London
EC2R 7AF
Director Name | Mr John Traynor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 26 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lovett Green Sharpenhoe Bedfordshire MK45 4SP |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Windermere Viii Cmbs Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Application to strike the company off the register (3 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
5 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
5 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
12 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
12 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
12 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
21 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
6 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
6 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (9 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (9 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 May 2008 (12 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 May 2008 (12 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 May 2007 (9 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 May 2007 (9 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42, level 11, 25 old broadst, london EC2N 1HQ (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42, level 11, 25 old broadst, london EC2N 1HQ (2 pages) |
17 March 2008 | Director appointed john traynor (3 pages) |
17 March 2008 | Director appointed john traynor (3 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director martin mcdermott (1 page) |
11 March 2008 | Appointment terminated director martin mcdermott (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 June 2006 | New director appointed (4 pages) |
20 June 2006 | New director appointed (4 pages) |
15 June 2006 | New director appointed (8 pages) |
15 June 2006 | New director appointed (8 pages) |
13 June 2006 | New director appointed (6 pages) |
13 June 2006 | New director appointed (9 pages) |
13 June 2006 | New director appointed (6 pages) |
13 June 2006 | New secretary appointed;new director appointed (13 pages) |
13 June 2006 | New secretary appointed;new director appointed (13 pages) |
13 June 2006 | New director appointed (9 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
15 May 2006 | Incorporation (17 pages) |
15 May 2006 | Incorporation (17 pages) |