London
WC2N 6HG
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 June 2014) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Ranjit Murugason |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ordnance Hill London NW8 6PR |
Secretary Name | James Podaridis |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 58 Tucker Road Templestone Victoria 3106 Australia |
Director Name | Mr Christopher Mark Dewbury |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2007) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Gladstone Terrace Sugar Lane Longparish Andover Hampshire SP11 6PP |
Secretary Name | Ranjit Murugason |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 June 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 27 June 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ordnance Hill London NW8 6PR |
Secretary Name | Miss Angeline Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Shorrolds Road Fulham London SW6 7TP |
Director Name | Miss Angeline Hicks |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Shorrolds Road Fulham London SW6 7TP |
Director Name | Mr Kiran Caldas Morzaria |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3b, Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Oscar Verden |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 February 2012) |
Role | Head Designer |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Mark Barney Battles |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durham House 1 Durham House Street London WC2N 6HG |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | One Fleet Place Cliffords Inn London EC4M 7WS |
Registered Address | Durham House 1 Durham House Street London WC2N 6HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Concha PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Appointment of Mr Marcus Yeoman as a director (2 pages) |
2 April 2013 | Registered office address changed from the Old Mill 6 Old Road Cawood YO8 3SP United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from the Old Mill 6 Old Road Cawood YO8 3SP United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Mark Battles as a director (1 page) |
2 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
10 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
20 June 2012 | Registered office address changed from 80-83 Long Lane London England EC1A 9ET England on 20 June 2012 (1 page) |
5 March 2012 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2012 (1 page) |
8 February 2012 | Company name changed hot tuna (uk) LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Termination of appointment of Oscar Verden as a director (1 page) |
8 February 2012 | Appointment of Mark Barney Battles as a director (2 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
1 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Registered office address changed from Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN on 31 August 2011 (1 page) |
25 May 2011 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
10 May 2011 | Appointment of Oscar Verden as a director (2 pages) |
10 May 2011 | Termination of appointment of Kiran Morzaria as a director (1 page) |
21 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
22 November 2010 | Director's details changed for Mr Kiran Caldas Morzaria on 22 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Registered office address changed from 22 Arlington Streeet London SW1A 1RD on 22 September 2010 (2 pages) |
20 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
14 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
14 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 96A clifton hill st. Johns wood london NW8 0JT (1 page) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
17 December 2008 | Location of register of members (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 September 2008 | Appointment terminated director and secretary angeline hicks (1 page) |
5 March 2008 | Director appointed mr kiran morzaria (1 page) |
5 March 2008 | Appointment terminated director ranjit murugason (1 page) |
12 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
5 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | Director resigned (1 page) |
20 July 2007 | Secretary's particulars changed (1 page) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
29 March 2007 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
27 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
11 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New director appointed (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: level 5 22 arlington street london SW1A 1RD (1 page) |
31 March 2006 | Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: one fleet place london EC4M 7WS (1 page) |
23 February 2006 | New director appointed (3 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
19 December 2005 | Company name changed dwsco 2640 LIMITED\certificate issued on 19/12/05 (2 pages) |
20 October 2005 | Incorporation (19 pages) |