London
NW5 1SL
Director Name | Mr Simon Peter Barry Horne |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Elmwood Welwyn Garden City Hertfordshire AL8 6LE |
Secretary Name | Mr Simon Peter Barry Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Elmwood Welwyn Garden City Hertfordshire AL8 6LE |
Director Name | Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 April 2010(5 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 December 2011) |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr James Alexander Slater |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Pansy Cottage Thimble Row, Dunning Perth PH2 0RT Scotland |
Director Name | Mr Alexander Hunter Ballantyne |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2005(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Grove Isleworth TW7 4JZ |
Secretary Name | M & S Accountancy And Taxation (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | PO Box 26119 Dewar House Enterprise Way Dunfermline KY11 8YT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 72 Broadwick Street London W1F 9EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | Application to strike the company off the register (4 pages) |
6 September 2011 | Application to strike the company off the register (4 pages) |
24 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Termination of appointment of Alexander Ballantyne as a director (1 page) |
24 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Termination of appointment of Alexander Ballantyne as a director (1 page) |
8 February 2011 | Withdraw the company strike off application (1 page) |
8 February 2011 | Withdraw the company strike off application (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2010 | Application to strike the company off the register (3 pages) |
8 December 2010 | Application to strike the company off the register (3 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 June 2010 | Director's details changed for Alex Ballantyne on 24 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Alex Ballantyne on 24 March 2010 (2 pages) |
19 April 2010 | Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director (2 pages) |
19 April 2010 | Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
14 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed;new director appointed (2 pages) |
18 April 2006 | New secretary appointed;new director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 85-87 bayham street camden london NW1 0AG (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Location of debenture register (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
10 April 2006 | Location of debenture register (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 85-87 bayham street camden london NW1 0AG (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Secretary resigned (1 page) |
20 April 2005 | Ad 25/03/05--------- £ si [email protected] (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Ad 25/03/05--------- £ si [email protected] (2 pages) |
20 April 2005 | Director resigned (1 page) |
24 March 2005 | Incorporation (17 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Incorporation (17 pages) |