 2.14B (6 pages) |
12 September 2012 | Statement of affairs with form 2.14B (6 pages) |
16 May 2012 | Notice of deemed approval of proposals (1 page) |
16 May 2012 | Notice of deemed approval of proposals (1 page) |
2 May 2012 | Statement of administrator's proposal (91 pages) |
2 May 2012 | Statement of administrator's proposal (91 pages) |
12 March 2012 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 12 March 2012 (2 pages) |
9 March 2012 | Appointment of an administrator (1 page) |
9 March 2012 | Appointment of an administrator (1 page) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Termination of appointment of Kevin Marsh as a director on 8 April 2011 (1 page) |
12 January 2012 | Termination of appointment of Kevin Marsh as a director (1 page) |
13 December 2011 | Appointment of Dr Kevin Marsh as a director on 8 April 2011 (2 pages) |
13 December 2011 | Appointment of Dr Kevin Marsh as a director (2 pages) |
13 December 2011 | Appointment of Mr Andrew Beale as a director on 8 April 2011 (2 pages) |
13 December 2011 | Appointment of Mr Andrew Beale as a director (2 pages) |
13 December 2011 | Appointment of Dr Anthony Graham Munton as a director on 8 April 2011 (2 pages) |
13 December 2011 | Appointment of Dr Anthony Graham Munton as a director (2 pages) |
25 October 2011 | Termination of appointment of Andrew Richman as a director (1 page) |
25 October 2011 | Termination of appointment of Andrew Richman as a director on 19 October 2011 (1 page) |
1 June 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 June 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
24 May 2011 | Appointment of Mr Daniel Terence Farrow as a director (2 pages) |
24 May 2011 | Appointment of Mr Daniel Terence Farrow as a director (2 pages) |
16 May 2011 | Appointment of Ms Joanna Clare Sedley-Burke as a director (2 pages) |
16 May 2011 | Appointment of Ms Joanna Clare Sedley-Burke as a director (2 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
3 May 2011 | Appointment of Mr Richard David Barker as a director (2 pages) |
3 May 2011 | Appointment of Mr Richard David Barker as a director (2 pages) |
3 May 2011 | Appointment of Mr Andrew Jonathan Cristin as a director (2 pages) |
3 May 2011 | Appointment of Mr Andrew Jonathan Cristin as a director (2 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
4 April 2011 | Termination of appointment of Stephen Thomas as a director (1 page) |
4 April 2011 | Termination of appointment of Stephen Thomas as a director (1 page) |
31 March 2011 | Resolutions
|
31 March 2011 | Change of share class name or designation (2 pages) |
31 March 2011 | Change of share class name or designation (2 pages) |
31 March 2011 | Resolutions
|
22 March 2011 | Sect 519 (1 page) |
22 March 2011 | Sect 519 (1 page) |
21 March 2011 | Appointment of Mr Dudley Clifford Pound as a director (2 pages) |
21 March 2011 | Appointment of Mr Dudley Clifford Pound as a director (2 pages) |
16 March 2011 | Appointment of Mr Dudley Clifford Pound as a secretary (1 page) |
16 March 2011 | Termination of appointment of Michael Abrahams as a secretary (1 page) |
16 March 2011 | Termination of appointment of Michael Abrahams as a secretary (1 page) |
16 March 2011 | Termination of appointment of Michael Abrahams as a director (1 page) |
16 March 2011 | Appointment of Mr Dudley Clifford Pound as a secretary (1 page) |
16 March 2011 | Termination of appointment of Michael Abrahams as a director (1 page) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (10 pages) |
31 December 2010 | Director's details changed for Stephen Thomas on 1 November 2009 (2 pages) |
31 December 2010 | Director's details changed for Stephen Thomas on 1 November 2009 (2 pages) |
31 December 2010 | Director's details changed for Usman Awais Khan on 10 October 2009 (2 pages) |
31 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (10 pages) |
31 December 2010 | Director's details changed for Usman Awais Khan on 10 October 2009 (2 pages) |
31 December 2010 | Director's details changed for Stephen Thomas on 1 November 2009 (2 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
17 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
20 August 2010 | Termination of appointment of Poonam Kumar as a director (1 page) |
20 August 2010 | Termination of appointment of Poonam Kumar as a director (1 page) |
31 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
31 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
30 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (10 pages) |
30 December 2009 | Director's details changed for Andrew Richman on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (10 pages) |
30 December 2009 | Director's details changed for Andrew Richman on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Andrew Richman on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Usman Awais Khan on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Usman Awais Khan on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Usman Awais Khan on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Professor Poonam Kumar on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Professor Poonam Kumar on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Professor Poonam Kumar on 1 October 2009 (2 pages) |
9 October 2009 | Ad 01/09/09 gbp si 542@1=542 gbp ic 11691/12233 (1 page) |
9 October 2009 | Ad 01/09/09\gbp si 542@1=542\gbp ic 11691/12233\ (1 page) |
9 June 2009 | Appointment terminated director andrew beale (1 page) |
9 June 2009 | Appointment Terminated Director andrew beale (1 page) |
11 May 2009 | Ad 08/05/09\gbp si 99@1=99\gbp ic 12456/12555\ (2 pages) |
11 May 2009 | Ad 08/05/09 gbp si 99@1=99 gbp ic 12456/12555 (2 pages) |
8 May 2009 | Ad 31/03/09\gbp si 864@1=864\gbp ic 11592/12456\ (3 pages) |
8 May 2009 | Ad 31/03/09 gbp si 864@1=864 gbp ic 11592/12456 (3 pages) |
24 December 2008 | Return made up to 16/12/08; full list of members (7 pages) |
24 December 2008 | Return made up to 16/12/08; full list of members (7 pages) |
22 September 2008 | Ad 03/09/08-03/09/08\gbp si 250@1=250\gbp ic 11150/11400\ (2 pages) |
22 September 2008 | Ad 03/09/08-03/09/08 gbp si 250@1=250 gbp ic 11150/11400 (2 pages) |
15 September 2008 | Director appointed professor poonam kumar (1 page) |
15 September 2008 | Director appointed professor poonam kumar (1 page) |
1 September 2008 | Full accounts made up to 30 April 2008 (11 pages) |
1 September 2008 | Full accounts made up to 30 April 2008 (11 pages) |
3 July 2008 | Ad 25/06/08\gbp si 50@1=50\gbp ic 10000/10050\ (2 pages) |
3 July 2008 | Ad 25/06/08\gbp si 1100@1=1100\gbp ic 10050/11150\ (2 pages) |
3 July 2008 | Statement of affairs (5 pages) |
3 July 2008 | Statement of affairs (5 pages) |
3 July 2008 | Ad 25/06/08 gbp si 1100@1=1100 gbp ic 10050/11150 (2 pages) |
3 July 2008 | Nc inc already adjusted 25/06/08 (2 pages) |
3 July 2008 | Nc inc already adjusted 25/06/08 (2 pages) |
3 July 2008 | Ad 25/06/08 gbp si 50@1=50 gbp ic 10000/10050 (2 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (8 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (8 pages) |
9 January 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
9 January 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
12 June 2006 | Company name changed edger 394 LIMITED\certificate issued on 12/06/06 (2 pages) |
12 June 2006 | Company name changed edger 394 LIMITED\certificate issued on 12/06/06 (2 pages) |
11 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
11 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
10 May 2005 | Ad 13/04/05--------- £ si 6665@1=6665 £ ic 3335/10000 (4 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Particulars of contract relating to shares (4 pages) |
10 May 2005 | Ad 13/04/05--------- £ si 6665@1=6665 £ ic 3335/10000 (4 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Particulars of contract relating to shares (4 pages) |
28 April 2005 | Ad 13/04/05--------- £ si 3334@1=3334 £ ic 1/3335 (2 pages) |
28 April 2005 | Ad 13/04/05--------- £ si 3334@1=3334 £ ic 1/3335 (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Registered office changed on 26/04/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
26 April 2005 | Nc inc already adjusted 13/04/05 (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Nc inc already adjusted 13/04/05 (1 page) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page) |
23 April 2005 | Particulars of mortgage/charge (6 pages) |
23 April 2005 | Particulars of mortgage/charge (6 pages) |
16 April 2005 | Particulars of mortgage/charge (6 pages) |
16 April 2005 | Particulars of mortgage/charge (6 pages) |
16 December 2004 | Incorporation (21 pages) |
16 December 2004 | Incorporation (21 pages) |