London
EC4A 3AE
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2013(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 October 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | TMF Corporate Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2013(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 October 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2014(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 October 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David William Waygood |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sherborne Grove West End Kemsing Sevenoaks Kent TN15 6QU |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2013(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | European Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 June 2013) |
Correspondence Address | 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU |
Director Name | UK Company Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 June 2013) |
Correspondence Address | 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU |
Secretary Name | Square Mile Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2014) |
Correspondence Address | 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU |
Registered Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
25k at £1 | Anglo Nominees LTD 50.00% Ordinary |
---|---|
25k at £1 | Prosec LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,098,836 |
Gross Profit | £255,146 |
Net Worth | £132,176 |
Cash | £6,790,952 |
Current Liabilities | £13,234,037 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2007 | Delivered on: 20 March 2007 Persons entitled: Tmf Trustee Limited Classification: A deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in to and under the charged obligation documents and all other contracts agreements deeds and documents the issuer account. See the mortgage charge document for full details. Outstanding |
---|
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
3 July 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 July 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
13 December 2016 | Declaration of solvency (3 pages) |
13 December 2016 | Declaration of solvency (3 pages) |
21 October 2016 | Satisfaction of charge 1 in full (21 pages) |
21 October 2016 | Satisfaction of charge 1 in full (21 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Director's details changed for Praxis Mgt Limited on 15 July 2016 (1 page) |
27 July 2016 | Director's details changed for Praxis Mgt Limited on 15 July 2016 (1 page) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 June 2016 | Termination of appointment of Michael Charles Adams as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Michael Charles Adams as a director on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 19 May 2016 (2 pages) |
31 May 2016 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 19 May 2016 (2 pages) |
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
4 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 February 2014 | Appointment of Joint Secretarial Services Limited as a secretary (2 pages) |
7 February 2014 | Appointment of Joint Secretarial Services Limited as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Square Mile Corporate Secretaries Limited as a secretary (1 page) |
6 February 2014 | Termination of appointment of Square Mile Corporate Secretaries Limited as a secretary (1 page) |
5 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Appointment of Joint Corporate Services Limited as a director (2 pages) |
25 June 2013 | Appointment of Michael Charles Adams as a director (2 pages) |
25 June 2013 | Appointment of Joint Corporate Services Limited as a director (2 pages) |
25 June 2013 | Termination of appointment of Uk Company Management Limited as a director (1 page) |
25 June 2013 | Appointment of Praxis Mgt Limited as a director (2 pages) |
25 June 2013 | Termination of appointment of David Waygood as a director (1 page) |
25 June 2013 | Termination of appointment of Uk Company Management Limited as a director (1 page) |
25 June 2013 | Termination of appointment of European Directors Limited as a director (1 page) |
25 June 2013 | Termination of appointment of European Directors Limited as a director (1 page) |
25 June 2013 | Appointment of Praxis Mgt Limited as a director (2 pages) |
25 June 2013 | Termination of appointment of David Waygood as a director (1 page) |
25 June 2013 | Appointment of Michael Charles Adams as a director (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 21 October 2011 (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Appointment of David William Waygood as a director (2 pages) |
1 October 2010 | Appointment of David William Waygood as a director (2 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Uk Company Management Limited on 24 December 2009 (1 page) |
14 June 2010 | Director's details changed for Uk Company Management Limited on 24 December 2009 (1 page) |
14 June 2010 | Director's details changed for European Directors Limited on 24 December 2009 (1 page) |
14 June 2010 | Secretary's details changed for Square Mile Corporate Secretaries Limited on 6 May 2010 (1 page) |
14 June 2010 | Secretary's details changed for Square Mile Corporate Secretaries Limited on 6 May 2010 (1 page) |
14 June 2010 | Secretary's details changed for Square Mile Corporate Secretaries Limited on 6 May 2010 (1 page) |
14 June 2010 | Director's details changed for European Directors Limited on 24 December 2009 (1 page) |
25 May 2010 | Aud res (1 page) |
25 May 2010 | Aud res (1 page) |
4 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (26 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (26 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
8 May 2008 | Full accounts made up to 31 December 2006 (15 pages) |
8 May 2008 | Full accounts made up to 31 December 2006 (15 pages) |
9 January 2008 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
9 January 2008 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
27 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
22 June 2007 | Ad 18/01/07--------- £ si 49998@1=49998 £ ic 50000/99998 (1 page) |
22 June 2007 | Ad 18/01/07--------- £ si 49998@1=49998 £ ic 50000/99998 (1 page) |
20 March 2007 | Particulars of mortgage/charge (18 pages) |
20 March 2007 | Particulars of mortgage/charge (18 pages) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
20 February 2007 | Certificate of authorisation to commence business and borrow (1 page) |
20 February 2007 | Application to commence business (2 pages) |
20 February 2007 | Application to commence business (2 pages) |
20 February 2007 | Certificate of authorisation to commence business and borrow (1 page) |
26 January 2007 | Ad 18/01/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 January 2007 | Ad 18/01/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 1 king street london EC2V 8AU (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 1 king street london EC2V 8AU (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 August 2006 | Company name changed ukraine auto-loan finance no.1 P lc\certificate issued on 25/08/06 (2 pages) |
25 August 2006 | Company name changed ukraine auto-loan finance no.1 P lc\certificate issued on 25/08/06 (2 pages) |
21 July 2006 | Company name changed flaredragon public LIMITED compa ny\certificate issued on 21/07/06 (2 pages) |
21 July 2006 | Company name changed flaredragon public LIMITED compa ny\certificate issued on 21/07/06 (2 pages) |
9 June 2006 | Incorporation (17 pages) |
9 June 2006 | Incorporation (17 pages) |