Shoeburyness
Essex
SS3 8BA
Director Name | Mr Mark Adrian Campanale |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2010(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 22 November 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 286 Sandycombe Road Kew Gardens Surrey TW9 3NG |
Director Name | Mr John Harold Stirling |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 24 May 2010(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 22 November 2018) |
Role | Coo & Cfo |
Country of Residence | United States |
Correspondence Address | 18228 189th Place Woodinville Wa 98077 |
Director Name | Mr Leslie John Brady |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rochester Road Burham Rochester Kent ME1 3SQ |
Director Name | Mr Peter James Greensmith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Overton Drive Wanstead London E11 2NJ |
Director Name | Glenn Malcolm Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23839 Se 33rd Street Issaquah 98029 United States |
Registered Address | 30 Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £301,540 |
Cash | £942 |
Current Liabilities | £3,500 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (16 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (16 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 September 2015 | Resolutions
|
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
21 September 2015 | Declaration of solvency (3 pages) |
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
21 September 2015 | Declaration of solvency (3 pages) |
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 November 2014 | Termination of appointment of Glenn Malcolm Smith as a director on 30 September 2014 (1 page) |
25 November 2014 | Termination of appointment of Glenn Malcolm Smith as a director on 30 September 2014 (1 page) |
7 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 May 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
6 May 2014 | Statement of capital following an allotment of shares on 30 June 2013
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 January 2011 | Memorandum and Articles of Association (28 pages) |
11 January 2011 | Memorandum and Articles of Association (28 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
2 December 2010 | Resolutions
|
2 December 2010 | Resolutions
|
2 December 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
26 August 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
26 August 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
25 May 2010 | Appointment of John Harold Stirling as a director (2 pages) |
25 May 2010 | Appointment of John Harold Stirling as a director (2 pages) |
25 May 2010 | Appointment of Mark Adrian Campanale as a director (2 pages) |
25 May 2010 | Appointment of Mark Adrian Campanale as a director (2 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 May 2009 | Full accounts made up to 31 December 2007 (12 pages) |
14 May 2009 | Full accounts made up to 31 December 2007 (12 pages) |
2 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
25 September 2008 | Appointment terminated director peter greensmith (1 page) |
25 September 2008 | Appointment terminated director peter greensmith (1 page) |
28 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
21 January 2008 | Ad 05/04/07--------- £ si 2000000@1=2000000 £ ic 6000000/8000000 (1 page) |
21 January 2008 | Ad 04/05/07--------- £ si 5999999@1=5999999 £ ic 1/6000000 (1 page) |
21 January 2008 | Ad 05/04/07--------- £ si 2000000@1=2000000 £ ic 6000000/8000000 (1 page) |
21 January 2008 | Ad 04/05/07--------- £ si 5999999@1=5999999 £ ic 1/6000000 (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
29 April 2007 | Resolutions
|
29 April 2007 | Resolutions
|
29 April 2007 | £ nc 1000/100000000 10/04/07 (1 page) |
29 April 2007 | £ nc 1000/100000000 10/04/07 (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
7 December 2006 | Incorporation (11 pages) |
7 December 2006 | Incorporation (11 pages) |