Kingswood
Surrey
KT20 6PR
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2007(1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 May 2011) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2007(1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 May 2011) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Director Name | Mawlaw Administration Limited (Corporation) |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2011 | Final Gazette dissolved following liquidation (1 page) |
4 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 August 2010 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 4 August 2010 (2 pages) |
3 August 2010 | Appointment of a voluntary liquidator (1 page) |
3 August 2010 | Declaration of solvency (4 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Appointment of a voluntary liquidator (1 page) |
3 August 2010 | Declaration of solvency (4 pages) |
3 August 2010 | Resolutions
|
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
25 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 old broad street LONDONEC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 old broad street LONDONEC2N 1HQ (1 page) |
6 May 2008 | Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
12 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (4 pages) |
13 November 2007 | New director appointed (4 pages) |
24 April 2007 | Company name changed voyager securities PLC\certificate issued on 24/04/07 (2 pages) |
24 April 2007 | Company name changed voyager securities PLC\certificate issued on 24/04/07 (2 pages) |
11 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New director appointed (7 pages) |
11 April 2007 | Ad 26/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New director appointed (15 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
11 April 2007 | New director appointed (15 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (7 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Ad 26/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 20 black friars lane london EC4V 6HD (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 20 black friars lane london EC4V 6HD (1 page) |
11 April 2007 | New director appointed (5 pages) |
11 April 2007 | New director appointed (5 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Certificate of authorisation to commence business and borrow (1 page) |
29 March 2007 | Certificate of authorisation to commence business and borrow (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Application to commence business (2 pages) |
12 February 2007 | Incorporation (56 pages) |
12 February 2007 | Incorporation (56 pages) |