London
SW1X 8BU
Director Name | Mr Ivan William Minter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bulls Cross Enfield EN2 9HE |
Secretary Name | Ivan William Minter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Lichport Court 1 Portland Rise London N4 2PN |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Director Name | Robert Thomas Dursley Stott |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | 32 The Crofts Castletown Isle Of Man IM9 1LZ |
Director Name | Peadar Maclama |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | 12-13 Eustace Street Temple Bar Dublin 2 Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2010) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £368,685 |
Net Worth | -£4,072,131 |
Cash | £90,300 |
Current Liabilities | £5,779,144 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2010 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 17 March 2010 (1 page) |
17 March 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
17 March 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Termination of appointment of Ivan Minter as a director (2 pages) |
16 January 2010 | Termination of appointment of Ivan Minter as a director (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 July 2009 | Director's Change of Particulars / ivan minter / 23/07/2009 / HouseName/Number was: , now: 3; Street was: 1 lichport court, now: bulls cross; Area was: 1 portland rise, now: ; Post Town was: london, now: enfield; Region was: , now: middlesex; Post Code was: N4 2PN, now: EN2 9HE (1 page) |
28 July 2009 | Director's change of particulars / ivan minter / 23/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / desmond bloom / 23/07/2009 (1 page) |
28 July 2009 | Director's Change of Particulars / desmond bloom / 23/07/2009 / HouseName/Number was: 46, now: 3; Street was: upper grosvenor street, now: belgrave place; Post Code was: W1K 2NW, now: SW1X 8BU (1 page) |
15 May 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
15 May 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
18 February 2009 | Return made up to 23/12/08; full list of members (22 pages) |
18 February 2009 | Return made up to 23/12/08; full list of members (22 pages) |
8 January 2009 | Director's Change of Particulars / desmond bloom / 18/12/2008 / HouseName/Number was: , now: 46; Street was: 46 upper grosvenor street, now: upper grosvenor street (1 page) |
8 January 2009 | Director's change of particulars / desmond bloom / 18/12/2008 (1 page) |
8 January 2009 | Director's change of particulars / desmond bloom / 18/12/2008 (1 page) |
8 January 2009 | Director's Change of Particulars / desmond bloom / 18/12/2008 / Occupation was: company director, now: ceo & chairman (1 page) |
7 January 2009 | Appointment Terminated Director robert stott (1 page) |
7 January 2009 | Appointment terminated director robert stott (1 page) |
30 December 2008 | Appointment Terminated Director nicholas jeffrey (1 page) |
30 December 2008 | Appointment terminated director nicholas jeffrey (1 page) |
4 November 2008 | Appointment Terminate, Director Peadar Maclama Logged Form (1 page) |
4 November 2008 | Appointment terminate, director peadar maclama logged form (1 page) |
29 October 2008 | Appointment Terminated Director peadar maclama (1 page) |
29 October 2008 | Appointment terminated director peadar maclama (1 page) |
10 September 2008 | Director appointed peadar maclama (2 pages) |
10 September 2008 | Director appointed peadar maclama (2 pages) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Return made up to 23/12/07; bulk list available separately (6 pages) |
5 February 2008 | Return made up to 23/12/07; bulk list available separately (6 pages) |
15 November 2007 | Ad 04/10/07--------- £ si [email protected]=50000 £ ic 1348499/1398499 (2 pages) |
15 November 2007 | Statement of affairs (13 pages) |
15 November 2007 | Ad 04/10/07--------- £ si [email protected]=50000 £ ic 1348499/1398499 (2 pages) |
15 November 2007 | Statement of affairs (13 pages) |
19 October 2007 | Ad 02/10/07--------- £ si [email protected]=50000 £ ic 1298499/1348499 (2 pages) |
19 October 2007 | Ad 02/10/07--------- £ si [email protected]=50000 £ ic 1298499/1348499 (2 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 2 bloomsbury street london WC1 3ST (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 2 bloomsbury street london WC1 3ST (1 page) |
27 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
27 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 May 2007 | Ad 28/03/07--------- £ si [email protected]=17857 £ ic 50000/67857 (2 pages) |
17 May 2007 | Ad 26/03/07--------- £ si [email protected]=120000 £ ic 1178499/1298499 (2 pages) |
17 May 2007 | Ad 26/03/07--------- £ si [email protected]=1110642 £ ic 67857/1178499 (2 pages) |
17 May 2007 | Ad 28/03/07--------- £ si [email protected]=17857 £ ic 50000/67857 (2 pages) |
17 May 2007 | Ad 26/03/07--------- £ si [email protected]=120000 £ ic 1178499/1298499 (2 pages) |
17 May 2007 | Ad 26/03/07--------- £ si [email protected]=1110642 £ ic 67857/1178499 (2 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
26 March 2007 | Auditor's statement (2 pages) |
26 March 2007 | Declaration on reregistration from private to PLC (1 page) |
26 March 2007 | Auditor's statement (2 pages) |
26 March 2007 | Declaration on reregistration from private to PLC (1 page) |
26 March 2007 | Re-registration of Memorandum and Articles (70 pages) |
26 March 2007 | Balance Sheet (7 pages) |
26 March 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 March 2007 | Auditor's report (1 page) |
26 March 2007 | Re-registration of Memorandum and Articles (70 pages) |
26 March 2007 | Application for reregistration from private to PLC (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 March 2007 | Application for reregistration from private to PLC (1 page) |
26 March 2007 | Auditor's report (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Balance Sheet (7 pages) |
26 February 2007 | Return made up to 23/12/06; full list of members (8 pages) |
26 February 2007 | Return made up to 23/12/06; full list of members (8 pages) |
9 October 2006 | Ad 27/03/06--------- £ si [email protected]=40000 £ ic 10000/50000 (2 pages) |
9 October 2006 | Ad 27/03/06--------- £ si [email protected]=40000 £ ic 10000/50000 (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 lichport court 1 portland rise london N4 2PN (1 page) |
15 February 2006 | Ad 20/01/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
15 February 2006 | Ad 20/01/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
15 February 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 lichport court 1 portland rise london N4 2PN (1 page) |
15 February 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
23 December 2005 | Incorporation (17 pages) |
23 December 2005 | Incorporation (17 pages) |