Jarvis Lane Goudhurst
Cranbrook
Kent
TN17 2NP
Secretary Name | Mr Graeme Andrew Dignan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lock & Key Cottage Jarvis Lane Goudhurst Cranbrook Kent TN17 2NP |
Director Name | Andrew Saulez King |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bethany 7 Church Lane Long Clawson Melton Mowbray Leicestershire LE14 4ND |
Director Name | Ms Tara MacDonald |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dean Street Edinburgh Midlothian EH4 1LW Scotland |
Director Name | Mr Harry Francis Drnec |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 John Street London WC1N 2DL |
Director Name | John Clinton Hewett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bedford Gardens London W8 7EH |
Director Name | Mr Jordan Mayo |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 April 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 23 Cloudesley Mansions Cloudesley Place London N1 0ED |
Director Name | Mr Sean Uprichard |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 April 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 63a Foxbourne Road Balham London SW17 8EN |
Director Name | Mr Ross Monteath Cairns |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 48 Wolsey Road East Molesey Surrey KT8 9EN |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
377 at £1 | David William Alexander Macdonald 6.83% A |
---|---|
368 at £1 | Balmore Consultants LTD 6.67% Ordinary A |
330 at £1 | Twenty One Holdings LTD 5.98% Ordinary D |
2.7k at £1 | Smedvig Capital 48.74% A |
266 at £1 | Sean Uprichard 4.82% Ordinary C |
205 at £1 | Balmore Consultants LTD 3.72% Ordinary D |
161 at £1 | Balmore Consultants Limited 2.92% A |
134 at £1 | Jamie Farrell 2.43% Ordinary C |
570 at £1 | Twenty One Holdings LTD 10.33% Ordinary A |
86 at £1 | Andrew Saulez King 1.56% Ordinary A |
77 at £1 | David William Alexander Macdonald 1.40% Ordinary B |
45 at £1 | David Macdonald 0.82% Ordinary D |
43 at £1 | Andrew Saulez King 0.78% Ordinary D |
32 at £1 | Sean Uprichard 0.58% Ordinary D |
- | OTHER 0.42% - |
23 at £1 | Tara Macdonald 0.42% Ordinary A |
20 at £1 | Jolyon Trafford 0.36% Ordinary B |
20 at £1 | Nigel Trafford 0.36% Ordinary B |
20 at £1 | Philip Trafford 0.36% Ordinary B |
16 at £1 | Jamie Farrell 0.29% Ordinary D |
12 at £1 | Nigel Trafford 0.22% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £4,408,187 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 May 2014 | Resolutions
|
15 May 2014 | Declaration of solvency (4 pages) |
15 May 2014 | Appointment of a voluntary liquidator (1 page) |
4 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Registered office address changed from C/O C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF on 4 April 2014 (1 page) |
4 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Registered office address changed from C/O C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF on 4 April 2014 (1 page) |
24 February 2014 | Annual return made up to 1 February 2013 (14 pages) |
24 February 2014 | Administrative restoration application (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 February 2014 | Annual return made up to 1 February 2013 (14 pages) |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (13 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (13 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 March 2011 | Director's details changed for Mr Harry Francis Drnec on 1 October 2009 (2 pages) |
17 March 2011 | Director's details changed for Mr Harry Francis Drnec on 1 October 2009 (2 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (13 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (13 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 February 2010 | Annual return made up to 26 October 2009 (21 pages) |
5 February 2010 | Annual return made up to 1 February 2010 (20 pages) |
5 February 2010 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 (20 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2008 | Return made up to 26/10/08; full list of members; amend (11 pages) |
12 November 2008 | Capitals not rolled up (2 pages) |
4 November 2008 | Return made up to 26/10/08; full list of members (9 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 January 2008 | Nc inc already adjusted 07/09/07 (2 pages) |
24 January 2008 | Ad 07/09/07--------- £ si 1076@1 (2 pages) |
24 January 2008 | Resolutions
|
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Return made up to 26/10/07; full list of members (6 pages) |
28 October 2007 | Ad 07/09/07--------- £ si 262@1=262 £ ic 1000/1262 (2 pages) |
1 October 2007 | Director resigned (1 page) |
20 September 2007 | Resolutions
|
24 August 2007 | Accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
18 July 2007 | Ad 21/08/06--------- £ si 137@1 (2 pages) |
5 March 2007 | Resolutions
|
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Return made up to 26/10/06; full list of members (3 pages) |
4 December 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
15 September 2006 | Ad 28/02/06--------- £ si 924@1=924 £ ic 76/1000 (2 pages) |
15 September 2006 | Ad 28/02/06--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
30 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
6 March 2006 | Company name changed suso & company uk LIMITED\certificate issued on 06/03/06 (2 pages) |
26 October 2005 | Incorporation (17 pages) |