26 Worple Road
London
SW19 4EE
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 26 June 2012) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Beacon House 26 Worple Road London SW19 4EE |
Director Name | Mr Gabriel Petersen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 26 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Beacon House 26 Worple Road London SW19 4EE |
Secretary Name | Ms Gabriele Salmer |
---|---|
Status | Closed |
Appointed | 28 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 26 June 2012) |
Role | Company Director |
Correspondence Address | 1st Floor Beacon House 26 Worple Road London SW19 4EE |
Director Name | Mr David James Macconnell Orr |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lloyds Avenue Mint Hotel 4th And 5th Floor London EC3N 4AJ |
Director Name | Mr James Alexander Macconnell Orr |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Lloyds Avenue Mint Hotel 4th And 5th Floor London EC3N 4AJ |
Secretary Name | Pauline Anne McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2011) |
Role | Company Director |
Correspondence Address | 10 Lloyds Avenue Mint Hotel 4th And 5th Floor London EC3N 4AJ |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 1st Floor Beacon House 26 Worple Road London SW19 4EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2012 | Application to strike the company off the register (3 pages) |
1 March 2012 | Application to strike the company off the register (3 pages) |
24 October 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
24 October 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
29 September 2011 | Appointment of Mr Gordon Robert Mckie as a director on 28 September 2011 (2 pages) |
29 September 2011 | Appointment of Mr Martin Kandrac as a director (2 pages) |
29 September 2011 | Registered office address changed from 10 Lloyds Avenue Mint Hotel 4Th and 5Th Floor London EC3N 4AJ United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 10 Lloyds Avenue Mint Hotel 4th and 5th Floor London EC3N 4AJ United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Appointment of Mr Martin Kandrac as a director on 28 September 2011 (2 pages) |
29 September 2011 | Appointment of Mr Gabriel Petersen as a director (2 pages) |
29 September 2011 | Appointment of Mr Gabriel Petersen as a director on 28 September 2011 (2 pages) |
29 September 2011 | Appointment of Mr Gordon Robert Mckie as a director (2 pages) |
28 September 2011 | Appointment of Ms Gabriele Salmer as a secretary (1 page) |
28 September 2011 | Termination of appointment of James Alexander Macconnell Orr as a director on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Pauline Mcfarlane as a secretary (1 page) |
28 September 2011 | Appointment of Ms Gabriele Salmer as a secretary on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Pauline Anne Mcfarlane as a secretary on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of David James Macconnell Orr as a director on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of David Orr as a director (1 page) |
28 September 2011 | Termination of appointment of James Orr as a director (1 page) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
21 February 2011 | Registered office address changed from 3Rd Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 3rd Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 21 February 2011 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for James Alexander Macconnell Orr on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for James Alexander Macconnell Orr on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (3 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (3 pages) |
22 March 2010 | Secretary's details changed for Pauline Anne Mcfarlane on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Pauline Anne Mcfarlane on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for David James Macconnell Orr on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David James Macconnell Orr on 22 March 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
1 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
13 December 2007 | Accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Return made up to 22/02/07; full list of members (7 pages) |
15 August 2007 | Return made up to 22/02/07; full list of members (7 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
2 June 2006 | Company name changed continental shelf 371 LIMITED\certificate issued on 02/06/06 (2 pages) |
2 June 2006 | Company name changed continental shelf 371 LIMITED\certificate issued on 02/06/06 (2 pages) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (3 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 7 spa road london SE16 3QQ (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 7 spa road london SE16 3QQ (1 page) |
22 February 2006 | Incorporation (18 pages) |