Redbourn
St Albans
Hertfordshire
AL3 7EU
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(7 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Secretary Name | Petra Mrazek |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 29 August 2007(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 25 April 2016) |
Role | Financial Controller |
Correspondence Address | 253 Bromyard House Bromyard Avenue London W3 7BN |
Director Name | Mr Mark Andrew Partington |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Dartmouth House Dartmouth Row London SE10 8BF |
Director Name | Mr Richard Morgan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40a Kensington Place London W8 7PR |
Director Name | Julian Michael Morris Ozanne |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 108 Godolphin Road London W12 8JW |
Director Name | David Frederick Richards |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Quadrangle Chelsea Harbour London SW10 0UG |
Director Name | Robert Ashley Gold |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 2007) |
Role | Co Director |
Correspondence Address | 317 Osier Crescent Muswell Hill London N10 1RD |
Director Name | Bruce Tozer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 2006) |
Role | Banker |
Correspondence Address | Old Stone Quarry Hatch Lane Tisbury Wilts SP3 6NT |
Director Name | Mr Justin Guest |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2009) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 87 Pemberton Road London N4 1AY |
Secretary Name | Niall Francis Devins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | Flat 5 7 Linden Gardens London W2 4HA |
Director Name | Mr Nicholas Martin Brooks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 14 Fernlea Great Bookham Surrey KT23 3NN |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Secretary Name | MTC Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 81 Piccadilly Mayfair London W1j |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £704,538 |
Cash | £121,866 |
Current Liabilities | £677,245 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (20 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 11 January 2016 (20 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (20 pages) |
25 January 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 January 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
3 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
10 July 2015 | Liquidators statement of receipts and payments to 3 November 2014 (19 pages) |
10 July 2015 | Liquidators statement of receipts and payments to 3 November 2014 (19 pages) |
10 July 2015 | Liquidators' statement of receipts and payments to 3 November 2014 (19 pages) |
10 July 2015 | Liquidators' statement of receipts and payments to 3 November 2014 (19 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 3 November 2013 (22 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 3 November 2013 (22 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 3 November 2013 (22 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 3 November 2013 (22 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (17 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (17 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (17 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (17 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 November 2011 | Administrator's progress report to 4 November 2011 (24 pages) |
4 November 2011 | Administrator's progress report to 4 November 2011 (24 pages) |
4 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 November 2011 | Administrator's progress report to 4 November 2011 (24 pages) |
24 October 2011 | Result of meeting of creditors (3 pages) |
24 October 2011 | Result of meeting of creditors (3 pages) |
5 October 2011 | Statement of administrator's proposal (63 pages) |
5 October 2011 | Statement of administrator's proposal (63 pages) |
27 September 2011 | Statement of affairs with form 2.14B/2.15B (11 pages) |
27 September 2011 | Statement of affairs with form 2.14B/2.15B (11 pages) |
18 August 2011 | Registered office address changed from 145 Kensington Church Street London W8 7LP on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 145 Kensington Church Street London W8 7LP on 18 August 2011 (1 page) |
17 August 2011 | Appointment of an administrator (1 page) |
17 August 2011 | Appointment of an administrator (1 page) |
13 July 2011 | Director's details changed for Mr Richard Morgan on 1 January 2011 (2 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Director's details changed for Mr Richard Morgan on 1 January 2011 (2 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Director's details changed for Mr Richard Morgan on 1 January 2011 (2 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
8 September 2010 | Director's details changed for Mr Simon Andrew Shaw on 19 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Simon Andrew Shaw on 19 August 2010 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (12 pages) |
12 July 2010 | Director's details changed for Mark Andrew Partington on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mark Andrew Partington on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (12 pages) |
12 July 2010 | Director's details changed for Mark Andrew Partington on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (12 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 December 2009 | Termination of appointment of Justin Guest as a director (1 page) |
21 December 2009 | Termination of appointment of Justin Guest as a director (1 page) |
6 October 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
6 October 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (9 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (9 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
28 October 2008 | Appointment terminated director robert devereux (1 page) |
28 October 2008 | Appointment terminated director robert devereux (1 page) |
17 October 2008 | Ad 25/09/08\gbp si [email protected]=969186.54\gbp ic 583663.46/1552850\ (2 pages) |
17 October 2008 | Particulars of contract relating to shares (2 pages) |
17 October 2008 | Ad 25/09/08\gbp si [email protected]=969186.54\gbp ic 583663.46/1552850\ (2 pages) |
17 October 2008 | Particulars of contract relating to shares (2 pages) |
13 October 2008 | Appointment terminated director julian ozanne (1 page) |
13 October 2008 | Appointment terminated director julian ozanne (1 page) |
11 September 2008 | Gbp nc 1000000/2000000\29/05/08 (2 pages) |
11 September 2008 | Gbp nc 1000000/2000000\29/05/08 (2 pages) |
27 August 2008 | Ad 27/08/08\gbp si [email protected]=500000\gbp ic 83663.46/583663.46\ (1 page) |
27 August 2008 | Ad 27/08/08\gbp si [email protected]=500000\gbp ic 83663.46/583663.46\ (1 page) |
1 July 2008 | Return made up to 01/07/08; full list of members (9 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (9 pages) |
17 January 2008 | Ad 05/07/06-05/08/06 £ si [email protected] (2 pages) |
17 January 2008 | Ad 05/07/06-05/08/06 £ si [email protected] (2 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | S-div 24/09/07 (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
18 October 2007 | Director resigned (1 page) |
18 October 2007 | S-div 24/09/07 (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
13 July 2007 | Return made up to 01/07/07; full list of members (5 pages) |
13 July 2007 | Return made up to 01/07/07; full list of members (5 pages) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Ad 05/07/06-05/08/06 £ si [email protected]=1000 £ ic 82163/83163 (2 pages) |
30 August 2006 | Ad 05/07/06-05/08/06 £ si [email protected]=1000 £ ic 82163/83163 (2 pages) |
30 August 2006 | Return made up to 01/07/06; full list of members
|
30 August 2006 | Return made up to 01/07/06; full list of members
|
30 August 2006 | New director appointed (2 pages) |
29 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
29 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 17 clifford street london W1S 3RQ (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 17 clifford street london W1S 3RQ (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (2 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
28 February 2006 | Director resigned (2 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Ad 30/01/06-15/02/06 £ si [email protected]=30813 £ ic 150600/181413 (2 pages) |
28 February 2006 | Ad 27/01/06--------- £ si [email protected]=800 £ ic 149800/150600 (2 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Ad 27/01/06--------- £ si [email protected]=800 £ ic 149800/150600 (2 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
28 February 2006 | Ad 30/01/06-15/02/06 £ si [email protected]=30813 £ ic 150600/181413 (2 pages) |
1 February 2006 | Ad 23/01/06--------- £ si [email protected]=800 £ ic 149000/149800 (2 pages) |
1 February 2006 | Ad 23/01/06--------- £ si [email protected]=800 £ ic 149000/149800 (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Ad 14/07/05-13/08/05 £ si [email protected]=49000 £ ic 100000/149000 (3 pages) |
7 October 2005 | Ad 14/07/05-13/08/05 £ si [email protected]=49000 £ ic 100000/149000 (3 pages) |
7 October 2005 | Resolutions
|
6 October 2005 | Registered office changed on 06/10/05 from: mtc 2 charles street mayfair london W1J 5DB (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: mtc 2 charles street mayfair london W1J 5DB (1 page) |
1 July 2005 | Incorporation (12 pages) |
1 July 2005 | Incorporation (12 pages) |