London
SW6 6NU
Director Name | Mark James Harkin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Macnicol Park Kittochglen East Kilbride G74 4QE Scotland |
Director Name | Mr Kenneth Fraser Lindsay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Muir Wood Crescent Currie Edinburgh Midlothian EH14 5HB Scotland |
Secretary Name | Stuart Andrew Weir Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Woodlands Terrace Glasgow G3 6DF Scotland |
Director Name | Mrs Alison Mary Robertson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 45 Stirling Road Edinburgh EH5 3JB Scotland |
Director Name | Mr Tiernan Patrick O'Rourke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 2014(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Compton Green West Pennant Hills Nsa 2125 Sydney Australia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Llp 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £352 |
Net Worth | -£49 |
Current Liabilities | £49 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 30 June 2017 (overdue) |
---|
10 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 10 April 2015 (2 pages) |
---|---|
23 December 2014 | Termination of appointment of Kenneth Fraser Lindsay as a director on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Mark James Harkin as a director on 23 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Tiernan Patrick O'rourke as a director on 16 December 2014 (2 pages) |
13 May 2014 | Court order insolvency:hard copy of court order to defer dissolution of company dated 02/05/2014 (2 pages) |
8 May 2014 | Deferment of dissolution (voluntary) (2 pages) |
5 November 2013 | Deferment of dissolution (voluntary) (1 page) |
10 September 2013 | Liquidators' statement of receipts and payments to 31 July 2013 (4 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 31 July 2013 (4 pages) |
8 August 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (4 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 10 May 2013 (4 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 10 May 2012 (4 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (4 pages) |
25 June 2012 | Termination of appointment of Stuart Duncan as a secretary (2 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Appointment of a voluntary liquidator (2 pages) |
27 May 2011 | Declaration of solvency (4 pages) |
27 May 2011 | Registered office address changed from C/O Stockland 28 Grosvenor Street London W1K 4QR on 27 May 2011 (1 page) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (19 pages) |
29 December 2010 | Registered office address changed from C/O Stockland 37 Maddox Street London W1S 2PP on 29 December 2010 (2 pages) |
8 December 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
10 August 2010 | Termination of appointment of Alison Robertson as a director (2 pages) |
3 August 2010 | Notice of appointment of receiver or manager (4 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from c/o stockland halladale 37 maddox street london W1S 2PP (1 page) |
8 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
20 March 2008 | Appointment terminated director allan lockhart (1 page) |
20 March 2008 | Director appointed alison mary robertson (2 pages) |
19 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
19 June 2007 | Location of debenture register (1 page) |
19 June 2007 | Location of register of members (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: c/o halladale 37 maddox street london W1S 2PP (1 page) |
26 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: c/o halladale 33 davies street london W1K 4LR (1 page) |
10 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
7 July 2006 | Secretary's particulars changed (1 page) |
17 August 2005 | Particulars of mortgage/charge (11 pages) |
8 August 2005 | Ad 01/07/05-06/07/05 £ si 2170@1=2170 £ ic 1/2171 (2 pages) |
20 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
14 July 2005 | Resolutions
|
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (5 pages) |
4 July 2005 | New director appointed (5 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New secretary appointed (2 pages) |
16 June 2005 | Incorporation (21 pages) |