Calgary
Alberta
T3h 2m6
Canada
Director Name | Mr David John Shipway |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2005(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 55 Hammersmith Grove London W6 One |
Director Name | Justine Michelle Davis |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Lawyer |
Correspondence Address | 6001 Olympic Drive Sanctuary Cove Queensland 4212 |
Secretary Name | Justine Michelle Davis |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Lawyer |
Correspondence Address | 6001 Olympic Drive Sanctuary Cove Queensland 4212 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 43 Berkeley Square London W1J 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,069,061 |
Cash | £28,824 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | Application to strike the company off the register (3 pages) |
15 June 2010 | Application to strike the company off the register (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Director's details changed for David John Shipway on 16 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David John Shipway on 16 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Director's details changed for Thomas Dawson on 16 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Thomas Dawson on 16 February 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
29 January 2009 | Appointment terminated secretary justine davis (1 page) |
29 January 2009 | Appointment Terminated Secretary justine davis (1 page) |
29 January 2009 | Appointment terminated director justine davis (1 page) |
29 January 2009 | Appointment Terminated Director justine davis (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from suite 1 48 charles street london W1J 5EN (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from suite 1 48 charles street london W1J 5EN (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 June 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
14 June 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 55 hammersmith grove london W6 0NE (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 55 hammersmith grove london W6 0NE (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Incorporation (18 pages) |
25 January 2005 | Incorporation (18 pages) |