London
W2 2AQ
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2006(3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 April 2014) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Secretary Name | Mr Michael Albert Bibring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Paul Ronayne Harries |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 South Eden Park Road Beckenham Kent BR3 3BQ |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 90.00% - |
---|---|
8.8m at £1 | Ajit Kaur Gill 2.20% Ordinary |
8.8m at £1 | Eaton Settlement Trust 2.20% Ordinary |
8.8m at £1 | Michael Albert Bibring 2.20% Ordinary |
8.8m at £1 | Richard Gary Balfour-lynn 2.20% Ordinary |
2m at £1 | Ian Bruce Cave 0.50% Ordinary |
932k at £1 | Richard Aspland-robinson 0.23% Ordinary |
936k at £1 | Robert Cook 0.23% Ordinary |
932k at £1 | William George Broadbent 0.23% Ordinary |
224 at £0.01 | Ajit Kaur Gill 0.00% Ordinary 1 |
224 at £0.01 | Eaton Settlement Trust 0.00% Ordinary 1 |
50 at £0.01 | Ian Bruce Cave 0.00% Ordinary 1 |
224 at £0.01 | Michael Albert Bibring 0.00% Ordinary 1 |
18 at £0.01 | Richard Aspland-robinson 0.00% Ordinary 1 |
224 at £0.01 | Richard Gary Balfour-lynn 0.00% Ordinary 1 |
18 at £0.01 | Robert Cook 0.00% Ordinary 1 |
18 at £0.01 | William George Broadbent 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £1,039,117 |
Net Worth | -£11,773 |
Cash | £147,466 |
Current Liabilities | £2,606,854 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 January 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 2 April 2013 (8 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 2 April 2013 (8 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 2 April 2013 (8 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 2 April 2013 (8 pages) |
2 May 2012 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 2 May 2012 (2 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Appointment of a voluntary liquidator (1 page) |
2 May 2012 | Declaration of solvency (5 pages) |
2 May 2012 | Declaration of solvency (5 pages) |
2 May 2012 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 2 May 2012 (2 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Appointment of a voluntary liquidator (1 page) |
11 April 2012 | Termination of appointment of Michael Albert Bibring as a director on 29 March 2012 (2 pages) |
11 April 2012 | Termination of appointment of Ian Cave as a director (2 pages) |
11 April 2012 | Termination of appointment of Ian Bruce Cave as a director on 29 March 2012 (2 pages) |
11 April 2012 | Termination of appointment of Richard Gary Balfour-Lynn as a director on 29 March 2012 (2 pages) |
11 April 2012 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
11 April 2012 | Termination of appointment of Michael Bibring as a director (2 pages) |
28 March 2012 | Termination of appointment of Joseph Saleem Shashou as a director on 26 March 2012 (2 pages) |
28 March 2012 | Termination of appointment of Joseph Shashou as a director (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
2 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 July 2010 | Full accounts made up to 31 December 2008 (12 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 July 2010 | Full accounts made up to 31 December 2008 (12 pages) |
23 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (11 pages) |
23 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (11 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (9 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (9 pages) |
22 April 2009 | Appointment Terminated Director paul harries (1 page) |
22 April 2009 | Appointment terminated director paul harries (1 page) |
4 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
31 July 2008 | Return made up to 16/06/08; full list of members; amend (12 pages) |
31 July 2008 | Director's Change of Particulars / michael bibring / 16/06/2008 / Occupation was: director, now: solicitor (1 page) |
31 July 2008 | Director's change of particulars / michael bibring / 16/06/2008 (1 page) |
31 July 2008 | Director's change of particulars / paul harries / 16/06/2008 (1 page) |
31 July 2008 | Return made up to 16/06/08; full list of members; amend (12 pages) |
31 July 2008 | Director's Change of Particulars / paul harries / 16/06/2008 / Occupation was: accountant, now: company director (1 page) |
17 June 2008 | Return made up to 16/06/08; full list of members (7 pages) |
17 June 2008 | Return made up to 16/06/08; full list of members (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 August 2007 | Nc inc already adjusted 18/10/06 (1 page) |
28 August 2007 | Resolutions
|
28 August 2007 | Ad 18/10/06--------- £ si 39999000@1 (3 pages) |
28 August 2007 | Ad 18/10/06--------- £ si 39999000@1 (3 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Nc inc already adjusted 18/10/06 (1 page) |
26 June 2007 | Return made up to 16/06/07; full list of members (5 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (5 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
6 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 1 west garden place kendal street london W2 2AQ (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 1 west garden place kendal street london W2 2AQ (1 page) |
3 July 2006 | Ad 20/06/06--------- £ si [email protected]=9 £ ic 1/10 (3 pages) |
3 July 2006 | Ad 20/06/06--------- £ si [email protected]=9 £ ic 1/10 (3 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
16 June 2006 | Incorporation (16 pages) |
16 June 2006 | Incorporation (16 pages) |