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 | 8 years, 7 months (closed 24 September 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 | 17 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 | 17 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 | 17 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 | 17 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 | 17 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 | 17 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,447,610 |
Gross Profit | £1,258,916 |
Net Worth | -£88,330,948 |
Cash | £458,483 |
Current Liabilities | £135,816,237 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
24 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2016 | Final Gazette dissolved following liquidation (1 page) |
24 June 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
24 June 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 July 2015 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 July 2015 (2 pages) |
7 July 2015 | Appointment of a voluntary liquidator (1 page) |
7 July 2015 | Declaration of solvency (3 pages) |
7 July 2015 | Declaration of solvency (3 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Appointment of a voluntary liquidator (1 page) |
12 June 2015 | Satisfaction of charge 1 in full (1 page) |
12 June 2015 | Satisfaction of charge 1 in full (1 page) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
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) |
3 December 2013 | Full accounts made up to 31 May 2013 (28 pages) |
3 December 2013 | Full accounts made up to 31 May 2013 (28 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (28 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (28 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 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) |
5 December 2011 | Full accounts made up to 31 May 2011 (28 pages) |
5 December 2011 | Full accounts made up to 31 May 2011 (28 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 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 | Director'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 | 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) |
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) |
1 December 2010 | Full accounts made up to 31 May 2010 (30 pages) |
1 December 2010 | Full accounts made up to 31 May 2010 (30 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Full accounts made up to 31 May 2009 (28 pages) |
19 February 2010 | Full accounts made up to 31 May 2009 (28 pages) |
1 June 2009 | Full accounts made up to 31 May 2008 (30 pages) |
1 June 2009 | Full accounts made up to 31 May 2008 (30 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
2 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
15 April 2008 | Full accounts made up to 31 May 2007 (22 pages) |
15 April 2008 | Full accounts made up to 31 May 2007 (22 pages) |
17 March 2008 | Director appointed john traynor (4 pages) |
17 March 2008 | Director appointed john traynor (4 pages) |
11 March 2008 | Appointment terminated director martin mcdermott (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director martin mcdermott (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 17/05/07; full list of members (4 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (4 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
8 August 2006 | Particulars of mortgage/charge (17 pages) |
8 August 2006 | Particulars of mortgage/charge (17 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
13 July 2006 | Application to commence business (2 pages) |
13 July 2006 | Certificate of authorisation to commence business and borrow (1 page) |
13 July 2006 | Application to commence business (2 pages) |
13 July 2006 | Certificate of authorisation to commence business and borrow (1 page) |
22 June 2006 | Ad 16/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 June 2006 | Ad 16/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 June 2006 | New director appointed (8 pages) |
13 June 2006 | New director appointed (4 pages) |
13 June 2006 | New director appointed (4 pages) |
13 June 2006 | New director appointed (6 pages) |
13 June 2006 | New director appointed (9 pages) |
13 June 2006 | New director appointed (8 pages) |
13 June 2006 | New secretary appointed;new director appointed (13 pages) |
13 June 2006 | New director appointed (6 pages) |
13 June 2006 | New director appointed (9 pages) |
13 June 2006 | New secretary appointed;new director appointed (13 pages) |
17 May 2006 | Incorporation (19 pages) |
17 May 2006 | Incorporation (19 pages) |