London
EC4M 8AB
Director Name | Sir William Henry Weston Wells |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Box Cottage Sudbrook Lane Petersham Surrey TW10 7AT |
Director Name | Mr Christopher Ian Montague Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 30 April 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 110 Banbury Road Oxford OX2 6JU |
Secretary Name | Jonathan Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 30 April 2015) |
Role | Solicitor |
Correspondence Address | 19 Kenwood Road Highgate London N6 4EA |
Director Name | Mr Nigel Mark Inches Robertson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wookeys Barn Sopworth Chippenham Wiltshire SN14 6PT |
Director Name | Mr Harvey Bertenshaw Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard House Priory Road Ascot Berkshire SL5 8EB |
Director Name | Robert Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2008) |
Role | Investment Director |
Correspondence Address | 71 Arthur Road London SW19 7DN |
Secretary Name | Mr Jonathan Mussellwhite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Christchurch Hill London NW3 1LA |
Director Name | Mr Sayed Bel-Barco |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgrove House Grove Road Tring Hertfordshire HP23 5PA |
Director Name | Dr Magdy Adib Ishak Hanna |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eliot House 40 Bishops Avenue Hampstead London N2 0BA |
Director Name | James Ramsey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Old Post Office Village Road Dorney Windsor SL4 6QW |
Director Name | Mr Ian Ashley Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkswell The Ridgeway Northaw Hertfordshire EN6 4BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ernst And Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
54.6m at 0.01 | Cognetas Fund Lp 72.15% Preference |
---|---|
4.8m at 0.01 | Ian Richardson 6.30% Preference |
4.8m at 0.01 | Magdy Ishak 6.30% Preference |
4.4m at 0.01 | Cognetas Fund Lp 5.86% Ordinary |
2.9m at 0.01 | Cpgnetas Fund Gmbh & Co Kg 3.81% Preference |
596.9k at 0.01 | James Ramsay 0.79% Preference |
596.9k at 0.01 | Ms Elaine Ramsay 0.79% Preference |
577.6k at 0.01 | Sayed Bel Barco 0.76% Preference |
391.7k at 0.01 | Ian Richardson 0.52% Ordinary |
391.7k at 0.01 | Magdy Ishak 0.52% Ordinary |
350k at 0.01 | Magdy Ishak 0.46% Ordinary |
- | OTHER 0.39% - |
233.9k at 0.01 | Cognetas Fund Gmbh & Co Kg 0.31% Ordinary |
231k at 0.01 | Sat Bahia 0.31% Preference |
130k at 0.01 | Halifax Ees Trustees International Limited 0.17% Ordinary |
110k at 0.01 | Ian Richardson 0.15% Ordinary |
80k at 0.01 | James Ramsay 0.11% Ordinary |
80k at 0.01 | Ms Elaine Ramsay 0.11% Ordinary |
66.7k at 0.01 | William Wells 0.09% Ordinary |
50k at 0.01 | Christopher Jones 0.07% Ordinary |
50k at 0.01 | Sayed Bel Barco 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £65,899,000 |
Gross Profit | £29,988,000 |
Net Worth | -£182,536,000 |
Cash | £35,217,000 |
Current Liabilities | £151,813,000 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
30 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
30 January 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 31 May 2014 (12 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 31 May 2014 (12 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 31 May 2014 (12 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 31 May 2013 (12 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (12 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (12 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 30 May 2012 (12 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 30 May 2012 (12 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 30 May 2012 (12 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (14 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 31 May 2011 (14 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (14 pages) |
2 August 2010 | Registered office address changed from 1st Floor Havell House 62-66 Queens Road Reading RG1 4AP on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 1st Floor Havell House 62-66 Queens Road Reading RG1 4AP on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 1st Floor Havell House 62-66 Queens Road Reading RG1 4AP on 2 August 2010 (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Appointment of a voluntary liquidator (1 page) |
15 June 2010 | Appointment of a voluntary liquidator (1 page) |
15 June 2010 | Declaration of solvency (3 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Declaration of solvency (3 pages) |
16 April 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
16 April 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Director's details changed for Sir William Henry Weston Wells on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Sir William Henry Weston Wells on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 December 2009 | Director's details changed for Jonathan Mussellwhite on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Jonathan Mussellwhite on 15 December 2009 (2 pages) |
5 December 2009 | Resolutions
|
5 December 2009 | Resolutions
|
23 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages) |
16 October 2009 | Registered office address changed from 3rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 3rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page) |
6 June 2009 | Group of companies' accounts made up to 30 September 2008 (32 pages) |
6 June 2009 | Group of companies' accounts made up to 30 September 2008 (32 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (14 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (14 pages) |
11 February 2009 | Group of companies' accounts made up to 30 September 2007 (33 pages) |
11 February 2009 | Group of companies' accounts made up to 30 September 2007 (33 pages) |
6 January 2009 | Director's change of particulars / nigel robertson / 17/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / nigel robertson / 17/12/2008 (1 page) |
29 October 2008 | Director appointed mr harvey bertenshaw ainley (1 page) |
29 October 2008 | Director appointed mr harvey bertenshaw ainley (1 page) |
7 October 2008 | Appointment terminated director sayed bel-barco (1 page) |
7 October 2008 | Appointment terminated director sayed bel-barco (1 page) |
29 September 2008 | Appointment terminated director robert clarke (1 page) |
29 September 2008 | Appointment terminated director robert clarke (1 page) |
28 July 2008 | Director's change of particulars / nigel robertson / 25/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / nigel robertson / 25/07/2008 (1 page) |
9 June 2008 | Director appointed mr nigel robertson (1 page) |
9 June 2008 | Director appointed mr nigel robertson (1 page) |
4 June 2008 | Appointment terminated director magdy ishak hanna (1 page) |
4 June 2008 | Appointment terminated director magdy ishak hanna (1 page) |
18 April 2008 | Return made up to 11/03/08; full list of members (14 pages) |
18 April 2008 | Return made up to 11/03/08; full list of members (14 pages) |
2 April 2008 | Appointment terminated director james ramsey (1 page) |
2 April 2008 | Appointment terminated director james ramsey (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (34 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (34 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed (1 page) |
14 March 2007 | Return made up to 11/03/07; full list of members (9 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (9 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page) |
5 December 2006 | Ad 01/06/05--------- £ si [email protected] (2 pages) |
5 December 2006 | Ad 01/06/05--------- £ si [email protected] (2 pages) |
5 December 2006 | Ad 01/06/05--------- £ si [email protected] (2 pages) |
5 December 2006 | Ad 01/06/05--------- £ si [email protected] (2 pages) |
21 September 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
21 September 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Return made up to 11/03/06; full list of members (10 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (10 pages) |
1 February 2006 | Ad 01/06/05--------- £ si [email protected]=500 £ ic 757466/757966 (2 pages) |
1 February 2006 | Ad 01/06/05--------- £ si [email protected]=500 £ ic 757466/757966 (2 pages) |
23 January 2006 | Ad 17/01/06--------- £ si [email protected]=666 £ ic 756800/757466 (2 pages) |
23 January 2006 | Ad 17/01/06--------- £ si [email protected]=666 £ ic 756800/757466 (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
25 August 2005 | Particulars of mortgage/charge (11 pages) |
25 August 2005 | Particulars of mortgage/charge (11 pages) |
11 August 2005 | Ad 01/06/05--------- £ si [email protected]=800 £ ic 756000/756800 (2 pages) |
11 August 2005 | Ad 01/06/05--------- £ si [email protected]=800 £ ic 756000/756800 (2 pages) |
11 August 2005 | Ad 01/06/05--------- £ si [email protected]=500 £ ic 755500/756000 (2 pages) |
11 August 2005 | Ad 01/06/05--------- £ si [email protected]=500 £ ic 755500/756000 (2 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | S-div 14/04/05 (1 page) |
6 May 2005 | Ad 14/04/05--------- £ si [email protected]=622499 £ ic 1/622500 (2 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | New director appointed (4 pages) |
6 May 2005 | Statement of affairs (15 pages) |
6 May 2005 | Nc inc already adjusted 14/04/05 (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Ad 14/04/05--------- £ si [email protected]=133000 £ ic 622500/755500 (2 pages) |
6 May 2005 | S-div 14/04/05 (1 page) |
6 May 2005 | Resolutions
|
6 May 2005 | Statement of affairs (15 pages) |
6 May 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
6 May 2005 | Ad 14/04/05--------- £ si [email protected]=622499 £ ic 1/622500 (2 pages) |
6 May 2005 | New director appointed (4 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Ad 14/04/05--------- £ si [email protected]=133000 £ ic 622500/755500 (2 pages) |
6 May 2005 | Nc inc already adjusted 14/04/05 (1 page) |
29 April 2005 | Particulars of mortgage/charge (19 pages) |
29 April 2005 | Particulars of mortgage/charge (19 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 April 2005 | Company name changed threadbright LIMITED\certificate issued on 14/04/05 (2 pages) |
14 April 2005 | Company name changed threadbright LIMITED\certificate issued on 14/04/05 (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
11 March 2005 | Incorporation (17 pages) |
11 March 2005 | Incorporation (17 pages) |