London
EC3A 7AR
Director Name | Mr Jeffrey Woosnam Morgan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 04 April 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 196 Cathedral Road Cardiff South Glamorgan CF11 9JF Wales |
Director Name | Dr David James Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steepholme Pen Y Lan Road Newport NP10 8RW Wales |
Secretary Name | Mr Charles Malcolm McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Willoughby Close Alveston Bristol BS35 3RW |
Director Name | Mr Peter Darwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tramore 21 Rappax Road Hale Cheshire WA15 0NX |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Pear Tree 1 Wood View Chapel Road Tiptree Essex CO5 0DF |
Director Name | Mr Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 March 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm, Clay Common Frostenden Beccles Suffolk NR34 8BQ |
Secretary Name | Mr Stephen John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Pear Tree 1 Wood View Chapel Road Tiptree Essex CO5 0DF |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Redimo Lfg Power LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £142,768 |
Gross Profit | £7,529 |
Net Worth | -£158,024 |
Cash | £20,958 |
Current Liabilities | £576,829 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | Application to strike the company off the register (3 pages) |
24 December 2013 | Application to strike the company off the register (3 pages) |
4 September 2013 | Satisfaction of charge 1 in full (1 page) |
4 September 2013 | Satisfaction of charge 2 in full (1 page) |
4 September 2013 | Satisfaction of charge 1 in full (1 page) |
4 September 2013 | Satisfaction of charge 2 in full (1 page) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Statement of company's objects (2 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Statement of company's objects (2 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Memorandum and Articles of Association (5 pages) |
17 May 2012 | Memorandum and Articles of Association (5 pages) |
12 April 2012 | Director's details changed for Mr Robert Mcgowan on 11 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Robert Mcgowan on 11 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 2 April 2012 (1 page) |
29 March 2012 | Termination of appointment of Ashley Turner as a director (1 page) |
29 March 2012 | Termination of appointment of Ashley Turner as a director (1 page) |
14 March 2012 | Resolutions
|
14 March 2012 | Appointment of Mr Robert Mcgowan as a director (3 pages) |
14 March 2012 | Appointment of Mr Robert Mcgowan as a director (3 pages) |
14 March 2012 | Resolutions
|
4 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
15 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Termination of appointment of Stephen Read as a secretary (1 page) |
8 November 2011 | Termination of appointment of Stephen Read as a secretary (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Termination of appointment of Stephen Read as a director (2 pages) |
14 September 2011 | Termination of appointment of Stephen Read as a director (2 pages) |
10 March 2011 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
10 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
21 December 2008 | Director and secretary's change of particulars / stephen read / 15/12/2008 (1 page) |
21 December 2008 | Director and secretary's change of particulars / stephen read / 15/12/2008 (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
28 April 2008 | Director appointed jeffrey woosnam morgan logged form (2 pages) |
28 April 2008 | Director appointed david james williams logged form (3 pages) |
28 April 2008 | Director appointed david james williams logged form (3 pages) |
28 April 2008 | Director appointed jeffrey woosnam morgan logged form (2 pages) |
21 April 2008 | Secretary appointed charles malcolm mcinnes logged form (1 page) |
21 April 2008 | Appointment terminate, secretary h l secretaries LIMITED logged form (1 page) |
21 April 2008 | Appointment terminate, secretary h l secretaries LIMITED logged form (1 page) |
21 April 2008 | Secretary appointed charles malcolm mcinnes logged form (1 page) |
21 April 2008 | Appointment terminate, director h l directors LIMITED logged form (1 page) |
21 April 2008 | Appointment terminate, director h l directors LIMITED logged form (1 page) |
17 April 2008 | Director appointed ashley turner (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB (1 page) |
17 April 2008 | Secretary appointed stephen read (1 page) |
17 April 2008 | Appointment terminated director peter darwell (1 page) |
17 April 2008 | Director appointed stephen read (1 page) |
17 April 2008 | Secretary appointed stephen read (1 page) |
17 April 2008 | Director appointed stephen read (1 page) |
17 April 2008 | Appointment terminated director peter darwell (1 page) |
17 April 2008 | Appointment terminated secretary charles mcinnes (1 page) |
17 April 2008 | Appointment terminated director david williams (1 page) |
17 April 2008 | Appointment terminated director david williams (1 page) |
17 April 2008 | Appointment terminated secretary charles mcinnes (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB (1 page) |
17 April 2008 | Director appointed ashley turner (1 page) |
30 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: grant thornton 11-13 penhill road cardiff CF11 9UP (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: grant thornton 11-13 penhill road cardiff CF11 9UP (1 page) |
13 September 2006 | Return made up to 11/07/06; full list of members (7 pages) |
13 September 2006 | Return made up to 11/07/06; full list of members (7 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
17 March 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 March 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
3 November 2005 | New director appointed (4 pages) |
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | New director appointed (4 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
8 September 2005 | Company name changed hallco 1209 LIMITED\certificate issued on 08/09/05 (2 pages) |
8 September 2005 | Company name changed hallco 1209 LIMITED\certificate issued on 08/09/05 (2 pages) |
11 July 2005 | Incorporation (16 pages) |
11 July 2005 | Incorporation (16 pages) |