London
E1 7LP
Secretary Name | Ian Lindsay Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Reinach Ardentinny Dunoon Argyll PA23 8TR Scotland |
Director Name | Mr James J Murray |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 2010) |
Role | Vice President Secretary |
Country of Residence | United States |
Correspondence Address | 2475 Palisade Avenue Riverdale Bronx New York 10463 United States |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Artillery House 35 Artillery Lane London E1 7LP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£488 |
Current Liabilities | £343,363 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2010 | Application to strike the company off the register (3 pages) |
11 November 2010 | Application to strike the company off the register (3 pages) |
4 November 2010 | Termination of appointment of James Murray as a director (1 page) |
4 November 2010 | Termination of appointment of James Murray as a director (1 page) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Director's details changed for Per Magnus Karlsen on 1 March 2010 (2 pages) |
26 October 2010 | Director's details changed for Per Magnus Karlsen on 1 March 2010 (2 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Director's details changed for Per Magnus Karlsen on 1 March 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 November 2009 | Director's details changed for James J Murray on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for James J Murray on 1 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for James J Murray on 1 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
20 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from gun house 1-4 artillery passage london E1 7LJ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from gun house 1-4 artillery passage london E1 7LJ (1 page) |
24 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
20 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
20 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
5 March 2007 | Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2007 | Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 12 york place leeds LS1 2DS (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 12 york place leeds LS1 2DS (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Resolutions
|
20 October 2006 | Incorporation (17 pages) |
20 October 2006 | Incorporation (17 pages) |