London
W1J 8DW
Director Name | Mr Kevin Graeme Davidson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 August 2017) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 74 Clonmore Street Southfields SW18 5EY |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 09 November 2009(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 August 2017) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr John Beames |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Southfield House Home Farm Court Lower Brailes Banbury Oxfordshire OX15 5HF |
Director Name | Mr Michael William Hassell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Oil And Gas Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Park Place Wimbledon London SW20 0EE |
Director Name | Robert Alexander Lambert |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Oil And Gas Management |
Correspondence Address | Apartado 610 Vale Do Lo Bo, Almancil 8135-034, Algarve Portugal |
Secretary Name | Mr Lynne Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Roman Road London E3 5QJ |
Director Name | Mr Michael Ray Hansen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Gentlemans Row Enfield EN2 6PT |
Director Name | Mr Zahid Mohammed Khawaja |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Christchurch Crescent Radlett Hertfordshire WD7 8AH |
Director Name | Mr David Michael Jackson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wilson Grove London SE16 4PJ |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Gross Profit | -£866,403 |
Net Worth | £318,837 |
Cash | £164,045 |
Current Liabilities | £597,969 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2017 | Notice of final account prior to dissolution (1 page) |
30 November 2016 | Insolvency:liquidators annual progress report to 08/11/2016 (7 pages) |
30 December 2015 | INSOLVENCY:Progress report ends 08//11/2015 (8 pages) |
22 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 22 July 2014 (2 pages) |
3 March 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 08/11/2013 (8 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
10 January 2013 | Order of court to wind up (1 page) |
10 January 2013 | Appointment of a liquidator (1 page) |
22 November 2012 | Registered office address changed from 35 Piccadilly London W1J 0DW on 22 November 2012 (2 pages) |
8 June 2012 | Director's details changed for Scott Winnie Macdonald on 21 May 2011 (2 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
6 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Register(s) moved to registered inspection location (1 page) |
3 May 2011 | Register inspection address has been changed (1 page) |
28 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
12 August 2010 | Appointment of David Venus & Company Llp as a secretary (3 pages) |
12 August 2010 | Termination of appointment of Lynne Brooke as a secretary (2 pages) |
3 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (11 pages) |
2 August 2010 | Director's details changed (2 pages) |
26 July 2010 | Director's details changed (2 pages) |
14 July 2010 | Appointment of Mr Kevin Graeme Davidson as a director (3 pages) |
15 June 2010 | Appointment of Scott Winnie Macdonald as a director (3 pages) |
15 June 2010 | Termination of appointment of David Jackson as a director (2 pages) |
4 June 2010 | Termination of appointment of Zahid Khawaja as a director (2 pages) |
4 June 2010 | Termination of appointment of Robert Lambert as a director (2 pages) |
14 April 2010 | Appointment of Mr David Michael Jackson as a director (3 pages) |
8 April 2010 | Termination of appointment of Michael Hassell as a director (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
12 January 2010 | Termination of appointment of Michael Hansen as a director (2 pages) |
6 December 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
27 November 2009 | Re-registration of Memorandum and Articles (11 pages) |
27 November 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 November 2009 | Re-registration from a public company to a private limited company (2 pages) |
27 November 2009 | Resolutions
|
21 September 2009 | Director appointed zahid khawaja (2 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (31 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (10 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 July 2008 | Commission payable relating to shares (2 pages) |
24 July 2008 | Ad 15/07/08\gbp si [email protected]=11516.67\gbp ic 880833.32/892349.99\ (2 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
26 June 2008 | Ad 23/06/08\gbp si [email protected]=65833.32\gbp ic 815000/880833.32\ (4 pages) |
26 June 2008 | Ad 23/06/08\gbp si [email protected]=45500\gbp ic 769500/815000\ (2 pages) |
16 June 2008 | Return made up to 20/05/08; full list of members (14 pages) |
14 May 2008 | Ad 02/05/08\gbp si [email protected]=25000\gbp ic 671000/696000\ (2 pages) |
14 May 2008 | Ad 02/05/08\gbp si 7350000@1=7350000\gbp ic 696000/8046000\ (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from stuart house 55 catherine place london SW1E 6DY (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 35 piccadilly london W1J 0DW (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
11 June 2007 | Return made up to 20/05/07; full list of members
|
25 April 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Auditor's resignation (1 page) |
11 September 2006 | Ad 25/08/06--------- £ si [email protected]=130000 £ ic 8262999/8392999 (6 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members
|
23 May 2006 | Ad 26/04/06--------- £ si [email protected]=200000 £ ic 8062999/8262999 (4 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
10 March 2006 | Ad 27/01/06--------- £ si 7800000@1=7800000 £ ic 262999/8062999 (4 pages) |
19 January 2006 | Ad 22/12/05--------- £ si [email protected]=53000 £ ic 209999/262999 (2 pages) |
29 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
9 June 2005 | Director resigned (1 page) |
8 June 2005 | Ad 02/06/05--------- £ si [email protected] (4 pages) |
8 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
8 June 2005 | Application to commence business (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
20 May 2005 | Incorporation (46 pages) |