London
E11 1PT
Director Name | Mr Maurice Leonard Healy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 July 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Glencroe Knocksinna Foxrock Dublin 18 Irish |
Secretary Name | Essex Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 July 2011) |
Correspondence Address | 5th Floor Beaux Lane House Mercer Street Lower Dublin 2 Ireland |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Mr Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 21 December 2007) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 6 Whittaker Street London SW1W 8JQ |
Director Name | Mr Maurice Leonard Healy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Glencroe Knocksinna Foxrock Dublin 18 Irish |
Director Name | Mr Eric Daniel Lakin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 26 July 2007) |
Role | Private Equity Professional |
Country of Residence | England |
Correspondence Address | 25a Twinoaks Cobham Surrey KT11 2QW |
Secretary Name | Mr Eric Daniel Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 26 July 2007) |
Role | Private Equity Professional |
Country of Residence | England |
Correspondence Address | 25a Twinoaks Cobham Surrey KT11 2QW |
Director Name | Mr Peter Lewis Jenkins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Secretary Name | Mr Peter Lewis Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Director Name | Mr Jonathan Paul Moulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 22 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Church Street, Shoreham Sevenoaks Kent TN14 7SD |
Director Name | Mr Nicholas Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandy Way Heath Ride Finchampstead Wokingham Berkshire RG40 3QJ |
Secretary Name | Daniel Joseph Holohan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2010) |
Role | Accountant |
Correspondence Address | 17 Ardlea Trim Road Dunshaughlin Co. Meath Irish |
Director Name | Mr David Hargaden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 July 2010) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 2 St James Terrace Clonskeagh Road Dublin 6 Ireland |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | Administrator's progress report to 2 March 2011 (49 pages) |
26 April 2011 | Administrator's progress report to 2 March 2011 (49 pages) |
26 April 2011 | Administrator's progress report to 2 March 2011 (49 pages) |
13 April 2011 | Notice of move from Administration to Dissolution on 1 April 2011 (50 pages) |
13 April 2011 | Administrator's progress report to 2 March 2011 (50 pages) |
13 April 2011 | Notice of move from Administration to Dissolution (50 pages) |
13 April 2011 | Administrator's progress report to 2 March 2011 (50 pages) |
13 April 2011 | Administrator's progress report to 2 March 2011 (50 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
22 November 2010 | Statement of affairs with form 2.14B (6 pages) |
22 November 2010 | Notice of deemed approval of proposals (1 page) |
22 November 2010 | Notice of deemed approval of proposals (1 page) |
22 November 2010 | Statement of affairs with form 2.14B (6 pages) |
1 November 2010 | Statement of administrator's proposal (179 pages) |
1 November 2010 | Statement of administrator's proposal (179 pages) |
16 September 2010 | Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010 (2 pages) |
14 September 2010 | Appointment of an administrator (1 page) |
14 September 2010 | Appointment of an administrator (1 page) |
26 July 2010 | Annual return made up to 9 May 2010 Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 9 May 2010 Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 9 May 2010 Statement of capital on 2010-07-26
|
13 July 2010 | Termination of appointment of David Hargaden as a director (1 page) |
13 July 2010 | Termination of appointment of David Hargaden as a director (1 page) |
5 May 2010 | Appointment of Essex Trust Limited as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Daniel Holohan as a secretary (1 page) |
5 May 2010 | Appointment of Essex Trust Limited as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Daniel Holohan as a secretary (1 page) |
28 April 2010 | Full accounts made up to 31 December 2008 (16 pages) |
28 April 2010 | Full accounts made up to 31 December 2008 (16 pages) |
3 September 2009 | Director appointed david hargaden (3 pages) |
3 September 2009 | Director appointed david hargaden (3 pages) |
23 July 2009 | Particulars of contract relating to shares (2 pages) |
23 July 2009 | Particulars of contract relating to shares (2 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Nc inc already adjusted 24/10/08 (1 page) |
23 July 2009 | Return made up to 09/05/09; full list of members (6 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Ad 24/10/08 gbp si [email protected]=37386000 gbp ic 15126000/52512000 (2 pages) |
23 July 2009 | Ad 24/10/08\gbp si [email protected]=37386000\gbp ic 15126000/52512000\ (2 pages) |
23 July 2009 | Nc inc already adjusted 24/10/08 (1 page) |
23 July 2009 | Return made up to 09/05/09; full list of members (6 pages) |
6 July 2009 | Director appointed tara christopher brady (1 page) |
6 July 2009 | Director appointed tara christopher brady (1 page) |
30 June 2009 | S-div (2 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | S-div (2 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
10 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
10 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
17 December 2008 | Appointment Terminated Director nicholas williams (1 page) |
17 December 2008 | Appointment terminated director nicholas williams (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 25 bedford street london WC2E 9ES (1 page) |
2 December 2008 | Director appointed maurice healy (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 25 bedford street london WC2E 9ES (1 page) |
2 December 2008 | Director appointed maurice healy (2 pages) |
4 November 2008 | Appointment Terminated Director maurice healy (1 page) |
4 November 2008 | Appointment terminated director maurice healy (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
2 October 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 September 2008 | Appointment terminated director jonathan moulton (1 page) |
29 September 2008 | Appointment Terminated Director jonathan moulton (1 page) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 20 bedfordbury london WC2N 4BL (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 20 bedfordbury london WC2N 4BL (1 page) |
21 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
21 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
16 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
15 May 2008 | Director appointed nicholas williams (2 pages) |
15 May 2008 | Director appointed nicholas williams (2 pages) |
25 April 2008 | Secretary appointed daniel joseph holohan (2 pages) |
25 April 2008 | Appointment Terminated Director and Secretary peter jenkins (1 page) |
25 April 2008 | Appointment terminated director and secretary peter jenkins (1 page) |
25 April 2008 | Secretary appointed daniel joseph holohan (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
3 January 2008 | Memorandum and Articles of Association (12 pages) |
3 January 2008 | Memorandum and Articles of Association (12 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | S-div 26/07/07 (1 page) |
10 August 2007 | S-div 26/07/07 (1 page) |
10 August 2007 | Nc inc already adjusted 26/07/07 (1 page) |
10 August 2007 | Resolutions
|
10 August 2007 | Nc inc already adjusted 26/07/07 (1 page) |
10 August 2007 | New secretary appointed;new director appointed (8 pages) |
10 August 2007 | Ad 26/07/07--------- £ si 13146000@1=13146000 £ si [email protected]=1979999 £ ic 1/15126000 (2 pages) |
10 August 2007 | New secretary appointed;new director appointed (8 pages) |
10 August 2007 | Ad 26/07/07--------- £ si 13146000@1=13146000 £ si [email protected]=1979999 £ ic 1/15126000 (2 pages) |
10 August 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New director appointed (4 pages) |
3 July 2007 | New director appointed (4 pages) |
14 June 2007 | Particulars of mortgage/charge (8 pages) |
14 June 2007 | Particulars of mortgage/charge (12 pages) |
14 June 2007 | Particulars of mortgage/charge (8 pages) |
14 June 2007 | Particulars of mortgage/charge (12 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | New director appointed (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New director appointed (3 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
9 May 2007 | Incorporation (19 pages) |
9 May 2007 | Incorporation (19 pages) |