London
W1T 1DG
Director Name | Mr Kenneth Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 15 Ransome Gardens Clermiston Edinburgh EH4 7ET Scotland |
Director Name | Miss Jennifer Wood |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 October 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7/1 Fidra Court Pennywell Medway Edinburgh EH4 4SE Scotland |
Director Name | Mr David John Benge |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Room 10 The Old Court House North Trade Road Battle East Sussex TN33 0EX |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Secretary Name | Arran Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2008(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2012) |
Correspondence Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Registered Address | Las Suite 5 Percy Street London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Roy Ervin Conrad Delcy 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | Termination of appointment of Arran Secretaries Ltd as a secretary (1 page) |
7 June 2013 | Termination of appointment of Arran Secretaries Ltd as a secretary (1 page) |
7 June 2013 | Termination of appointment of a director (1 page) |
7 June 2013 | Appointment of Mr Roy Ervin Conrad Delcy as a director (2 pages) |
7 June 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
7 June 2013 | Appointment of Mr Roy Ervin Conrad Delcy as a director (2 pages) |
7 June 2013 | Termination of appointment of a director (1 page) |
5 June 2013 | Registered office address changed from 1 Straits Parade Bristol BS16 2LA England on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 1 Straits Parade Bristol BS16 2LA England on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 1 Straits Parade Bristol BS16 2LA England on 5 June 2013 (2 pages) |
16 April 2013 | Termination of appointment of David Benge as a director (1 page) |
16 April 2013 | Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX England on 16 April 2013 (1 page) |
16 April 2013 | Termination of appointment of David Benge as a director (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 February 2012 | Appointment of Mr David John Benge as a director (2 pages) |
6 February 2012 | Appointment of Mr David John Benge as a director (2 pages) |
6 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
3 February 2012 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 3 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Jennifer Wood as a director (1 page) |
3 February 2012 | Termination of appointment of Jennifer Wood as a director (1 page) |
15 June 2011 | Registered office address changed from 57 St. Marks Way South Shields Tyne and Wear NE33 4QL United Kingdom on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 57 St. Marks Way South Shields Tyne and Wear NE33 4QL United Kingdom on 15 June 2011 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Miss Jennifer Wood on 1 October 2009 (2 pages) |
29 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
29 November 2009 | Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (1 page) |
29 November 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 November 2009 | Director's details changed for Miss Jennifer Wood on 1 October 2009 (2 pages) |
29 November 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 November 2009 | Director's details changed for Miss Jennifer Wood on 1 October 2009 (2 pages) |
29 November 2009 | Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (1 page) |
29 November 2009 | Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (1 page) |
29 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
16 December 2008 | Withdrawal of application for striking off (1 page) |
16 December 2008 | Withdrawal of application for striking off (1 page) |
2 December 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 1 kings avenue winchmore hill london N21 3NA (1 page) |
2 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
2 December 2008 | Appointment terminated director kenneth morrison (1 page) |
2 December 2008 | Secretary appointed arran secretaries LTD (1 page) |
2 December 2008 | Director appointed miss jennifer wood (1 page) |
2 December 2008 | Director appointed miss jennifer wood (1 page) |
2 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
2 December 2008 | Appointment terminated director kenneth morrison (1 page) |
2 December 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 December 2008 | Appointment terminated secretary axiano company secretaries LIMITED (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 1 kings avenue winchmore hill london N21 3NA (1 page) |
2 December 2008 | Secretary appointed arran secretaries LTD (1 page) |
2 December 2008 | Appointment terminated secretary axiano company secretaries LIMITED (1 page) |
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2008 | Application for striking-off (1 page) |
4 August 2008 | Application for striking-off (1 page) |
1 February 2008 | Withdrawal of application for striking off (1 page) |
1 February 2008 | Withdrawal of application for striking off (1 page) |
14 January 2008 | Application for striking-off (1 page) |
14 January 2008 | Application for striking-off (1 page) |
22 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 43 blackstock road london N4 2JF (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 43 blackstock road london N4 2JF (1 page) |
9 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
24 October 2005 | Incorporation (18 pages) |
24 October 2005 | Incorporation (18 pages) |