Paddington
London
W2 3UP
Director Name | Mr Brian Myrie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 4 Pembridge Grove Kingsmead Milton Keynes Buckinghamshire MK4 4EG |
Secretary Name | Mr Brian Myrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 4 Pembridge Grove Kingsmead Milton Keynes Buckinghamshire MK4 4EG |
Director Name | Mr Kevin John Finn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 35 Chapel Court East Finchley London N2 8DB |
Director Name | Raymond Gnall |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 34 Clinton Place Staten Island Ny 10302 United States |
Director Name | Jeffrey Goldstein |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 November 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21 Duck Pond Lane Ramsey Nj 07446 United States |
Director Name | Leigh Michelle Stevens |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Winterton Court 43 Lower Teddington Roa Hampton Wick Surrey KT1 4HZ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at 1 | Brian Myrie 50.00% Ordinary |
---|---|
50 at 1 | John Warner Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,936 |
Current Liabilities | £147,184 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved following liquidation (1 page) |
9 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
30 December 2009 | Statement of affairs with form 4.19 (4 pages) |
30 December 2009 | Statement of affairs with form 4.19 (4 pages) |
18 December 2009 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
11 December 2009 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 11 December 2009 (2 pages) |
11 December 2009 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 11 December 2009 (2 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 201 haverstock hill london NW3 4QG united kingdom (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 201 haverstock hill london NW3 4QG united kingdom (1 page) |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
28 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from suite 129A business design centre 52 upper street islington london N1 0QH (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from suite 129A business design centre 52 upper street islington london N1 0QH (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 April 2008 | Appointment Terminated Director leigh stevens (1 page) |
7 April 2008 | Appointment terminated director leigh stevens (1 page) |
22 January 2008 | Return made up to 01/08/07; full list of members (7 pages) |
22 January 2008 | Return made up to 01/08/07; full list of members
|
13 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | £ ic 100/48 10/11/06 £ sr 52@1=52 (2 pages) |
28 November 2006 | Resolutions
|
21 November 2006 | Company name changed queue associates (uk) LIMITED\certificate issued on 21/11/06 (3 pages) |
21 November 2006 | Company name changed queue associates (uk) LIMITED\certificate issued on 21/11/06 (3 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
27 September 2006 | Return made up to 01/08/06; full list of members (9 pages) |
27 September 2006 | Return made up to 01/08/06; full list of members
|
5 September 2006 | Registered office changed on 05/09/06 from: regent house 5-7 broadhurst gardens london NW6 3RZ (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: regent house 5-7 broadhurst gardens london NW6 3RZ (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: security house 6-8 seven ways parade woodford avenue guildford essex IG2 6XH (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: security house 6-8 seven ways parade woodford avenue guildford essex IG2 6XH (1 page) |
21 September 2005 | Memorandum and Articles of Association (5 pages) |
21 September 2005 | Memorandum and Articles of Association (5 pages) |
9 September 2005 | Memorandum and Articles of Association (3 pages) |
5 September 2005 | Company name changed worldwide project solutions limi ted\certificate issued on 05/09/05 (2 pages) |
5 September 2005 | Company name changed worldwide project solutions limi ted\certificate issued on 05/09/05 (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New secretary appointed;new director appointed (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
12 August 2005 | New secretary appointed;new director appointed (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (1 page) |
1 August 2005 | Incorporation (12 pages) |
1 August 2005 | Incorporation (12 pages) |