London
EC3A 6AP
Director Name | Mr Raoul Rene Hofland |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 23 February 2017(11 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Melissa Gabrielle Bourgeois |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2017(11 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Amy Nicole Lejune |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 December 2017(11 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Annick Agnes Bredero |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 04 April 2018(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2017(11 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 January 2019) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Ian Montague Sherlock |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Queens Avenue Meols Wirral Merseyside CH47 0LT Wales |
Director Name | Robert Graham Walden |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 24 April 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Mapletons Crawley End, Chrishall Royston Hertfordshire SG8 8QN |
Director Name | Mr Colin Stewart Hunter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Longworth Road Egerton Bolton Greater Manchester BL7 9TS |
Director Name | Mr Graham Alan Burnett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 October 2006) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Church Street Colne Engaine Colchester Essex CO6 2EX |
Secretary Name | Mr Ian Montague Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Queens Avenue Meols Wirral Merseyside CH47 0LT Wales |
Director Name | Mr Guy Rodney Williams |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 346 The Chase Benfleet Essex SS7 3DN |
Director Name | Mr Francis Edward Boyd |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 04 October 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 February 2017) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 37-41 Bedford Row London WC1R 4JH |
Director Name | Mr David Andrew Creighton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Malone Park House Malone Park Belfast BT9 6NL Northern Ireland |
Secretary Name | Mr David Andrew Creighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 37-41 Bedford Row London WC1R 4JH |
Director Name | Mr Nicholas Emlyn Peter Reid |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 37-41 Bedford Row London WC1R 4JH |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 February 2017(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 February 2017(11 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 35 Great St Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
1 at £1 | Wep Gyle LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2017 | Delivered on: 6 March 2017 Persons entitled: Mount Street Mortgage Servicing Limited (As Common Security Agent) Classification: A registered charge Particulars: All and whole the land known as gyle shopping centre, south gyle broadway, edinburgh, EH12 9JY, the registered proprietor's interest in which land being registered in the land register of scotland under title number MID91568 together with free ish and entry to and from the said land by south gyle broadway. Outstanding |
---|---|
23 February 2017 | Delivered on: 3 March 2017 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee for Each of the Secured Parties (the "Common Security Agent")) Classification: A registered charge Particulars: N/A. Outstanding |
23 February 2017 | Delivered on: 2 March 2017 Persons entitled: Mount Street Mortgage Servicing Limited (As Common Security Agent) Classification: A registered charge Particulars: None. Outstanding |
5 October 2006 | Delivered on: 24 October 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertakings. See the mortgage charge document for full details. Outstanding |
5 October 2006 | Delivered on: 20 October 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on the 17/10/2006 and Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Gyle shopping centre south gyle lying on or towards the north, northeast side of south gyle broadway edinburgh midlothian t/no MID91568 the parts privileges and pertinents fixtures and fittings. See the mortgage charge document for full details. Outstanding |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (3 pages) |
2 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
13 April 2018 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 4 April 2018 (1 page) |
13 April 2018 | Appointment of Annick Agnes Bredero as a director on 4 April 2018 (2 pages) |
12 January 2018 | Appointment of Miss Amy Nicole Lejune as a director on 11 December 2017 (2 pages) |
12 January 2018 | Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
6 March 2017 | Registration of charge 057163600005, created on 1 March 2017 (22 pages) |
6 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
6 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
6 March 2017 | Registration of charge 057163600005, created on 1 March 2017 (22 pages) |
3 March 2017 | Registration of charge 057163600004, created on 23 February 2017 (52 pages) |
3 March 2017 | Registration of charge 057163600004, created on 23 February 2017 (52 pages) |
2 March 2017 | Registration of charge 057163600003, created on 23 February 2017 (28 pages) |
2 March 2017 | Registration of charge 057163600003, created on 23 February 2017 (28 pages) |
28 February 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 23 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of David Andrew Creighton as a secretary on 23 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Daniel Christopher Vijselaar as a director on 23 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Melissa Gabrielle Bourgeois as a director on 23 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Nicholas Emlyn Peter Reid as a director on 23 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 23 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Raoul Rene Hofland as a director on 23 February 2017 (2 pages) |
28 February 2017 | Satisfaction of charge 1 in full (1 page) |
28 February 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 23 February 2017 (2 pages) |
28 February 2017 | Satisfaction of charge 2 in full (1 page) |
28 February 2017 | Appointment of Mr Daniel Christopher Vijselaar as a director on 23 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Francis Edward Boyd as a director on 23 February 2017 (1 page) |
28 February 2017 | Satisfaction of charge 2 in full (1 page) |
28 February 2017 | Termination of appointment of David Andrew Creighton as a director on 23 February 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH to 35 Great St Helen's London EC3A 6AP on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of David Andrew Creighton as a director on 23 February 2017 (1 page) |
28 February 2017 | Termination of appointment of David Andrew Creighton as a secretary on 23 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Francis Edward Boyd as a director on 23 February 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH to 35 Great St Helen's London EC3A 6AP on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Nicholas Emlyn Peter Reid as a director on 23 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Gerardus Johannes Schipper as a director on 23 February 2017 (2 pages) |
28 February 2017 | Satisfaction of charge 1 in full (1 page) |
28 February 2017 | Appointment of Mr Raoul Rene Hofland as a director on 23 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Gerardus Johannes Schipper as a director on 23 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 23 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Melissa Gabrielle Bourgeois as a director on 23 February 2017 (2 pages) |
9 May 2016 | Full accounts made up to 30 June 2015 (11 pages) |
9 May 2016 | Full accounts made up to 30 June 2015 (11 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
2 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 May 2014 | Full accounts made up to 30 June 2013 (11 pages) |
9 May 2014 | Full accounts made up to 30 June 2013 (11 pages) |
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
11 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
11 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Registered office address changed from C/O Agn Shipleys 10 Orange Street Haymarket London WC2H 7DQ on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from C/O Agn Shipleys 10 Orange Street Haymarket London WC2H 7DQ on 17 November 2010 (1 page) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 March 2010 | Director's details changed for Nicholas Reid on 31 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Francis Edward Boyd on 31 December 2009 (2 pages) |
19 March 2010 | Secretary's details changed for David Andrew Creighton on 31 December 2009 (1 page) |
19 March 2010 | Director's details changed for Nicholas Reid on 31 December 2009 (2 pages) |
19 March 2010 | Secretary's details changed for David Andrew Creighton on 31 December 2009 (1 page) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Francis Edward Boyd on 31 December 2009 (2 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 February 2009 | Director appointed nick reid (2 pages) |
27 February 2009 | Director appointed nick reid (2 pages) |
17 November 2008 | Full accounts made up to 31 December 2007 (27 pages) |
17 November 2008 | Full accounts made up to 31 December 2007 (27 pages) |
27 August 2008 | Return made up to 21/02/08; full list of members (3 pages) |
27 August 2008 | Return made up to 21/02/08; full list of members (3 pages) |
14 November 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 November 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
26 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
24 October 2006 | Particulars of mortgage/charge (5 pages) |
24 October 2006 | Particulars of mortgage/charge (5 pages) |
23 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: royal liver building liverpool L3 1PY (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: royal liver building liverpool L3 1PY (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | New director appointed (3 pages) |
29 March 2006 | New secretary appointed;new director appointed (3 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 190 strand london WC2R 1JN (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 190 strand london WC2R 1JN (1 page) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New secretary appointed;new director appointed (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
29 March 2006 | New director appointed (2 pages) |
17 March 2006 | Company name changed lawgra (no. 1225) LIMITED\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Company name changed lawgra (no. 1225) LIMITED\certificate issued on 17/03/06 (2 pages) |
21 February 2006 | Incorporation (15 pages) |
21 February 2006 | Incorporation (15 pages) |