London
SE1 1SZ
Director Name | Mr Daniel Arnoud Knottenbelt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 14 September 2011(5 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 December 2017) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Sarah De Gay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | N4 |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Kathrin Ann Illa Carola Renate Ruth Kribben |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 September 2006(1 month after company formation) |
Appointment Duration | 1 week (resigned 26 September 2006) |
Role | Solicitor |
Correspondence Address | 34 Draymans Court 41 Stockwell Green London SW9 9QE |
Director Name | Mr David Andrew Wittmann |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(1 month after company formation) |
Appointment Duration | 1 week (resigned 26 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Campden Grove London W8 4JG |
Director Name | Mr Louis Goodman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 September 2011) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Upper Phillimore Gardens London W8 7HA |
Director Name | Matthew Charles Turner |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 21 September 2007) |
Role | Partner In Private Equity Fund |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Hall Star Lane Knowl Hill Reading Berkshire RG10 9UR |
Secretary Name | Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 April 2012) |
Role | Company Director |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Jaime-Enrique Hugas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cranley Mews London SW7 3BY |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Miss Neshia Michelle Batchasingh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Brookwood Woking Surrey GU24 0BL |
Secretary Name | Miss Neshia Batchasingh |
---|---|
Status | Resigned |
Appointed | 21 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | Red House Brookwood Woking Surrey GU24 0BL |
Director Name | Mr Paul Robert Stanley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red House Brookwood Woking Surrey GU24 0BL |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,066,692 |
Cash | £12,507 |
Current Liabilities | £69,663,849 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
29 September 2017 | Liquidators' statement of receipts and payments to 27 July 2017 (8 pages) |
29 September 2017 | Liquidators' statement of receipts and payments to 27 July 2017 (8 pages) |
13 September 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 September 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
3 October 2016 | Liquidators' statement of receipts and payments to 27 July 2016 (7 pages) |
3 October 2016 | Liquidators' statement of receipts and payments to 27 July 2016 (7 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Appointment of a voluntary liquidator (1 page) |
17 August 2015 | Declaration of solvency (3 pages) |
17 August 2015 | Declaration of solvency (3 pages) |
17 August 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Registered office address changed from Red House Brookwood Woking Surrey GU24 0BL to 7 More London Riverside London SE1 2RT on 21 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from Red House Brookwood Woking Surrey GU24 0BL to 7 More London Riverside London SE1 2RT on 21 July 2015 (2 pages) |
2 January 2015 | Director's details changed for Mr Daniel Arnoud Knottenbelt on 25 November 2014 (4 pages) |
2 January 2015 | Director's details changed for Mr Fabio Massimo Giuseppetti on 26 October 2014 (4 pages) |
2 January 2015 | Director's details changed for Mr Fabio Massimo Giuseppetti on 26 October 2014 (4 pages) |
2 January 2015 | Director's details changed for Mr Daniel Arnoud Knottenbelt on 25 November 2014 (4 pages) |
3 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 September 2014 | Termination of appointment of Neshia Batchasingh as a secretary on 11 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Neshia Batchasingh as a secretary on 11 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Paul Robert Stanley as a director on 12 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Paul Robert Stanley as a director on 12 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Neshia Michelle Batchasingh as a director on 12 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Neshia Michelle Batchasingh as a director on 12 August 2014 (2 pages) |
8 August 2014 | Satisfaction of charge 3 in full (4 pages) |
8 August 2014 | Satisfaction of charge 3 in full (4 pages) |
8 August 2014 | Satisfaction of charge 4 in full (4 pages) |
8 August 2014 | Satisfaction of charge 4 in full (4 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
13 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Director's details changed for Miss Neshia Michelle Ali on 20 March 2012 (2 pages) |
15 June 2012 | Termination of appointment of Clive Drysdale as a secretary (1 page) |
15 June 2012 | Termination of appointment of Clive Drysdale as a director (1 page) |
15 June 2012 | Termination of appointment of Clive Drysdale as a director (1 page) |
15 June 2012 | Secretary's details changed for Miss Neshia Ali on 20 March 2012 (1 page) |
15 June 2012 | Termination of appointment of Clive Drysdale as a secretary (1 page) |
15 June 2012 | Secretary's details changed for Miss Neshia Ali on 20 March 2012 (1 page) |
15 June 2012 | Director's details changed for Miss Neshia Michelle Ali on 20 March 2012 (2 pages) |
27 February 2012 | Appointment of Mr Paul Robert Stanley as a director (2 pages) |
27 February 2012 | Appointment of Mr Paul Robert Stanley as a director (2 pages) |
13 February 2012 | Termination of appointment of Jaime-Enrique Hugas as a director (1 page) |
13 February 2012 | Termination of appointment of Jaime-Enrique Hugas as a director (1 page) |
20 January 2012 | Appointment of Miss Neshia Michelle Ali as a director (2 pages) |
20 January 2012 | Appointment of Miss Neshia Ali as a secretary (1 page) |
20 January 2012 | Appointment of Miss Neshia Ali as a secretary (1 page) |
20 January 2012 | Appointment of Miss Neshia Michelle Ali as a director (2 pages) |
27 September 2011 | Appointment of Mr Daniel Arnoud Knottenbelt as a director (3 pages) |
27 September 2011 | Appointment of Mr Daniel Arnoud Knottenbelt as a director (3 pages) |
27 September 2011 | Termination of appointment of Louis Elson as a director (2 pages) |
27 September 2011 | Termination of appointment of Louis Elson as a director (2 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
3 September 2009 | Director appointed clive douglas drysdale (2 pages) |
3 September 2009 | Director appointed clive douglas drysdale (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
6 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
9 September 2008 | Director appointed jaime-enrique hugas (2 pages) |
9 September 2008 | Director appointed jaime-enrique hugas (2 pages) |
25 February 2008 | Secretary appointed clive douglas drysdale (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 2 lambs passage london EC1Y 8BB (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 2 lambs passage london EC1Y 8BB (1 page) |
25 February 2008 | Appointment terminated secretary trusec LIMITED (1 page) |
25 February 2008 | Secretary appointed clive douglas drysdale (2 pages) |
25 February 2008 | Appointment terminated secretary trusec LIMITED (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
26 September 2007 | Return made up to 17/08/07; full list of members; amend (6 pages) |
26 September 2007 | Return made up to 17/08/07; full list of members; amend (6 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
11 September 2007 | Director's particulars changed (1 page) |
15 March 2007 | Particulars of mortgage/charge (13 pages) |
15 March 2007 | Particulars of mortgage/charge (13 pages) |
5 January 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
5 January 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
10 October 2006 | Particulars of mortgage/charge (12 pages) |
10 October 2006 | Particulars of mortgage/charge (12 pages) |
4 October 2006 | New director appointed (5 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Resolutions
|
4 October 2006 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
4 October 2006 | New director appointed (3 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (3 pages) |
4 October 2006 | Ad 26/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
4 October 2006 | Resolutions
|
4 October 2006 | New director appointed (5 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Ad 26/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
25 September 2006 | Company name changed trushelfco (no.3237) LIMITED\certificate issued on 25/09/06 (2 pages) |
25 September 2006 | Company name changed trushelfco (no.3237) LIMITED\certificate issued on 25/09/06 (2 pages) |
17 August 2006 | Incorporation (17 pages) |
17 August 2006 | Incorporation (17 pages) |