St Mary's Terrace
London
W2 1SQ
Director Name | Mr Kevin John Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Burnside Road Glasgow G46 6TT Scotland |
Director Name | Thordis Jona Sigurdardottir |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 23 March 2006(1 day after company formation) |
Appointment Duration | 9 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | Hvassaleiti 113 Reykjavik 103 Foreign |
Director Name | Vidar Thorkelsson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 23 March 2006(1 day after company formation) |
Appointment Duration | 10 months (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | Haukalind 4 Kopavogur 201 Iceland |
Secretary Name | Dora Sif Tynes |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 23 March 2006(1 day after company formation) |
Appointment Duration | 9 months (resigned 21 December 2006) |
Role | General Counsel |
Correspondence Address | Bergthorngata 23 Reykjavik 101 Foreign |
Secretary Name | Mr Lawrence Patrick Coppock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Adam Dominic Bradley Shaw |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Felsham Road London SW15 1DQ |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Paul George Utting |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Crowne House 56-58 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £100,232,000 |
Gross Profit | £25,118,000 |
Net Worth | -£36,981,000 |
Cash | £7,142,000 |
Current Liabilities | £42,755,000 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2009 | Application for striking-off (1 page) |
16 December 2008 | Appointment terminated director paul utting (1 page) |
16 December 2008 | Appointment terminated director lawrence coppock (1 page) |
16 December 2008 | Appointment terminated secretary lawrence coppock (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 October 2008 | Appointment terminated director adam shaw (1 page) |
16 October 2008 | Group of companies' accounts made up to 31 December 2007 (43 pages) |
23 September 2008 | Ad 27/06/08\gbp si 500000@1=500000\gbp ic 55046894/55546894\ (2 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (6 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
18 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
7 March 2007 | New director appointed (3 pages) |
12 February 2007 | New director appointed (3 pages) |
12 February 2007 | New director appointed (3 pages) |
30 January 2007 | Director resigned (1 page) |
22 January 2007 | Nc inc already adjusted 22/12/06 (2 pages) |
22 January 2007 | Ad 22/12/06--------- £ si 24258141@1=24258141 £ ic 30788753/55046894 (2 pages) |
19 January 2007 | Resolutions
|
10 January 2007 | Ad 22/12/06--------- £ si 24258140@1=24258140 £ ic 6530613/30788753 (2 pages) |
10 January 2007 | Ad 22/12/06--------- £ si 5000000@1=5000000 £ ic 1530613/6530613 (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Ad 22/12/06--------- £ si 1530612@1=1530612 £ ic 1/1530613 (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: renoir house 135-137 new bond street london W1S 2TG (1 page) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 9 cheapside london EC2V 6AD (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Nc inc already adjusted 24/03/06 (1 page) |
21 April 2006 | Secretary resigned;director resigned (1 page) |
5 April 2006 | Particulars of mortgage/charge (13 pages) |
22 March 2006 | Incorporation (17 pages) |