26 Main Street
Gibraltar
Director Name | Gordan McNally |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 35-37 Grosvenor Square London W1K 2HN |
Director Name | Mr Linden James Hastings Boyne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberfoyle 33 Green Lane Blackwater Camberley Surrey GU17 9DG |
Director Name | Associated Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 25 Fieldway Wavertree Garden Suburb Liverpool Merseyside L15 7LU |
Secretary Name | Associated Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 25 Fieldway Wavertree Garden Suburb Liverpool Merseyside L15 7LU |
Director Name | EGC Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 2010) |
Correspondence Address | Norfolk House 31 St James's Square London SW1Y 4JR |
Registered Address | Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
2 at £1 | Multifuel Engines LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | Termination of appointment of Linden Boyne as a director (1 page) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 October 2012 | Registered office address changed from Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Suite 14 118 Piccadilly Mayfair London W1J 7NW United Kingdom on 25 October 2012 (1 page) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Termination of appointment of Gordan Mcnally as a director (1 page) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 20 April 2011 (1 page) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 October 2010 | Termination of appointment of Egc Ventures Limited as a director (1 page) |
21 October 2010 | Appointment of Mr Linden James Hastings Boyne as a director (2 pages) |
20 April 2010 | Secretary's details changed for Greenfield Capital International Limited on 20 April 2010 (1 page) |
20 April 2010 | Director's details changed for Gordan Mcnally on 20 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Egc Ventures Limited on 20 April 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 August 2009 | Secretary's change of particulars / greenfield capital international LIMITED / 01/08/2009 (1 page) |
23 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
15 December 2008 | Secretary's change of particulars / sterling fcs LIMITED / 09/12/2008 (1 page) |
22 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
25 April 2008 | Secretary's change of particulars / sterling fcs LIMITED / 25/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / egc ventures LIMITED / 25/04/2008 (1 page) |
5 September 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New secretary appointed (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1 4QU (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
20 April 2007 | Incorporation (14 pages) |