London
NW1 3BG
Director Name | Mr Nigel Bruce Ashfield |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2009(3 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 338 Euston Road London NW1 3BG |
Director Name | Special Opportunities Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2009(3 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 August 2017) |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Edward Giles Bradford Cook |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Marcilly Road Wandsworth London SW18 2HS |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Mr Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Highbury Park London N5 2XE |
Director Name | Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Lane East Reigate Surrey RH2 8HN |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Mr Simon James Cooke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Lowther Road Barnes London SW13 9NP |
Director Name | Mr Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2009) |
Role | Chartered Surveyor |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Steven Edward Oliver |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2014) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Director Name | Special Opportunities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 September 2009) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Website | yorkshiregenerators.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01845 527486 |
Telephone region | Thirsk |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Exchange Square Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
20 June 2017 | Secretary's details changed for Anthony Robert Buckley on 20 June 2017 (1 page) |
20 June 2017 | Secretary's details changed for Anthony Robert Buckley on 19 June 2017 (1 page) |
20 June 2017 | Secretary's details changed for Anthony Robert Buckley on 20 June 2017 (1 page) |
20 June 2017 | Secretary's details changed for Anthony Robert Buckley on 19 June 2017 (1 page) |
24 May 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 May 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
6 October 2016 | Appointment of a voluntary liquidator (2 pages) |
6 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 October 2016 | Court order INSOLVENCY:replacement of liquidator (28 pages) |
6 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 October 2016 | Appointment of a voluntary liquidator (2 pages) |
6 October 2016 | Court order INSOLVENCY:replacement of liquidator (28 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
6 May 2016 | Declaration of solvency (3 pages) |
6 May 2016 | Declaration of solvency (3 pages) |
11 April 2016 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Tower Bridge House St Katharines Way London E1W 1DD on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Tower Bridge House St Katharines Way London E1W 1DD on 11 April 2016 (2 pages) |
11 April 2016 | Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG (2 pages) |
11 April 2016 | Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG (2 pages) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
23 September 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 December 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
17 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
21 May 2014 | Director's details changed for Mr Nigel Bruce Ashfield on 28 April 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Nigel Bruce Ashfield on 28 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Special Opportunities Management Limited on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Special Opportunities Management Limited on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Special Opportunities Management Limited on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014 (1 page) |
7 April 2014 | Director's details changed for Special Opportunities Management Limited on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Special Opportunities Management Limited on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Special Opportunities Management Limited on 7 April 2014 (1 page) |
1 April 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
18 February 2014 | Termination of appointment of Steven Oliver as a director (1 page) |
18 February 2014 | Termination of appointment of Steven Oliver as a director (1 page) |
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
2 April 2012 | Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
4 February 2011 | Company name changed close mosaic (general partner) LIMITED\certificate issued on 04/02/11
|
4 February 2011 | Change of name notice (2 pages) |
4 February 2011 | Change of name notice (2 pages) |
4 February 2011 | Company name changed close mosaic (general partner) LIMITED\certificate issued on 04/02/11
|
26 November 2010 | Appointment of Special Opportunities Management Limited as a director (2 pages) |
26 November 2010 | Appointment of Special Opportunities Management Limited as a director (2 pages) |
26 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
1 December 2009 | Termination of appointment of Martin Towns as a director (1 page) |
1 December 2009 | Termination of appointment of Martin Towns as a director (1 page) |
30 November 2009 | Appointment of Mr Steven Oliver as a director (2 pages) |
30 November 2009 | Appointment of Mr Steven Oliver as a director (2 pages) |
11 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Anthony Buckley on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Anthony Buckley on 16 October 2009 (1 page) |
14 September 2009 | Appointment terminated director special opportunities management LIMITED (1 page) |
14 September 2009 | Director appointed nigel bruce ashfield (1 page) |
14 September 2009 | Appointment terminated director special opportunities management LIMITED (1 page) |
14 September 2009 | Director appointed nigel bruce ashfield (1 page) |
27 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
29 May 2009 | Appointment terminated director peter roscrow (1 page) |
29 May 2009 | Appointment terminated director peter roscrow (1 page) |
29 May 2009 | Director appointed special opportunities management LIMITED (1 page) |
29 May 2009 | Director appointed special opportunities management LIMITED (1 page) |
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
27 February 2009 | Appointment terminated director simon cooke (1 page) |
27 February 2009 | Appointment terminated director simon cooke (1 page) |
19 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
19 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
17 October 2008 | Director's change of particulars / martin towns / 13/10/2008 (1 page) |
17 October 2008 | Director's change of particulars / martin towns / 13/10/2008 (1 page) |
22 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
5 March 2008 | Full accounts made up to 31 August 2007 (6 pages) |
5 March 2008 | Full accounts made up to 31 August 2007 (6 pages) |
22 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 10 exchange square primrose street london EC2A 2BY (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 10 exchange square primrose street london EC2A 2BY (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (8 pages) |
13 September 2006 | New secretary appointed (8 pages) |
13 September 2006 | New director appointed (7 pages) |
13 September 2006 | New director appointed (7 pages) |
13 September 2006 | New director appointed (8 pages) |
13 September 2006 | New secretary appointed (8 pages) |
13 September 2006 | New director appointed (8 pages) |
13 September 2006 | New director appointed (8 pages) |
13 September 2006 | New director appointed (7 pages) |
13 September 2006 | New director appointed (7 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 10 crown place london EC2A 4FT (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 10 crown place london EC2A 4FT (1 page) |
17 August 2006 | Incorporation (18 pages) |
17 August 2006 | Incorporation (18 pages) |