Glen Auldyn
Ramsey
Isle Of Man
IM7 2AQ
Director Name | Mr Stewart Worth Newton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor 90 Long Acre London WC2E 9RA |
Secretary Name | Ms Sara Jane Lowne |
---|---|
Status | Closed |
Appointed | 02 October 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 November 2014) |
Role | Company Director |
Correspondence Address | 1st Floor 90 Long Acre London WC2E 9RA |
Secretary Name | Mr Alan Crispin Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield House Green Lane, Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 1st Floor 90 Long Acre London WC2E 9RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500k at £1 | Sussex Research LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £773,865 |
Cash | £128 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2014 | Director's details changed for Mr Stewart Worth Newton on 4 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Stewart Worth Newton on 4 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Stewart Worth Newton on 4 August 2014 (2 pages) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ to 1St Floor 90 Long Acre London WC2E 9RA on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ to 1St Floor 90 Long Acre London WC2E 9RA on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ to 1St Floor 90 Long Acre London WC2E 9RA on 1 August 2014 (1 page) |
25 July 2014 | Application to strike the company off the register (3 pages) |
25 July 2014 | Application to strike the company off the register (3 pages) |
21 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Director's details changed for Stewart Worth Newton on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Stewart Worth Newton on 30 January 2013 (2 pages) |
22 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Appointment of Ms Sara Jane Lowne as a secretary (1 page) |
12 October 2012 | Registered office address changed from Brookfield House Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from Brookfield House Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 12 October 2012 (1 page) |
12 October 2012 | Termination of appointment of Alan Jackson as a secretary (1 page) |
12 October 2012 | Termination of appointment of Alan Jackson as a secretary (1 page) |
12 October 2012 | Appointment of Ms Sara Jane Lowne as a secretary (1 page) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Accounts for a medium company made up to 31 March 2010 (12 pages) |
18 November 2010 | Accounts for a medium company made up to 31 March 2010 (12 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
7 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
26 August 2010 | Director's details changed for Stewart Worth Newton on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Stewart Worth Newton on 26 August 2010 (2 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
21 December 2009 | Director's details changed for Stewart Worth Newton on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Stewart Worth Newton on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Stewart Worth Newton on 1 October 2009 (2 pages) |
24 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
24 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
24 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
24 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
15 April 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
15 April 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
6 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
10 December 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
10 December 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 September 2008 | Memorandum and Articles of Association (10 pages) |
19 September 2008 | Memorandum and Articles of Association (10 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
21 January 2008 | Accounts for a small company made up to 30 September 2006 (8 pages) |
21 January 2008 | Accounts for a small company made up to 30 September 2006 (8 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
29 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
29 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
26 October 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
7 April 2006 | Nc inc already adjusted 30/03/06 (2 pages) |
7 April 2006 | Nc inc already adjusted 30/03/06 (2 pages) |
7 April 2006 | Ad 30/03/06--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
7 April 2006 | Ad 30/03/06--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (4 pages) |
8 March 2006 | New director appointed (4 pages) |
28 February 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: royal london house 22-25 finsbury square london E2A 1DX (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: royal london house 22-25 finsbury square london E2A 1DX (1 page) |
21 December 2005 | Incorporation (32 pages) |
21 December 2005 | Incorporation (32 pages) |