London
EC2N 1AD
Secretary Name | Jeremy Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | David Clarke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Station Hill Wigton Cumbria CA7 9BJ |
Director Name | Mr Joseph McCarthy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Eastwood Grange Hexham Northumberland NE46 1UE |
Director Name | Clifford McKnespiey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridleside Cardew Carlisle Cumbria CA5 7JU |
Director Name | Mr Paul Neil McKnespiey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandoe House 4 Carlton Gardens Stanwix Carlisle Cumbria CA3 9NP |
Secretary Name | Mr Paul Neil McKnespiey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandoe House 4 Carlton Gardens Stanwix Carlisle Cumbria CA3 9NP |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 April 2011) |
Role | Mr |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rosslloyd.co.uk |
---|
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
10k at £1 | Bluefin Insurance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,901 |
Net Worth | £692,899 |
Current Liabilities | £336,615 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
28 December 2012 | Statement by Directors (1 page) |
28 December 2012 | Solvency statement dated 28/12/12 (1 page) |
28 December 2012 | Statement by directors (1 page) |
28 December 2012 | Resolutions
|
28 December 2012 | Solvency Statement dated 28/12/12 (1 page) |
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Resolutions
|
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
26 May 2011 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
10 May 2011 | Termination of appointment of Ian Story as a director (1 page) |
10 May 2011 | Termination of appointment of Ian Story as a director (1 page) |
17 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
17 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
10 January 2011 | Registered office address changed from 22 the Square Dalston Carlisle Cumbria CA5 7PY on 10 January 2011 (2 pages) |
10 January 2011 | Termination of appointment of Clifford Mcknespiey as a director (2 pages) |
10 January 2011 | Termination of appointment of David Clarke as a director (2 pages) |
10 January 2011 | Termination of appointment of Paul Mcknespiey as a secretary (2 pages) |
10 January 2011 | Appointment of Jeremy Small as a secretary (3 pages) |
10 January 2011 | Appointment of Jeremy Small as a secretary (3 pages) |
10 January 2011 | Termination of appointment of David Clarke as a director (2 pages) |
10 January 2011 | Appointment of Ian Story as a director (3 pages) |
10 January 2011 | Appointment of Matthew Gibson as a director (3 pages) |
10 January 2011 | Appointment of Matthew Gibson as a director (3 pages) |
10 January 2011 | Appointment of Ian Story as a director (3 pages) |
10 January 2011 | Termination of appointment of Paul Mcknespiey as a director (2 pages) |
10 January 2011 | Termination of appointment of Paul Mcknespiey as a director (2 pages) |
10 January 2011 | Termination of appointment of Clifford Mcknespiey as a director (2 pages) |
10 January 2011 | Registered office address changed from 22 the Square Dalston Carlisle Cumbria CA5 7PY on 10 January 2011 (2 pages) |
10 January 2011 | Termination of appointment of Paul Mcknespiey as a secretary (2 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 April 2009 | Appointment terminated director joseph mccarthy (1 page) |
1 April 2009 | Appointment Terminated Director joseph mccarthy (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Nc inc already adjusted 09/06/08 (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
15 July 2008 | Nc inc already adjusted 09/06/08 (1 page) |
15 July 2008 | Resolutions
|
4 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
2 March 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
2 March 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
12 February 2007 | Ad 29/01/07--------- £ si 1339@1=1339 £ ic 2511/3850 (2 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Ad 29/01/07--------- £ si 6150@1=6150 £ ic 3850/10000 (2 pages) |
12 February 2007 | Statement of affairs (5 pages) |
12 February 2007 | Statement of affairs (5 pages) |
12 February 2007 | Ad 29/01/07--------- £ si 1339@1=1339 £ ic 2511/3850 (2 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Ad 29/01/07--------- £ si 6150@1=6150 £ ic 3850/10000 (2 pages) |
10 February 2007 | Resolutions
|
10 February 2007 | Nc inc already adjusted 29/01/07 (1 page) |
10 February 2007 | Resolutions
|
10 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2007 | Resolutions
|
10 February 2007 | Ad 29/01/07--------- £ si 2510@1=2510 £ ic 1/2511 (2 pages) |
10 February 2007 | Ad 29/01/07--------- £ si 2510@1=2510 £ ic 1/2511 (2 pages) |
10 February 2007 | Nc inc already adjusted 29/01/07 (1 page) |
10 February 2007 | Resolutions
|
10 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2007 | Resolutions
|
10 February 2007 | Resolutions
|
31 January 2007 | Particulars of mortgage/charge (6 pages) |
31 January 2007 | Particulars of mortgage/charge (6 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
29 June 2006 | Incorporation (17 pages) |
29 June 2006 | Incorporation (17 pages) |