London
SW3 5EW
Director Name | Mr John Joseph Gallagher |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(1 day after company formation) |
Appointment Duration | 2 years (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Aldford Street London W1K 2AQ |
Secretary Name | Jacqueline Ann Granville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(1 day after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 45b Mount Street London W1K 2RZ |
Director Name | Laurence James Bilton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Croome Court Croome Dabitot, Severn Stoke Worcester Worcestershire WR8 9DW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Golden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2010) |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Registered Address | C/O Lewis Golden & Co 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£1,743,274 |
Cash | £7,223 |
Current Liabilities | £786,787 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 8 May 2017 (overdue) |
---|
4 August 2011 | Order of court to wind up (2 pages) |
---|---|
4 August 2011 | Order of court to wind up (2 pages) |
9 March 2011 | Compulsory strike-off action has been suspended (1 page) |
9 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Compulsory strike-off action has been suspended (1 page) |
4 August 2010 | Compulsory strike-off action has been suspended (1 page) |
10 June 2010 | Termination of appointment of Golden Secretaries Limited as a secretary (1 page) |
10 June 2010 | Termination of appointment of Golden Secretaries Limited as a secretary (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Director's change of particulars / patrice gouty / 24/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / patrice gouty / 24/04/2009 (1 page) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
12 May 2008 | Appointment terminated director john gallagher (2 pages) |
12 May 2008 | Director appointed patrice andre gouty (3 pages) |
12 May 2008 | Appointment terminated director john gallagher (2 pages) |
12 May 2008 | Director appointed patrice andre gouty (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 May 2007 | Return made up to 24/04/07; full list of members (6 pages) |
17 May 2007 | Return made up to 24/04/07; full list of members (6 pages) |
9 May 2007 | Company name changed caldwin LIMITED\certificate issued on 09/05/07 (3 pages) |
9 May 2007 | Company name changed caldwin LIMITED\certificate issued on 09/05/07 (3 pages) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
16 March 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | New director appointed (3 pages) |
20 June 2006 | Company name changed our club LIMITED\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed our club LIMITED\certificate issued on 20/06/06 (2 pages) |
7 June 2006 | Company name changed caldwin LIMITED\certificate issued on 07/06/06 (3 pages) |
7 June 2006 | Company name changed caldwin LIMITED\certificate issued on 07/06/06 (3 pages) |
9 May 2006 | Memorandum and Articles of Association (16 pages) |
9 May 2006 | Memorandum and Articles of Association (16 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 6-8 underwood street london N1 7JQ (1 page) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 6-8 underwood street london N1 7JQ (1 page) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
24 April 2006 | Incorporation (19 pages) |
24 April 2006 | Incorporation (19 pages) |