Edinburgh
EH4 8HD
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(2 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 April 2012) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2011(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 10 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 10 April 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Patric John Dougan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Business Development Director |
Correspondence Address | Viczaya, House 1 2000 Yun Shan Road Du Pong Shanghai 201206 |
Director Name | John Simon Hunt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Managing Director - Asia |
Correspondence Address | 25 Fountainhall Road Edinburgh EH9 2LN Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2011 | Application to strike the company off the register (3 pages) |
23 December 2011 | Application to strike the company off the register (3 pages) |
22 December 2011 | Registered office address changed from Ashlby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashlby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
18 October 2011 | Director's details changed for Mr Sean Michael Paterson on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Sean Michael Paterson on 18 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
16 August 2011 | Withdraw the company strike off application (2 pages) |
16 August 2011 | Withdraw the company strike off application (2 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 January 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 April 2009 | Appointment terminated director patric dougan (1 page) |
3 April 2009 | Appointment terminated director john hunt (1 page) |
3 April 2009 | Appointment terminated secretary simon aves (1 page) |
3 April 2009 | Director appointed mrs anne louise oliver (1 page) |
3 April 2009 | Secretary appointed mrs anne louise oliver (1 page) |
3 April 2009 | Appointment Terminated Director patric dougan (1 page) |
3 April 2009 | Appointment Terminated Director john hunt (1 page) |
3 April 2009 | Director appointed mrs anne louise oliver (1 page) |
3 April 2009 | Secretary appointed mrs anne louise oliver (1 page) |
3 April 2009 | Appointment Terminated Secretary simon aves (1 page) |
13 February 2009 | Director appointed craig tedford (6 pages) |
13 February 2009 | Director appointed craig tedford (6 pages) |
11 February 2009 | Director appointed william john payne (6 pages) |
11 February 2009 | Director appointed william john payne (6 pages) |
26 January 2009 | Director's Change of Particulars / patric dougan / 16/06/2008 / HouseName/Number was: , now: viczaya, house; Street was: viczaya, house 1, 2000 yun shan road, now: 1; Area was: du pong, now: 2000 yun shan road du pong; Occupation was: regional director asia pacific, now: business development director (1 page) |
26 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
26 January 2009 | Director's change of particulars / patric dougan / 16/06/2008 (1 page) |
6 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
5 August 2008 | Appointment Terminated Secretary mark stevens (1 page) |
5 August 2008 | Secretary appointed simon howard aves (2 pages) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
5 August 2008 | Secretary appointed simon howard aves (2 pages) |
29 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
29 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
29 December 2006 | Incorporation (29 pages) |
29 December 2006 | Incorporation (29 pages) |