Slapton
Leighton Buzzard
Beds.
LU7 9DD
Director Name | Deborah Jane White |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(1 year after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 June 2014) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 35 Free Trade Wharf 340 The Highway London E1 9ES |
Director Name | Eugenia Evina Koroni |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 29 August 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 155 Howarth Road Greenwich London SE2 0UW |
Secretary Name | Lisa Jayne Vines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 4 Charles Place Off Hythe Hill Colchester Essex CO1 2NR |
Director Name | Mr James Howard Bloom |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 5 Dunraven Street London City Of Westminster W1K 7FD |
Director Name | Mr Laurence Anthony Bloom |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Doria Road Fulham London SW6 4UG |
Secretary Name | Mr James Edward Boodoosingh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Hewer Street North Kensington London W10 6DU |
Director Name | Leah Conway |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | Flat 1 18 Platts Lane London NW3 7NS |
Director Name | Mr Ian David Lodwick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 11 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Station House Ashendon Road Westcott Buckinghamshire HP18 0NX |
Secretary Name | Mr Timothy Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gardiner Close Abingdon Oxfordshire OX14 3YA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
6.4m at 0.01 | James Howard Bloom 80.00% Ordinary |
---|---|
6.4m at 0.01 | Ms Eugenia Evina Koroni 80.00% Ordinary |
6.4m at 0.01 | Shareholder Name Missing 80.00% Ordinary |
160k at 0.01 | Nick Lankaster 2.00% Ordinary |
156.7k at 0.01 | Shareholder Name Missing 1.96% Ordinary |
120k at 0.01 | Ben Thomas 1.50% Ordinary |
120k at 0.01 | Ms Leah Conway 1.50% Ordinary |
100k at 0.01 | James Howard Bloom 1.25% Ordinary |
100k at 0.01 | James Howard Bloom 1.25% Ordinary |
100k at 0.01 | Laurence Anthony Bloom 1.25% Ordinary |
100k at 0.01 | Shareholder Name Missing 1.25% Ordinary |
100k at 0.01 | Shareholder Name Missing 1.25% Ordinary |
100k at 0.01 | Shareholder Name Missing 1.25% Ordinary |
90k at 0.01 | Laurence Anthony Bloom 1.13% Ordinary |
80k at 0.01 | Shareholder Name Missing 1.00% Ordinary |
60k at 0.01 | Shareholder Name Missing 0.75% Ordinary |
43.3k at 0.01 | Shareholder Name Missing 0.54% Ordinary |
43.3k at 0.01 | Timothy James Bottoms 0.54% Ordinary |
40k at 0.01 | John Frank Godfrey 0.50% Ordinary |
40k at 0.01 | Shareholder Name Missing 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,150 |
Cash | £14,175 |
Current Liabilities | £39,584 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | Final Gazette dissolved following liquidation (1 page) |
24 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2014 | Liquidators statement of receipts and payments to 14 March 2014 (5 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (5 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (5 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 16 December 2013 (5 pages) |
3 January 2014 | Liquidators statement of receipts and payments to 16 December 2013 (5 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 16 December 2013 (5 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (35 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (35 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 16 June 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (5 pages) |
22 January 2013 | Liquidators statement of receipts and payments to 16 December 2012 (5 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 16 December 2012 (5 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 16 December 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (5 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 16 June 2012 (5 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 16 December 2011 (5 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (5 pages) |
4 July 2011 | Liquidators statement of receipts and payments to 16 June 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (5 pages) |
5 January 2011 | Liquidators statement of receipts and payments to 16 December 2010 (5 pages) |
5 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (5 pages) |
5 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (5 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
12 January 2010 | Registered office address changed from 1St Floor, 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 1St Floor, 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG on 12 January 2010 (2 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
24 December 2009 | Statement of affairs with form 4.19 (5 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
24 December 2009 | Statement of affairs with form 4.19 (5 pages) |
3 June 2009 | Return made up to 02/10/08; full list of members (11 pages) |
3 June 2009 | Return made up to 02/10/08; full list of members (11 pages) |
19 May 2009 | Director appointed eugenia evina koroni (2 pages) |
19 May 2009 | Director appointed eugenia evina koroni (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
11 February 2009 | Secretary appointed lisa jayne vines (2 pages) |
11 February 2009 | Secretary appointed lisa jayne vines (2 pages) |
2 February 2009 | Appointment terminated secretary timothy eustace (1 page) |
2 February 2009 | Appointment terminated secretary timothy eustace (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 37 warren street london W1T 6AD (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 37 warren street london W1T 6AD (1 page) |
12 January 2009 | Appointment terminate, director eugenia evina koroni logged form (1 page) |
12 January 2009 | Appointment terminate, director eugenia evina koroni logged form (1 page) |
19 November 2008 | Appointment terminated director ian lodwick (1 page) |
19 November 2008 | Appointment terminated director ian lodwick (1 page) |
13 August 2008 | Appointment terminated secretary james boodoosingh (1 page) |
13 August 2008 | Appointment terminated secretary james boodoosingh (1 page) |
13 August 2008 | Director appointed ian david lodwick (1 page) |
13 August 2008 | Secretary appointed timothy eustace (1 page) |
13 August 2008 | Director appointed ian david lodwick (1 page) |
13 August 2008 | Secretary appointed timothy eustace (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
21 January 2008 | Particulars of contract relating to shares (2 pages) |
21 January 2008 | Particulars of contract relating to shares (2 pages) |
21 January 2008 | Particulars of contract relating to shares (2 pages) |
21 January 2008 | Ad 10/01/08--------- £ si [email protected]=2166 £ ic 77594/79760 (2 pages) |
21 January 2008 | Ad 10/01/08--------- £ si [email protected]=1371 £ ic 79760/81131 (3 pages) |
21 January 2008 | Ad 10/01/08--------- £ si [email protected]=1371 £ ic 79760/81131 (3 pages) |
21 January 2008 | Ad 10/01/08--------- £ si [email protected]=2166 £ ic 77594/79760 (2 pages) |
21 January 2008 | Particulars of contract relating to shares (2 pages) |
16 January 2008 | Particulars of contract relating to shares (2 pages) |
16 January 2008 | Particulars of contract relating to shares (2 pages) |
16 January 2008 | Ad 14/01/08--------- £ si [email protected]=64000 £ ic 13200/77200 (2 pages) |
16 January 2008 | Ad 14/01/08--------- £ si [email protected]=64000 £ ic 13200/77200 (2 pages) |
16 January 2008 | Ad 10/01/08--------- £ si [email protected]=394 £ ic 77200/77594 (2 pages) |
16 January 2008 | Particulars of contract relating to shares (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
16 January 2008 | Particulars of contract relating to shares (2 pages) |
16 January 2008 | Ad 10/01/08--------- £ si [email protected]=394 £ ic 77200/77594 (2 pages) |
14 January 2008 | Ad 18/12/06-18/12/06 £ si [email protected]=200 (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Ad 18/12/06-18/12/06 £ si [email protected]=200 (1 page) |
14 January 2008 | Ad 11/09/07-31/12/07 £ si [email protected]=2000 (8 pages) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Ad 11/09/07-31/12/07 £ si [email protected]=2000 (8 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
5 December 2007 | Ad 16/12/06--------- £ si [email protected] (3 pages) |
5 December 2007 | Return made up to 02/10/07; full list of members (6 pages) |
5 December 2007 | Ad 16/12/06--------- £ si [email protected] (3 pages) |
5 December 2007 | Return made up to 02/10/07; full list of members (6 pages) |
5 December 2007 | Particulars of contract relating to shares (2 pages) |
5 December 2007 | Particulars of contract relating to shares (2 pages) |
5 December 2007 | Ad 16/12/06--------- £ si [email protected] (3 pages) |
5 December 2007 | Ad 16/12/06--------- £ si [email protected] (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 843 finchley road golders green london NW11 8NA (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 843 finchley road golders green london NW11 8NA (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
15 December 2006 | Company name changed delstar LIMITED\certificate issued on 15/12/06 (2 pages) |
15 December 2006 | Company name changed delstar LIMITED\certificate issued on 15/12/06 (2 pages) |
12 December 2006 | Ad 06/11/06--------- £ si [email protected]=2900 £ ic 100/3000 (3 pages) |
12 December 2006 | Ad 06/11/06--------- £ si [email protected]=2900 £ ic 100/3000 (3 pages) |
12 December 2006 | Nc inc already adjusted 01/11/06 (2 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Nc inc already adjusted 01/11/06 (2 pages) |
12 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
20 November 2006 | Ad 06/11/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Ad 06/11/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
17 November 2006 | S-div 01/11/06 (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
17 November 2006 | S-div 01/11/06 (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: victoria village 164 victoria street 1ST floor accounts london SW1E 5LB (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: victoria village 164 victoria street 1ST floor accounts london SW1E 5LB (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Incorporation (6 pages) |
2 October 2006 | Incorporation (6 pages) |