Uxbridge
Middlesex
UB8 1RN
Secretary Name | Mr James Hugh Ellis-Rees |
---|---|
Status | Closed |
Appointed | 04 January 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 24 January 2012) |
Role | Company Director |
Correspondence Address | 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | John Albert Dul |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2005(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 December 2011) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Dennis John Letham |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2005(1 month after company formation) |
Appointment Duration | 6 years (resigned 01 June 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 York Road Uxbridge Middlesex UB8 1RN |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 January 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 2 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 December 2011 | Termination of appointment of John Albert Dul as a director on 8 December 2011 (1 page) |
12 December 2011 | Termination of appointment of John Dul as a director (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Application to strike the company off the register (3 pages) |
19 August 2011 | Termination of appointment of Dennis Letham as a director (1 page) |
19 August 2011 | Termination of appointment of Dennis Letham as a director (1 page) |
20 April 2011 | Full accounts made up to 2 January 2011 (12 pages) |
20 April 2011 | Full accounts made up to 2 January 2011 (12 pages) |
20 April 2011 | Full accounts made up to 2 January 2011 (12 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
5 January 2011 | Appointment of Mr. James Hugh Ellis-Rees as a secretary (1 page) |
5 January 2011 | Appointment of Mr. James Hugh Ellis-Rees as a secretary (1 page) |
5 January 2011 | Termination of appointment of Alexandra Vaizey as a secretary (1 page) |
5 January 2011 | Termination of appointment of Alexandra Vaizey as a secretary (1 page) |
20 May 2010 | Full accounts made up to 1 January 2010 (12 pages) |
20 May 2010 | Full accounts made up to 1 January 2010 (12 pages) |
20 May 2010 | Full accounts made up to 1 January 2010 (12 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for John Albert Dul on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Dennis John Letham on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for John Albert Dul on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Dennis John Letham on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Albert Dul on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Dennis John Letham on 1 October 2009 (2 pages) |
3 September 2009 | Full accounts made up to 2 January 2009 (12 pages) |
3 September 2009 | Full accounts made up to 2 January 2009 (12 pages) |
3 September 2009 | Full accounts made up to 2 January 2009 (12 pages) |
14 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
16 July 2008 | Full accounts made up to 28 December 2007 (12 pages) |
16 July 2008 | Full accounts made up to 28 December 2007 (12 pages) |
7 May 2008 | Full accounts made up to 29 December 2006 (12 pages) |
7 May 2008 | Full accounts made up to 29 December 2006 (12 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
24 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 November 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
31 May 2006 | Return made up to 11/04/06; full list of members
|
31 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
26 May 2005 | New director appointed (18 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (18 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 280 grays inn road london WC1X 8EB (1 page) |
24 May 2005 | New director appointed (18 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Resolutions
|
24 May 2005 | Registered office changed on 24/05/05 from: 280 grays inn road london WC1X 8EB (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Nc inc already adjusted 12/05/05 (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (18 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Nc inc already adjusted 12/05/05 (1 page) |
11 April 2005 | Incorporation (10 pages) |
11 April 2005 | Incorporation (10 pages) |