London
EC4M 7AF
Director Name | Mr Andrew David Spreadbury |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 December 2010) |
Role | Head Of Corporate Tax And Trea |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Bailey London EC4M 7AF |
Secretary Name | Miss Lisa Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(3 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 December 2010) |
Role | Secretary |
Correspondence Address | 5 Old Bailey London EC4M 7AF |
Secretary Name | Miss Ruth Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stafford Street Gillingham Kent ME7 5EJ |
Director Name | Mr Simon George Michael Hirtzel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Poplar Farmhouse 1 North End Bassingbourn Cambridgeshire SG8 5NX |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 September 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 April 2010 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR on 12 April 2010 (2 pages) |
12 April 2010 | Declaration of solvency (3 pages) |
12 April 2010 | Declaration of solvency (3 pages) |
12 April 2010 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Resolutions
|
12 April 2010 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR on 12 April 2010 (2 pages) |
12 April 2010 | Resolutions
|
12 March 2010 | Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for Mr Andrew Spreadbury on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Spreadbury on 22 February 2010 (2 pages) |
11 February 2010 | Memorandum and Articles of Association (30 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Memorandum and Articles of Association (30 pages) |
11 February 2010 | Resolutions
|
8 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Memorandum and Articles of Association (30 pages) |
21 April 2009 | Memorandum and Articles of Association (30 pages) |
21 April 2009 | Resolutions
|
23 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
13 February 2009 | Secretary appointed miss lisa todd (1 page) |
13 February 2009 | Secretary appointed miss lisa todd (1 page) |
9 January 2009 | Appointment terminated secretary ruth yeoman (1 page) |
9 January 2009 | Appointment Terminated Secretary ruth yeoman (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
20 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
27 July 2006 | Resolutions
|
27 July 2006 | Memorandum and Articles of Association (29 pages) |
27 July 2006 | Memorandum and Articles of Association (29 pages) |
27 July 2006 | Resolutions
|
17 July 2006 | Memorandum and Articles of Association (29 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Memorandum and Articles of Association (29 pages) |
17 July 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
18 April 2006 | Ad 06/04/06--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages) |
18 April 2006 | Ad 06/04/06--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages) |
18 April 2006 | Ad 06/04/06--------- £ si [email protected]=700 £ ic 2000501/2001201 (2 pages) |
18 April 2006 | Ad 06/04/06--------- £ si [email protected]=700 £ ic 2000501/2001201 (2 pages) |
18 April 2006 | Ad 06/04/06--------- £ si [email protected]=500 £ ic 2000001/2000501 (2 pages) |
18 April 2006 | Ad 06/04/06--------- £ si [email protected]=500 £ ic 2000001/2000501 (2 pages) |
18 April 2006 | Nc inc already adjusted 06/04/06 (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
18 April 2006 | Nc inc already adjusted 06/04/06 (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
21 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
15 February 2006 | Company name changed pa newco (uk) LIMITED\certificate issued on 15/02/06 (2 pages) |
15 February 2006 | Company name changed pa newco (uk) LIMITED\certificate issued on 15/02/06 (2 pages) |
31 January 2006 | Incorporation (17 pages) |
31 January 2006 | Incorporation (17 pages) |