Radlett
Hertfordshire
WD7 8BJ
Director Name | Dr Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Penthouse Stockleigh Hall 51 Prince Alb St Johns Wood London NW8 7LB |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Mr Errol Alan Lipman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 18 January 2005(4 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Winnington Road London N2 0TY |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hamilton Terrace Carlto Hill London NW8 0JX |
Director Name | Mr Edward George Young |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Brampton Grove London NW4 4AH |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£60,460 |
Cash | £1,153 |
Current Liabilities | £61,613 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 December 2009 | Registered office address changed from 94-96 Great North Road London N2 0NL on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from 94-96 Great North Road London N2 0NL on 14 December 2009 (2 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
9 December 2009 | Declaration of solvency (4 pages) |
9 December 2009 | Appointment of a voluntary liquidator (5 pages) |
9 December 2009 | Declaration of solvency (4 pages) |
9 December 2009 | Appointment of a voluntary liquidator (5 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
7 April 2009 | Director's change of particulars / larry lipman / 20/03/2008 (1 page) |
7 April 2009 | Return made up to 14/01/09; bulk list available separately (9 pages) |
7 April 2009 | Return made up to 14/01/09; bulk list available separately (9 pages) |
7 April 2009 | Director's Change of Particulars / larry lipman / 20/03/2008 / HouseName/Number was: , now: wellington penthouse stockleigh hall; Street was: 12 park st james, now: 51 prince albert road; Area was: prince albert road, now: ; Post Town was: st johns wood, now: london; Post Code was: NW8 7LE, now: NW8 7LB (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 February 2008 | Return made up to 14/01/08; bulk list available separately (9 pages) |
4 February 2008 | Return made up to 14/01/08; bulk list available separately (9 pages) |
3 February 2008 | Director resigned (1 page) |
3 February 2008 | Director resigned (1 page) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
15 February 2007 | Return made up to 14/01/07; bulk list available separately (9 pages) |
15 February 2007 | Return made up to 14/01/07; bulk list available separately (9 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 14/01/06; bulk list available separately (9 pages) |
8 February 2006 | Return made up to 14/01/06; bulk list available separately (9 pages) |
15 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (2 pages) |
9 April 2005 | Ad 30/03/05--------- £ si [email protected]=5000 £ ic 2/5002 (2 pages) |
9 April 2005 | Ad 30/03/05--------- £ si [email protected]=5000 £ ic 2/5002 (2 pages) |
21 March 2005 | Company name changed secure ventures (no. 5) PLC\certificate issued on 21/03/05 (2 pages) |
21 March 2005 | Company name changed secure ventures (no. 5) PLC\certificate issued on 21/03/05 (2 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
17 January 2005 | Certificate of authorisation to commence business and borrow (1 page) |
17 January 2005 | Certificate of authorisation to commence business and borrow (1 page) |
17 January 2005 | Application to commence business (2 pages) |
14 January 2005 | Incorporation (74 pages) |
14 January 2005 | Incorporation (74 pages) |