952 High Road
London
N12 9RX
Director Name | Michael Edmund Hammond |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Tropic Waters Harbour Road Warwick 7 Bermuda |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 September 2013) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Thomas Scott Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 16 Deansway Hampstead Garden Suburb London N2 0JF |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.5m at £0.01 | Hsbc Global Custody Nominee (Uk) LTD A/c 968747 9.61% Ordinary |
---|---|
1.000k at £0.01 | Credit Suisse Client Nominees (Uk) LTD A/c D6m5pb 6.45% Ordinary |
7.5m at £0.01 | Fitel Nominees LTD A/c C053879 48.39% Ordinary |
- | OTHER 4.93% - |
384.1k at £0.01 | Puma Nominees LTD A/c Smprinc 2.48% Ordinary |
1.6m at £0.01 | Lynchwood Nominees LTD A/c 2006420 10.03% Ordinary |
250k at £0.01 | Deltec Bank & Trust LTD 1.61% Ordinary |
250k at £0.01 | Dr Nigel Barnes 1.61% Ordinary |
250k at £0.01 | Hsbc Client Holdings Nominee (Uk) LTD A/c 636167 1.61% Ordinary |
250k at £0.01 | Mr Anthony James Culverwell 1.61% Ordinary |
250k at £0.01 | Rogge Global Partners PLC A/c Pp 1.61% Ordinary |
225k at £0.01 | Hsbc Global Custody Nominee (Uk) LTD A/c 872873 1.45% Ordinary |
225k at £0.01 | Vidacos Nominees LTD A/c Bjb 1.45% Ordinary |
206.2k at £0.01 | Winterflood Securities LTD A/c Winscrep 1.33% Ordinary |
200k at £0.01 | Fitel Nominees LTD A/c C048716 1.29% Ordinary |
200k at £0.01 | Hsbc Global Custody Nominee (Uk) LTD (A/c 813934) 1.29% Ordinary |
100k at £0.01 | Fitel Nominees LTD A/c C048500 0.65% Ordinary |
100k at £0.01 | Fitel Nominees LTD A/c C048961 0.65% Ordinary |
100k at £0.01 | Fitel Nominees LTD A/c C049017 0.65% Ordinary |
100k at £0.01 | Fitel Nominees LTD A/c C050222 0.65% Ordinary |
100k at £0.01 | Lord Peter Daresbury 0.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,825 |
Cash | £189 |
Current Liabilities | £143,708 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
20 June 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
20 June 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Director's details changed for Thomas Scott Beattie on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Thomas Scott Beattie on 16 February 2012 (2 pages) |
25 October 2011 | Full accounts made up to 28 February 2011 (17 pages) |
25 October 2011 | Full accounts made up to 28 February 2011 (17 pages) |
23 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 23 August 2011 (1 page) |
9 March 2011 | Auditor's resignation (2 pages) |
9 March 2011 | Auditor's resignation (2 pages) |
8 March 2011 | Section 519 (1 page) |
8 March 2011 | Section 519 (1 page) |
2 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (20 pages) |
2 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (20 pages) |
26 January 2011 | Appointment of Clyde Secretaries Limited as a secretary (3 pages) |
26 January 2011 | Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ on 26 January 2011 (2 pages) |
26 January 2011 | Appointment of Clyde Secretaries Limited as a secretary (3 pages) |
26 January 2011 | Termination of appointment of Thomas Beattie as a secretary (2 pages) |
26 January 2011 | Termination of appointment of Thomas Beattie as a secretary (2 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 January 2011 | Re-registration of Memorandum and Articles (30 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Re-registration from a public company to a private limited company (2 pages) |
25 January 2011 | Re-registration of Memorandum and Articles (30 pages) |
25 January 2011 | Re-registration from a public company to a private limited company (2 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (16 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (16 pages) |
22 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (20 pages) |
22 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (20 pages) |
24 September 2009 | Full accounts made up to 28 February 2009 (18 pages) |
24 September 2009 | Full accounts made up to 28 February 2009 (18 pages) |
29 April 2009 | Return made up to 17/03/09; full list of members (10 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Return made up to 17/03/09; full list of members (10 pages) |
15 December 2008 | Full accounts made up to 28 February 2008 (18 pages) |
15 December 2008 | Full accounts made up to 28 February 2008 (18 pages) |
4 March 2008 | Return made up to 17/02/08; full list of members (16 pages) |
4 March 2008 | Return made up to 17/02/08; full list of members (16 pages) |
7 August 2007 | Memorandum and Articles of Association (8 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
7 August 2007 | Memorandum and Articles of Association (8 pages) |
6 August 2007 | Full accounts made up to 28 February 2007 (16 pages) |
6 August 2007 | Full accounts made up to 28 February 2007 (16 pages) |
29 March 2007 | Return made up to 17/02/07; full list of members (18 pages) |
29 March 2007 | Return made up to 17/02/07; full list of members (18 pages) |
9 June 2006 | Full accounts made up to 28 February 2006 (16 pages) |
9 June 2006 | Full accounts made up to 28 February 2006 (16 pages) |
8 March 2006 | Return made up to 17/02/06; full list of members (26 pages) |
8 March 2006 | Return made up to 17/02/06; full list of members
|
30 March 2005 | Ad 10/03/05--------- £ si [email protected]=80000 £ ic 75000/155000 (4 pages) |
30 March 2005 | Ad 10/03/05--------- £ si [email protected]=80000 £ ic 75000/155000 (4 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
16 March 2005 | Prospectus (27 pages) |
16 March 2005 | Prospectus (27 pages) |
1 March 2005 | Application to commence business (2 pages) |
1 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
1 March 2005 | Application to commence business (2 pages) |
1 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
17 February 2005 | Incorporation (78 pages) |
17 February 2005 | Incorporation (78 pages) |