Beckenham
Kent
BR3 3XW
Director Name | Mr Antonio Ramon Rodriguez |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(3 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SJ |
Director Name | Mr Ian Richard Luke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 16 October 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Level 4 135 Bishopsgate London EC2M 3UR |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 16 October 2012) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Drake Lowey Dubin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 14 Stanley Gardens London W11 2NE |
Director Name | Mr Ian Michael Merriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest End Fleet Hampshire GU52 7XE |
Director Name | Mr Timothy John Pettit |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 day after company formation) |
Appointment Duration | 3 years (resigned 01 July 2009) |
Role | Banker |
Correspondence Address | Wood End Munstead Heath Road Bramley Surrey GU5 0DD |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 135 Bishopgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at $1 | Royal Bank Of Scotland PLC 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2012 | Application to strike the company off the register (4 pages) |
21 June 2012 | Application to strike the company off the register (4 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages) |
12 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
12 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
13 October 2010 | Appointment of Ian Richard Luke as a director (2 pages) |
13 October 2010 | Appointment of Ian Richard Luke as a director (2 pages) |
8 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
8 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 May 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
17 May 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 May 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 May 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
17 May 2010 | Re-registration assent (1 page) |
17 May 2010 | (1 page) |
17 May 2010 | Re-registration of Memorandum and Articles (27 pages) |
17 May 2010 | Re-registration of Memorandum and Articles (27 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
16 July 2009 | Director appointed mr antonio ramon rodriguez (1 page) |
16 July 2009 | Director appointed mr antonio ramon rodriguez (1 page) |
14 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
14 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
10 July 2009 | Appointment Terminated Director timothy pettit (1 page) |
10 July 2009 | Appointment terminated director timothy pettit (1 page) |
10 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page) |
16 January 2009 | Appointment Terminated Director drake dubin (1 page) |
16 January 2009 | Appointment terminated director drake dubin (1 page) |
7 August 2008 | Return made up to 20/06/08; full list of members (6 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (6 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | New secretary appointed (1 page) |
6 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
6 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 April 2007 | Us$ ic 350751/11 22/03/07 us$ sr 350740@1=350740 (1 page) |
17 April 2007 | Us$ ic 350751/11 22/03/07 us$ sr 350740@1=350740 (1 page) |
15 February 2007 | Resolutions
|
15 February 2007 | Declaration of shares redemption:auditor's report (9 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
15 February 2007 | Declaration of shares redemption:auditor's report (9 pages) |
15 February 2007 | Resolutions
|
2 August 2006 | Ad 14/07/06--------- us$ si 350750@1=350750 us$ ic 1/350751 (2 pages) |
2 August 2006 | Ad 14/07/06--------- us$ si 350750@1=350750 us$ ic 1/350751 (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Memorandum and Articles of Association (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Memorandum and Articles of Association (2 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Nc dec already adjusted 30/06/06 (1 page) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
14 July 2006 | Nc dec already adjusted 30/06/06 (1 page) |
14 July 2006 | Resolutions
|
14 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
14 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
11 July 2006 | Declaration of assistance for shares acquisition (9 pages) |
11 July 2006 | Declaration of assistance for shares acquisition (9 pages) |
11 July 2006 | Declaration of assistance for shares acquisition (9 pages) |
11 July 2006 | Declaration of assistance for shares acquisition (9 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (3 pages) |
7 July 2006 | New director appointed (3 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New director appointed (3 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (3 pages) |
6 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
6 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
20 June 2006 | Incorporation (16 pages) |
20 June 2006 | Incorporation (16 pages) |