London
W1J 5AE
Director Name | Mr James Robert Dunning |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Director Name | Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | Granary Barn Little Green Burgate Suffolk IP22 1QQ |
Secretary Name | Mr James Robert Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Director Name | Mr Charles Michael Conner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 79 Fortune Green Road London NW6 1DR |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Pear Tree 1 Wood View Chapel Road Tiptree Essex CO5 0DF |
Secretary Name | Mrs Bridget Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(11 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 25 April 2012) |
Role | Company Director |
Correspondence Address | Pond Cottage Manningtree Road Stutton Suffolk IP9 2TG |
Director Name | Mr Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm, Clay Common Frostenden Beccles Suffolk NR34 8BQ |
Director Name | Mrs Bridget Patricia Thorp |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berger House Berkeley Square London W1J 5AE |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Registered Address | Berger House Berkeley Square London W1J 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2012 | Application to strike the company off the register (3 pages) |
16 May 2012 | Application to strike the company off the register (3 pages) |
25 April 2012 | Termination of appointment of Bridget Thorp as a secretary on 25 April 2012 (1 page) |
25 April 2012 | Termination of appointment of Bridget Thorp as a director (1 page) |
25 April 2012 | Termination of appointment of Bridget Thorp as a secretary (1 page) |
25 April 2012 | Termination of appointment of Bridget Patricia Thorp as a director on 25 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD England on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD England on 24 April 2012 (1 page) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (12 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (12 pages) |
20 December 2011 | Appointment of Mr Edward David Robinson as a director (2 pages) |
20 December 2011 | Appointment of Mr Edward David Robinson as a director on 24 November 2011 (2 pages) |
6 October 2011 | Termination of appointment of Stephen Read as a director (1 page) |
6 October 2011 | Appointment of Mrs Bridget Thorp as a director (2 pages) |
6 October 2011 | Termination of appointment of Ashley Turner as a director (1 page) |
6 October 2011 | Termination of appointment of Stephen John Read as a director on 16 August 2011 (1 page) |
6 October 2011 | Termination of appointment of Ashley John Nicholas Turner as a director on 27 July 2011 (1 page) |
6 October 2011 | Appointment of Mrs Bridget Thorp as a director on 16 August 2011 (2 pages) |
10 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2010 | Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 27 September 2010 (1 page) |
27 September 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 27 September 2010 (1 page) |
27 September 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2009 | Return made up to 03/05/09; full list of members (3 pages) |
10 September 2009 | Return made up to 03/05/09; full list of members (3 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 January 2009 | Appointment terminated director charles conner (1 page) |
12 January 2009 | Appointment Terminated Director charles conner (1 page) |
9 January 2009 | Director appointed ashley john nicholas turner (1 page) |
9 January 2009 | Director appointed ashley john nicholas turner (1 page) |
21 December 2008 | Director's Change of Particulars / stephen read / 15/12/2008 / HouseName/Number was: , now: pear tree; Street was: 13 kiltie road, now: 1 wood view; Area was: , now: chapel road; Post Code was: CO5 0PX, now: CO5 0DF (1 page) |
21 December 2008 | Director's change of particulars / stephen read / 15/12/2008 (1 page) |
26 November 2008 | Director's Change of Particulars / charles conner / 14/11/2008 / HouseName/Number was: , now: 79; Street was: 126 greencroft gardens, now: fortune green road; Post Code was: NW6 3PJ, now: NW6 1DR (1 page) |
26 November 2008 | Director's change of particulars / charles conner / 14/11/2008 (1 page) |
31 October 2008 | Return made up to 03/05/08; full list of members (4 pages) |
31 October 2008 | Return made up to 03/05/08; full list of members (4 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page) |
22 August 2007 | Return made up to 03/05/07; full list of members (2 pages) |
22 August 2007 | Return made up to 03/05/07; full list of members (2 pages) |
26 June 2007 | Memorandum and Articles of Association (7 pages) |
26 June 2007 | Memorandum and Articles of Association (7 pages) |
21 June 2007 | Company name changed geotrupes developments LIMITED\certificate issued on 21/06/07 (2 pages) |
21 June 2007 | Company name changed geotrupes developments LIMITED\certificate issued on 21/06/07 (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: saracens house 25 st margaret's street ipswich suffolk IP4 2BN (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: saracens house 25 st margaret's street ipswich suffolk IP4 2BN (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
23 August 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
3 May 2006 | Incorporation (20 pages) |
3 May 2006 | Incorporation (20 pages) |