London
NW8 7JY
Director Name | Dr Alan John Parsons |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Telecommunications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queen Annes Gardens Ealing London W5 5QD |
Secretary Name | Mr Anthony Francis Balinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kings Road New Haw Addlestone Surrey KT15 3BG |
Director Name | Rt Hon Lord Steel Of Aikwood David Martin Scott Steel |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aikwood Tower Selkirk Scottish Borders TD7 5HJ Scotland |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | E.L. Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 February 2016) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£3,139,003 |
Current Liabilities | £3,186,554 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 January 2018 | Liquidators' statement of receipts and payments to 27 March 2017 (19 pages) |
2 June 2016 | Liquidators statement of receipts and payments to 27 March 2016 (16 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (16 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (16 pages) |
8 March 2016 | Termination of appointment of E.L. Services Limited as a secretary on 9 February 2016 (2 pages) |
8 March 2016 | Termination of appointment of E.L. Services Limited as a secretary on 9 February 2016 (2 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (14 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 27 March 2015 (14 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (14 pages) |
5 March 2015 | Secretary's details changed for E.L. Services Limited on 10 February 2015 (1 page) |
5 March 2015 | Secretary's details changed for E.L. Services Limited on 10 February 2015 (1 page) |
15 August 2014 | Certificate of removal of voluntary liquidator (1 page) |
15 August 2014 | Appointment of a voluntary liquidator (1 page) |
15 August 2014 | Certificate of removal of voluntary liquidator (1 page) |
15 August 2014 | Appointment of a voluntary liquidator (1 page) |
15 August 2014 | Resolutions
|
8 May 2014 | Liquidators statement of receipts and payments to 27 March 2014 (6 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (6 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (6 pages) |
17 April 2013 | Registered office address changed from 25 Harley Street London W1G 9BR on 17 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from 25 Harley Street London W1G 9BR on 17 April 2013 (2 pages) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
15 April 2013 | Statement of affairs with form 4.19 (8 pages) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
15 April 2013 | Resolutions
|
15 April 2013 | Statement of affairs with form 4.19 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
2 August 2011 | Termination of appointment of David Steel as a director (1 page) |
2 August 2011 | Termination of appointment of David Steel as a director (1 page) |
19 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Termination of appointment of Alan Parsons as a director (2 pages) |
5 May 2011 | Termination of appointment of Alan Parsons as a director (2 pages) |
5 May 2011 | Appointment of Mr Rajasundram Seinthan as a director (3 pages) |
5 May 2011 | Appointment of Mr Rajasundram Seinthan as a director (3 pages) |
6 April 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 October 2010 | Appointment of Lord David Martin Scott Steel as a director (3 pages) |
4 October 2010 | Appointment of Lord David Martin Scott Steel as a director (3 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (10 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (10 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Return made up to 19/04/09; full list of members (3 pages) |
28 September 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 September 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
20 September 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
26 August 2009 | Appointment terminated secretary anthony balinger (1 page) |
26 August 2009 | Secretary appointed E.L. services LIMITED (2 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from unit 504-a business exchange 26-28 hammersmith grove hammersmith london W6 7BA (1 page) |
26 August 2009 | Secretary appointed E.L. services LIMITED (2 pages) |
26 August 2009 | Location of register of members (non legible) (1 page) |
26 August 2009 | Location of register of members (non legible) (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from unit 504-a business exchange 26-28 hammersmith grove hammersmith london W6 7BA (1 page) |
26 August 2009 | Appointment terminated secretary anthony balinger (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 612 mwb business exchange 26-28 hammersmith grove london W6 7BA (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 612 mwb business exchange 26-28 hammersmith grove london W6 7BA (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 2ND floor challenger house 42 adler street london E1 1EE (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 2ND floor challenger house 42 adler street london E1 1EE (1 page) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
4 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
28 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
14 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
14 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 2ND floor, challenger house 42 adler street london E1 1EE (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 2ND floor, challenger house 42 adler street london E1 1EE (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Ad 19/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 2007 | Ad 19/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
19 April 2007 | Incorporation (13 pages) |
19 April 2007 | Incorporation (13 pages) |