Arbeadie Avenue
Banchory
Kincardineshire
AB31 4EL
Scotland
Director Name | John Leonard Boyton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Waltham Lodge Main Road Little Waltham Chelmsford Essex CM3 3NZ |
Director Name | Ms Susan Elizabeth Ford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kempe Road Queens Park London NW6 6SL |
Director Name | Mr Kevin Thomas John Mead |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Gun Wharf 124 Wapping High Street London E1W 2NJ |
Secretary Name | Sarah Cruickshank |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 134 Church Road London SE19 2NT |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 January 2009) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Deloitte Llp Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2m at £1 | Hamish Hector Lawrence Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,941,575 |
Cash | £258 |
Current Liabilities | £8,626 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 March 2017 | Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 14 March 2017 (2 pages) |
---|---|
9 March 2017 | Resolutions
|
9 March 2017 | Declaration of solvency (3 pages) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
5 January 2016 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
16 December 2015 | Director's details changed for Hamish Hector Lawrence Ross on 1 January 2015 (2 pages) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
28 January 2015 | Total exemption full accounts made up to 5 April 2014 (8 pages) |
28 January 2015 | Total exemption full accounts made up to 5 April 2014 (8 pages) |
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
11 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
11 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
31 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
31 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
16 March 2011 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
16 March 2011 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Full accounts made up to 5 April 2009 (16 pages) |
3 February 2010 | Full accounts made up to 5 April 2009 (16 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
22 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from, global house high street, crawley, west sussex, RH10 1DL, england (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from, c/o deloitte LLP global house, high street, crawley, RH10 1DL (1 page) |
3 July 2008 | Ad 30/06/08\gbp si 1999900@1=1999900\gbp ic 100/2000000\ (2 pages) |
25 April 2008 | Secretary appointed chalfen secretaries LIMITED (3 pages) |
23 April 2008 | Appointment terminated secretary sarah cruickshank (1 page) |
23 April 2008 | Director appointed hamish hector lawrence ross (2 pages) |
23 April 2008 | Appointment terminated director susan ford (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from, 12 plumtree court, london, EC4A 4HT (1 page) |
23 April 2008 | Appointment terminated director john boyton (1 page) |
27 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
4 September 2007 | Director resigned (1 page) |
19 March 2007 | Company name changed ib partner 31 LIMITED\certificate issued on 19/03/07 (2 pages) |
20 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
24 January 2007 | Resolutions
|
11 December 2006 | Incorporation (15 pages) |