Leys Road
Cumnor
Oxfordshire
OX2 9QF
Secretary Name | Jocelyn Charles Coad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Gosberton Road London SW12 8LE |
Director Name | Mr Andrew Jason Page |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 July 2012) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Albans Road Reigate Surrey RH2 9LN |
Director Name | Evan Myrddin Jones |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 July 2012) |
Role | Chief Executive Officer |
Correspondence Address | 15 Heron Drive Twyford Reading Berkshire RG10 9DE |
Director Name | Andrew Bryant Symmonds |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(2 years after company formation) |
Appointment Duration | 5 years (closed 18 July 2012) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Harrow Way Sindlesham Berkshire RG41 5GJ |
Director Name | Prof Poopathy Kathirgamanathan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Little Lancaster House 1 Lancaster Road North Harrow Middlesex HA2 7NN |
Director Name | Mr Thomas Alexander Mackenzie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 King Henrys Road London NW3 3QP |
Director Name | Mr Richard Flatman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Gippingstone Road Bramford Ipswich IP8 4DR |
Director Name | Ms Judith Anne Mackenzie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bethern Farm Auldhouse Glasgow G75 9DR Scotland |
Director Name | Edwin Richard Coombs |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 July 2007) |
Role | Fund Manager |
Correspondence Address | 26d Westbourne Gardens London W2 5PU |
Director Name | Darbys Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 52 New Inn Hall Street Oxford Oxfordshire OX1 2DN |
Secretary Name | Darbys Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 52 New Inn Hall Street Oxford Oxfordshire OX1 2DN |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £52,432 |
Gross Profit | £35,642 |
Net Worth | £358,460 |
Cash | £147,569 |
Current Liabilities | £226,739 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
18 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2012 | Final Gazette dissolved following liquidation (1 page) |
18 July 2012 | Final Gazette dissolved following liquidation (1 page) |
18 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 31 August 2011 (5 pages) |
19 September 2011 | Liquidators statement of receipts and payments to 31 August 2011 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 31 August 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
3 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
17 March 2010 | Appointment of a voluntary liquidator (1 page) |
17 March 2010 | Appointment of a voluntary liquidator (1 page) |
12 March 2010 | Administrator's progress report to 24 February 2010 (11 pages) |
12 March 2010 | Administrator's progress report to 24 February 2010 (11 pages) |
1 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
1 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
7 September 2009 | Appointment Terminated Director richard flatman (1 page) |
7 September 2009 | Appointment terminated director richard flatman (1 page) |
17 August 2009 | Appointment Terminated Director poopathy kathirgamanathan (1 page) |
17 August 2009 | Appointment terminated director poopathy kathirgamanathan (1 page) |
10 August 2009 | Notice of extension of period of Administration (4 pages) |
10 August 2009 | Notice of extension of period of Administration (4 pages) |
19 May 2009 | Appointment Terminated Director thomas mackenzie (1 page) |
19 May 2009 | Appointment terminated director thomas mackenzie (1 page) |
15 December 2008 | Result of meeting of creditors (23 pages) |
15 December 2008 | Result of meeting of creditors (23 pages) |
1 November 2008 | Statement of affairs with form 2.14B (10 pages) |
1 November 2008 | Statement of affairs with form 2.14B (10 pages) |
23 October 2008 | Statement of administrator's proposal (22 pages) |
23 October 2008 | Statement of administrator's proposal (22 pages) |
10 September 2008 | Appointment of an administrator (1 page) |
10 September 2008 | Appointment of an administrator (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from workzone unit 2 8 kinetic crescent innova park enfield middlesex EN3 7XH (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from workzone unit 2 8 kinetic crescent innova park enfield middlesex EN3 7XH (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Capitals not rolled up (2 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Ad 30/11/07 gbp si [email protected]=526.31 gbp ic 8178/8704.31 (4 pages) |
16 May 2008 | Capitals not rolled up (2 pages) |
16 May 2008 | Ad 30/11/07\gbp si [email protected]=526.31\gbp ic 8178/8704.31\ (4 pages) |
21 December 2007 | Return made up to 23/06/07; full list of members (6 pages) |
21 December 2007 | Return made up to 23/06/07; full list of members (6 pages) |
12 November 2007 | Nc inc already adjusted 26/10/07 (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | Nc inc already adjusted 26/10/07 (1 page) |
12 November 2007 | Resolutions
|
7 November 2007 | Full accounts made up to 31 July 2007 (16 pages) |
7 November 2007 | Full accounts made up to 31 July 2007 (16 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 June 2007 | Nc inc already adjusted 16/05/07 (1 page) |
17 June 2007 | Resolutions
|
17 June 2007 | Nc inc already adjusted 16/05/07 (1 page) |
17 June 2007 | Resolutions
|
30 April 2007 | Full accounts made up to 31 July 2006 (13 pages) |
30 April 2007 | Full accounts made up to 31 July 2006 (13 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
21 August 2006 | Return made up to 23/06/06; full list of members (12 pages) |
21 August 2006 | Return made up to 23/06/06; full list of members
|
20 July 2006 | Memorandum and Articles of Association (2 pages) |
20 July 2006 | Memorandum and Articles of Association (5 pages) |
20 July 2006 | Memorandum and Articles of Association (2 pages) |
20 July 2006 | Memorandum and Articles of Association (5 pages) |
8 May 2006 | Company name changed nuko 70 LIMITED\certificate issued on 08/05/06 (2 pages) |
8 May 2006 | Company name changed nuko 70 LIMITED\certificate issued on 08/05/06 (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Nc inc already adjusted 23/08/05 (2 pages) |
16 November 2005 | S-div 23/08/05 (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | S-div 23/08/05 (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Nc inc already adjusted 23/08/05 (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
31 October 2005 | Ad 23/08/05-24/08/05 £ si [email protected]=7578 £ ic 1521/9099 (4 pages) |
31 October 2005 | Ad 23/08/05-24/08/05 £ si [email protected]=1520 £ ic 1/1521 (2 pages) |
31 October 2005 | Ad 23/08/05-24/08/05 £ si [email protected]=1520 £ ic 1/1521 (2 pages) |
31 October 2005 | Ad 23/08/05-24/08/05 £ si [email protected]=7578 £ ic 1521/9099 (4 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 52 new inn hall street oxford oxfordshire OX1 2QD (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 52 new inn hall street oxford oxfordshire OX1 2QD (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
27 July 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
23 June 2005 | Incorporation (22 pages) |
23 June 2005 | Incorporation (22 pages) |