London
EC4A 3AE
Director Name | Teresa Jane Biss |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Vicarage Lane Laleham Staines Middlesex TW18 1UE |
Director Name | Mr Mark Robert McQuater |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lashbrook Lodge New Road Shiplake Henley Oxfordshire RG9 3LH |
Director Name | Mr Nicholas Mark Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dukes Wood Drive Gerrard's Cross Buckinghamshire SL9 7LJ |
Director Name | Mr Stephen Vincent Price |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview 1 Earnshaw Barns Middlewich Road Byley Cheshire CW10 9NE |
Secretary Name | Mr Nicholas Mark Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dukes Wood Drive Gerrard's Cross Buckinghamshire SL9 7LJ |
Director Name | Graham Colin Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Clive Lodge Wellington Square Cheltenham Gloucestershire GL50 4JU Wales |
Director Name | Mr Richard Peter Stringer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Agraria Road Guildford Surrey GU2 4LG |
Director Name | Mr Simon Geoffrey Vardigans |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(5 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mayfield Avenue Chiswick London W4 1PN |
Secretary Name | Mr Simon Geoffrey Vardigans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(5 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mayfield Avenue Chiswick London W4 1PN |
Secretary Name | Mr Christian Keen |
---|---|
Status | Resigned |
Appointed | 18 May 2012(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 October 2012) |
Role | Company Director |
Correspondence Address | Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW |
Director Name | Mr David Keith Langer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 20 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2015) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Eton Avenue London NW3 3ET |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,831,000 |
Gross Profit | £4,640,000 |
Net Worth | -£65,155,000 |
Cash | £2,812,000 |
Current Liabilities | £97,527,000 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 July 2016 | Liquidators statement of receipts and payments to 7 June 2016 (21 pages) |
14 July 2016 | Liquidators' statement of receipts and payments to 7 June 2016 (21 pages) |
22 June 2016 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 200 Aldersgate Street London EC1A 4HD on 22 June 2016 (2 pages) |
18 June 2015 | Termination of appointment of David Keith Langer as a director on 17 June 2015 (1 page) |
17 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
16 June 2015 | Appointment of a voluntary liquidator (2 pages) |
16 June 2015 | Statement of affairs with form 4.19 (5 pages) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
24 March 2014 | Auditor's resignation (2 pages) |
12 November 2013 | Register(s) moved to registered inspection location (1 page) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Register inspection address has been changed (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Full accounts made up to 30 September 2012 (23 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | Full accounts made up to 1 October 2011 (22 pages) |
15 February 2013 | Full accounts made up to 1 October 2011 (22 pages) |
8 February 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
8 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 25 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Christian Keen as a secretary (1 page) |
10 October 2012 | Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on 10 October 2012 (1 page) |
10 September 2012 | Appointment of Mr David Langer as a director (2 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Termination of appointment of Richard Stringer as a director (1 page) |
22 August 2012 | Termination of appointment of Stephen Price as a director (1 page) |
20 June 2012 | Termination of appointment of Teresa Biss as a director (1 page) |
21 May 2012 | Termination of appointment of Simon Vardigans as a director (1 page) |
21 May 2012 | Appointment of Mr Christian Keen as a secretary (1 page) |
21 May 2012 | Termination of appointment of Simon Vardigans as a secretary (1 page) |
21 May 2012 | Termination of appointment of Mark Mcquater as a director (1 page) |
4 January 2012 | Resolutions
|
4 January 2012 | Memorandum and Articles of Association (9 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Director's details changed for Mr. Richard Peter Stringer on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr. Richard Peter Stringer on 8 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Termination of appointment of Nicholas Morgan as a director (1 page) |
9 June 2011 | Appointment of Mr. Simon Geoffrey Vardigans as a secretary (1 page) |
9 June 2011 | Termination of appointment of Nicholas Morgan as a secretary (1 page) |
9 June 2011 | Appointment of Mr. Simon Geoffrey Vardigans as a director (2 pages) |
5 April 2011 | Full accounts made up to 25 September 2010 (18 pages) |
3 August 2010 | Director's details changed for Mr Nicholas Mark Morgan on 8 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Nicholas Mark Morgan on 8 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Mark Robert Mcquater on 8 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Director's details changed for Mr Mark Robert Mcquater on 8 June 2010 (2 pages) |
2 August 2010 | Appointment of Mr. Richard Peter Stringer as a director (2 pages) |
16 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
16 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages) |
10 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
10 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages) |
30 January 2010 | Full accounts made up to 26 September 2009 (18 pages) |
1 October 2009 | Full accounts made up to 27 September 2008 (17 pages) |
22 July 2009 | Memorandum and Articles of Association (8 pages) |
21 July 2009 | Particulars of a mortgage or charge/398 / charge no: 15 (8 pages) |
21 July 2009 | Particulars of a mortgage or charge/398 / charge no: 14 (8 pages) |
21 July 2009 | Particulars of a mortgage or charge/398 / charge no: 16 (8 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Duplicate mortgage certificatecharge no:13 (14 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
1 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 October 2008 | Appointment terminated director graham jones (1 page) |
2 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 June 2008 | Full accounts made up to 29 September 2007 (18 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
30 April 2007 | Full accounts made up to 30 September 2006 (16 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
29 June 2006 | New director appointed (3 pages) |
10 April 2006 | Full accounts made up to 1 October 2005 (14 pages) |
10 April 2006 | Full accounts made up to 1 October 2005 (14 pages) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
4 January 2006 | Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page) |
23 December 2005 | Particulars of mortgage/charge (11 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: henley road medmenham marlow buckinghamshire SL7 2ER (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
1 September 2005 | Particulars of mortgage/charge (5 pages) |
1 September 2005 | Particulars of mortgage/charge (5 pages) |
31 August 2005 | Particulars of mortgage/charge (9 pages) |
31 August 2005 | Particulars of mortgage/charge (10 pages) |
11 August 2005 | Particulars of mortgage/charge (29 pages) |
8 August 2005 | Resolutions
|
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 21 holborn viaduct london EC1A 2DY (1 page) |
2 August 2005 | New director appointed (2 pages) |
19 July 2005 | Company name changed 3440TH single member shelf tradi ng company LIMITED\certificate issued on 19/07/05 (2 pages) |
8 June 2005 | Incorporation (18 pages) |