Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 August 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Earlswood Wynd Montgomerie Park Irvine Ayrshire KA11 2FF Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alloway Cottage 4 Doonholm Road Alloway Ayrshire KA7 4QQ Scotland |
Secretary Name | Kirsty Elizabeth Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | 23 Speyburn Place Lawthorn Irvine Ayrshire KA11 2BE Scotland |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Stephen John Harris |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 September 2005) |
Role | Accountant |
Correspondence Address | 401 Rowan House 9 Greycoat Street, Westminster London SW1P 2QD |
Director Name | Michael David Rollings |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosemead Miles Lane Cobham Surrey KT11 2EA |
Secretary Name | Michael David Rollings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosemead Miles Lane Cobham Surrey KT11 2EA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | C/O McGrigors 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Application to strike the company off the register (3 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
4 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 September 2007 | Company name changed west coast capital (investments) LIMITED\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | Company name changed west coast capital (investments) LIMITED\certificate issued on 26/09/07 (2 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (5 pages) |
14 August 2006 | Accounting reference date shortened from 08/08/06 to 31/03/06 (1 page) |
14 August 2006 | Accounting reference date shortened from 08/08/06 to 31/03/06 (1 page) |
7 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New director appointed (17 pages) |
24 November 2005 | New director appointed (17 pages) |
24 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Memorandum and Articles of Association (15 pages) |
17 November 2005 | Memorandum and Articles of Association (15 pages) |
11 November 2005 | Company name changed smithplace LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed smithplace LIMITED\certificate issued on 11/11/05 (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: c/o 1 more london place london SE1 2AF (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
12 October 2005 | Section 394 (1 page) |
12 October 2005 | Section 394 (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: c/o 1 more london place london SE1 2AF (1 page) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | Ad 22/08/05--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Ad 22/08/05--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages) |
2 September 2005 | Nc inc already adjusted 22/08/05 (1 page) |
2 September 2005 | Resolutions
|
2 September 2005 | Nc inc already adjusted 22/08/05 (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 10 upper bank street london E14 5JJ (1 page) |
19 August 2005 | Accounting reference date extended from 30/06/06 to 08/08/06 (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 August 2005 | Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 10 upper bank street london E14 5JJ (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Accounting reference date extended from 30/06/06 to 08/08/06 (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2005 | Incorporation (24 pages) |