London
E14 5HP
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jeremy John Masding |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Allan Robins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John Antony Doherty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2007) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Neil Andrew Radley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 February 2011) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sian McDermott |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 October 2007) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Soo Jung Green |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 27 February 2008) |
Role | Risk Manager |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jeremy Takle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Noble |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2011) |
Role | Risk Management |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Curt John Hess |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 01 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Philip Christopher McHugh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 July 2010) |
Role | Chief Financial Officer, Barclaycard |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Susanne Miller |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2010(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 February 2011) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £574,000 |
Gross Profit | -£182,000 |
Net Worth | -£4,262,000 |
Current Liabilities | £15,143,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
2 December 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 December 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 22 February 2016 (11 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 22 February 2016 (11 pages) |
16 March 2016 | Liquidators statement of receipts and payments to 22 February 2016 (11 pages) |
10 April 2015 | Liquidators statement of receipts and payments to 22 February 2015 (11 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 22 February 2015 (11 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 22 February 2015 (11 pages) |
10 November 2014 | Termination of appointment of Curt John Hess as a director on 18 January 2010 (2 pages) |
10 November 2014 | Termination of appointment of Paul Noble as a director on 31 July 2011 (2 pages) |
10 November 2014 | Termination of appointment of Curt John Hess as a director on 18 January 2010 (2 pages) |
10 November 2014 | Appointment of Susanne Miller as a director on 31 July 2011 (3 pages) |
10 November 2014 | Termination of appointment of Paul Noble as a director on 31 July 2011 (2 pages) |
10 November 2014 | Appointment of Susanne Miller as a director on 31 July 2011 (3 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 22 February 2014 (11 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 22 February 2014 (11 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 22 February 2014 (11 pages) |
28 March 2013 | Liquidators statement of receipts and payments to 22 February 2013 (11 pages) |
28 March 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (11 pages) |
28 March 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (11 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (11 pages) |
10 April 2012 | Liquidators statement of receipts and payments to 22 February 2012 (11 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (11 pages) |
24 March 2011 | Register inspection address has been changed (2 pages) |
24 March 2011 | Register inspection address has been changed (2 pages) |
3 March 2011 | Appointment of a voluntary liquidator (2 pages) |
3 March 2011 | Appointment of a voluntary liquidator (2 pages) |
3 March 2011 | Declaration of solvency (3 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Declaration of solvency (3 pages) |
3 March 2011 | Resolutions
|
2 March 2011 | Registered office address changed from 1 Churchill Place London E14 5HP on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 1 Churchill Place London E14 5HP on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 1 Churchill Place London E14 5HP on 2 March 2011 (2 pages) |
21 February 2011 | Termination of appointment of Neil Radley as a director (1 page) |
21 February 2011 | Termination of appointment of Neil Radley as a director (1 page) |
15 February 2011 | Termination of appointment of Susanne Miller as a director (2 pages) |
15 February 2011 | Termination of appointment of Susanne Miller as a director (2 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
29 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
29 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
23 August 2010 | Termination of appointment of Philip Mchugh as a director (1 page) |
23 August 2010 | Termination of appointment of Philip Mchugh as a director (1 page) |
29 June 2010 | Appointment of Susanne Miller as a director (2 pages) |
29 June 2010 | Appointment of Susanne Miller as a director (2 pages) |
13 April 2010 | Appointment of Philip Christopher Mchugh as a director (2 pages) |
13 April 2010 | Appointment of Philip Christopher Mchugh as a director (2 pages) |
22 January 2010 | Termination of appointment of a director (1 page) |
22 January 2010 | Termination of appointment of a director (1 page) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
16 July 2009 | Ad 29/06/09\gbp si 400000@1=400000\gbp ic 400000/800000\ (2 pages) |
16 July 2009 | Ad 29/06/09\gbp si 400000@1=400000\gbp ic 400000/800000\ (2 pages) |
16 July 2009 | Capitals not rolled up (2 pages) |
16 July 2009 | Capitals not rolled up (2 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
30 January 2009 | Appointment terminated director jeremy takle (1 page) |
30 January 2009 | Appointment terminated director jeremy takle (1 page) |
14 January 2009 | Director appointed curt john hess (2 pages) |
14 January 2009 | Director appointed curt john hess (2 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
25 September 2008 | Director appointed paul noble (1 page) |
25 September 2008 | Director appointed paul noble (1 page) |
5 August 2008 | Director appointed jeremy takle (1 page) |
5 August 2008 | Director appointed jeremy takle (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 March 2008 | Appointment terminated director soo green (1 page) |
4 March 2008 | Appointment terminated director soo green (1 page) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
14 December 2007 | Company name changed broker ridge LIMITED\certificate issued on 14/12/07 (2 pages) |
14 December 2007 | Company name changed broker ridge LIMITED\certificate issued on 14/12/07 (2 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
30 March 2007 | Ad 03/11/06--------- £ si 378000@1 (2 pages) |
30 March 2007 | Ad 03/11/06--------- £ si 378000@1 (2 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
27 November 2006 | Nc inc already adjusted 03/11/06 (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Nc inc already adjusted 03/11/06 (1 page) |
22 June 2006 | Memorandum and Articles of Association (16 pages) |
22 June 2006 | Memorandum and Articles of Association (16 pages) |
20 June 2006 | Company name changed fp 2 LIMITED\certificate issued on 20/06/06 (3 pages) |
20 June 2006 | Company name changed fp 2 LIMITED\certificate issued on 20/06/06 (3 pages) |
7 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 April 2006 | Ad 27/03/06--------- £ si 21999@1=21999 £ ic 1/22000 (2 pages) |
7 April 2006 | Ad 27/03/06--------- £ si 21999@1=21999 £ ic 1/22000 (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Incorporation (22 pages) |
22 March 2006 | Incorporation (22 pages) |